Search icon

FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.

Company Details

Entity Name: FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: 702339
FEI/EIN Number 59-1235851
Address: 2008 NORTH HIMES AVENUE, TAMPA, FL 33607
Mail Address: 2008 NORTH HIMES AVENUE, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONA, STEVE P., III Agent 2008 NORTH HIMES AVENUE, TAMPA, FL 33607

Immediate Past Chairman

Name Role Address
Johnson, Chris Immediate Past Chairman 13075 US Hwy. 19 North, Clearwater, FL 33764

President

Name Role Address
CONA, STEVE P, III President 2008 NORTH HIMES AVENUE, TAMPA, FL 33607

Chairman

Name Role Address
Turcios, David Chairman 1904 Boothe Circle, Longwood, FL 32750

Chair Elect

Name Role Address
Cox, Scott Chair Elect 7910 Professional Place, Tampa, FL 33637

Chief Operating Officer

Name Role Address
Bisset, Rhonda Chief Operating Officer 2008 N. Himes Ave., Tampa, FL 33607

Vice Chair

Name Role Address
Spears, Jason Vice Chair 13690 Roosevelt Boulevard, Clearwater, FL 33762
THE HARRIS BRADY CORPORATION Vice Chair No data

Treasurer

Name Role Address
Dallmann, Kyle Treasurer 350 Douglas Road E., Oldsmar, FL 34677

Secretary

Name Role Address
Krizman, Drew Secretary 6557 Hazeltine National Dr.,, Suite One Orlando, FL 38822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-23 CONA, STEVE P., III No data
AMENDMENT 2010-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 2008 NORTH HIMES AVENUE, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2004-04-21 2008 NORTH HIMES AVENUE, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2008 NORTH HIMES AVENUE, TAMPA, FL 33607 No data
REINSTATEMENT 2004-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1969-11-13 FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC. No data

Court Cases

Title Case Number Docket Date Status
FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC. VS CITY OF ST. PETERSBURG 2D2022-0953 2022-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-7345-CI

Parties

Name FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Role Appellant
Status Active
Representations RICHARD N. ASFAR, ESQ., DONALD A. MIHOKOVICH, ESQ., MICHAEL J. BASKA, ESQ., BRIAN R. LAMBERT, ESQ.
Name CITY OF ST. PETERSBURG
Role Appellee
Status Active
Representations ALISON E. PRESTON, ESQ., KENNETH W. MACCOLLOM, ESQ., JOSEPH P. PATNER, ESQ.
Name Jeffrey Paul DeSousa, Esq.
Role Amicus - Petitioner
Status Active
Name ALISON E. PRESTON, ESQ.
Role Amicus - Petitioner
Status Active
Name Henry Charles Whitaker, Esq.
Role Amicus - Petitioner
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2023-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2023-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2023-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for leave to participate in argument, filed by the State of Florida in support of Appellant, is granted.
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO PARTICIPATE IN ARGUMENT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2023-04-18
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 4 days from the date of this order.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2023-03-21
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 by April 17, 2023.
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 03/18/2023
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/17/2023
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AMENDED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 12/28/22
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - AB DUE 12/28/22
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-11-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ STATE OF FLORIDA'S AMICUS BRIEF SUPPORTING APPELLANT
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ STATE OF FLORIDA'S MOTION FOR LEAVETO FILE AN AMICUS BRIEF IN SUPPORT OF APPELLANT - Florida Gulf Coast Chapter Associated Builders and Contractors, Inc.
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF ST. PETERSBURG
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
Docket Date 2022-10-12
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 by October 28, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSEDMOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed by October 10, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSEDMOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-09-01
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 by September 30, 2022.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-08-30
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 FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-08-01
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 shallbe served by August 31, 2022.
Docket Date 2022-07-29
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 FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 8/1/22
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 428 PAGES
Docket Date 2022-05-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 13, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AMENDED ORDER TO SHOW CAUSE
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-28
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *AMENDED-See 4/13/22 order.*
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees under Florida Rule of Appellate Procedure 9.400 and section 57.112, Florida Statutes, is conditionally granted. The trial court shall determine a reasonable amount of fees for this proceeding if the Appellant ultimately prevails in the trial court. See Dienstl v. Castle Builders US, Inc., 49 So. 3d 1272 (Fla. 2d DCA 2010).
Docket Date 2023-05-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 14, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Edward C. LaRose. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2022-11-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The State of Florida’s motion for leave to file an amicus curiae brief in support of appellant is granted. The amicus curiae brief filed November 9, 2022, is accepted.
Docket Date 2022-04-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED-SEE 05/04/22 ORDER**This court's March 28, 2022, order to show cause is amended as follows.Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FLORIDA GULF COAST CHAPTER ASSOCIATED BUILDERS & CONTRACTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State