Search icon

HOA PROBLEM SOLUTIONS 5 INC - Florida Company Profile

Company Details

Entity Name: HOA PROBLEM SOLUTIONS 5 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOA PROBLEM SOLUTIONS 5 INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P14000001036
FEI/EIN Number 47-2838662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3310 W CYPRESS STREET STE 206, TAMPA, FL, 33607
Mail Address: 3310 W CYPRESS STREET STE 206, TAMPA, FL, 33607, UN
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY MICHAEL President 3310 W CYPRESS STREET STE 206, TAMPA, FL, 33607
CHANCEY MICHAEL Agent 3310 W CYPRESS STREET STE 206, TAMPA, FL, 33607

Court Cases

Title Case Number Docket Date Status
HOA PROBLEM SOLUTIONS 5, INC., ET AL., VS PENNYMAC LOAN SERVICES, ET AL., 2D2023-0316 2023-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3313

Parties

Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name 5101 STONE HAVEN COURT LAND TRUST
Role Appellant
Status Active
Name CRD2, INC.
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name CODY GEIST
Role Appellee
Status Active
Representations FRANCIS E. FRISCIA, ESQ., WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., MAXINE MELTZER, ESQ.
Name NICOLE GEIST
Role Appellee
Status Active
Name PLANTATION HOMEOWNERS, INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of CODY GEIST
Docket Date 2023-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 1072 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODY GEIST
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
HOA PROBLEM SOLUTIONS 5, INC. VS MTGLQ INVESTORS, L. P., ET AL., 2D2019-3711 2019-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-2778

Parties

Name AS TRUSTEE OF THE 114 SHADDOCK DRIVE LAND TRUST
Role Appellant
Status Active
Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name ANTRANETTE ROBINSON
Role Appellee
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations ADAM A. DIAZ, ESQ., ROY A. DIAZ, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.MTGLO Investors' motion for withdrawal of appellate attorneys' fees is granted.
Docket Date 2020-10-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MTGLQ INVESTORS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2020-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a notice of voluntary dismissal. Appellee MTGLQ Investors, LP previously filed a motion for appellate attorney's fees which prevents this court from closing this appeal until it has been decided. Within ten days of the date of this order, Appellee shall advise this court why the motion for fees should not be denied as moot in light of the voluntary dismissal, failing which the motion will be denied and the appeal will be dismissed.The oral argument scheduled for October 20, 2020, is cancelled.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 20, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **NOTED**- See 05/13/20 AMENDED motion
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 4/6/20
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - AB DUE 3/16/20
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2020-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2020-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's amended motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note-Motion amended
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 951 PAGES
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 26, 2019, and September 27, 2019, orders to show cause are discharged.
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER OF SEPTEMBER 26, 2019
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2019-09-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 10/11/19 order)
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 11401 CRESTLAKE VILLAGE DRIVE LAND TRUST VS U. S. BANK, ET AL., 2D2017-2335 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-8217

Parties

Name TRUSTEE OF THE 11401 CRESTLAKE VILLAGE DRIVE LAND TRUST
Role Appellant
Status Active
Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name MICHELLE DAVIS
Role Appellee
Status Active
Name U. S. BANK
Role Appellee
Status Active
Representations KATHRYN I. KASPER, ESQ., DALE K. BOHNER, ESQ., CHARLES E. GLAUSIER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2017-07-12
Type Record
Subtype Transcript
Description Transcript Received ~ 24 PAGES
Docket Date 2017-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 6, 2017 order to show cause is discharged.
Docket Date 2017-06-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
HOA PROBLEM SOLUTIONS 5, INC., AS TRUSTEE VS SUNSET RIDGE H O A, INC., ET AL., 2D2016-4066 2016-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-005593-0000-00

Parties

Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name MAXELENA BOWEN
Role Appellee
Status Active
Name SUNSET RIDGE H O A, INC.
Role Appellee
Status Active
Representations CHARLES L. ELDREDGE, JR., ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ AB(20)
Docket Date 2016-11-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2016-10-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 21, 2016, order to show cause is discharged.
Docket Date 2016-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2016-09-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED SEE 10/14/16 ORDER***
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State