Entity Name: | TAMPA PARK APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Jul 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | 711226 |
FEI/EIN Number | 59-1215714 |
Address: | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
Mail Address: | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS WELLS, SYBIL KAY | Agent | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
Andrews Wells, Sybil | Chairman | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
Hayes, Gwendolyn | Board Member | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
Andrews, III, C. Blythe | Board member | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-03 | ANDREWS WELLS, SYBIL KAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-23 | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 | No data |
REINSTATEMENT | 2006-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CANCEL ADM DISS/REV | 2004-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2003-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 1417 TAMPA PARK PLAZA, TAMPA, FL 33605 | No data |
REINSTATEMENT | 2002-03-05 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA PARK APARTMENTS, INC. VS SYLVIA BERRY-ANDREWS AND CYRIL ANDREWS | 2D2021-1473 | 2021-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMPA PARK APARTMENTS, INC. |
Role | Petitioner |
Status | Active |
Representations | LANSING C. SCRIVEN, ESQ. |
Name | CYRIL ANDREWS |
Role | Respondent |
Status | Active |
Name | SYLVIA BERRY-ANDREWS |
Role | Respondent |
Status | Active |
Representations | NILE D. BROOKS, ESQ., STERLING LOVELADY, ESQ., ALLISON M. PERRY, ESQ. |
Name | HON. ROBIN F. FUSON |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | wife's fee motion denied ~ The wife's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). |
Docket Date | 2022-02-16 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ; order quashed. |
Docket Date | 2021-08-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TAMPA PARK APARTMENTS, INC.'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMPA PARK APARTMENTS, INC. |
Docket Date | 2021-07-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SYLVIA BERRY-ANDREWS |
Docket Date | 2021-07-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SYLVIA BERRY-ANDREWS |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SYLVIA BERRY-ANDREWS |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2021-05-25 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | TAMPA PARK APARTMENTS, INC. |
Docket Date | 2021-05-21 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2021-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TAMPA PARK APARTMENTS, INC. |
Docket Date | 2021-05-20 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | TAMPA PARK APARTMENTS, INC. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-07-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State