Search icon

CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1982 (42 years ago)
Document Number: 719711
FEI/EIN Number 591460961

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

Address: FIRSTSERVICE RESIDENTIAL, 2870 SCHERER DR N.,, ST.PETERSBURG, FL, 33716, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 2870 SCHERER DR N.,, ST.PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Roxanne President FIRSTSERVICE RESIDENTIAL, ST.PETERSBURG, FL, 33716
Smith Kyla Treasurer FIRSTSERVICE RESIDENTIAL, ST.PETERSBURG, FL, 33716
Petty Aimee Director 2870 Scherer Dr N, St. Petersburg, FL, 33716
FRAZIER & BOWLES, ATTORNEYS AT LAW Agent 202 S Rome Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 FRAZIER & BOWLES, ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 202 S Rome Ave, Suite 125, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 FIRSTSERVICE RESIDENTIAL, 2870 SCHERER DR N.,, SUITE 100, ST.PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2014-02-18 FIRSTSERVICE RESIDENTIAL, 2870 SCHERER DR N.,, SUITE 100, ST.PETERSBURG, FL 33716 -
NAME CHANGE AMENDMENT 1982-12-09 CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC. -

Court Cases

Title Case Number Docket Date Status
Crosswinds Colony Condominium Corporation, Inc., Appellant(s) v. Charles Mercer and Betty Mercer, Appellee(s). 2D2024-2820 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522021CA003934XXCICI

Parties

Name CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC.
Role Appellant
Status Active
Representations Gregory Sagor Grossman
Name Charles Mercer
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name Betty Mercer
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name Hon. David A Demers
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Crosswinds Colony Condominium Corporation, Inc.
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Crosswinds Colony Condominium Corporation, Inc.
CHARLES MERCER AND BETTY MERCER A/K/A BETTE MERCER, Appellant(s) v. CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC., Appellee(s). 2D2024-1103 2024-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-003934

Parties

Name CHARLES MERCER
Role Appellant
Status Active
Representations Kristin Marie Rhodus
Name BETTY MERCER
Role Appellant
Status Active
Representations Kristin Marie Rhodus
Name CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC.
Role Appellee
Status Active
Representations Gregory Sagor Grossman
Name Hon. David A Demers
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Notice
Subtype Notice
Description NOTICE OF NON-OBJECTION
On Behalf Of CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC.
Docket Date 2024-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' motion to stay this appeal and relinquish jurisdiction within 10 days of the date of this order.
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Motion To Stay
Description CONTAINED IN RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE
On Behalf Of CHARLES MERCER
Docket Date 2024-05-20
Type Response
Subtype Response
Description RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE AND MOTION TO STAY
On Behalf Of CHARLES MERCER
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CHARLES MERCER
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Appellant's Motion to Stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 10, 2024.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS COLONY CONDOMINIUM CORPORATION, INC.
Docket Date 2024-05-10
Type Motion
Subtype Stay
Description Motion to Stay - APPELLANTS' RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE AND MOTION TO STAY
On Behalf Of CHARLES MERCER
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of CHARLES MERCER
Docket Date 2024-07-05
Type Disposition by Order
Subtype Dismissed
Description Appellants' motion to stay appellate proceedings and relinquish jurisdiction is denied. This appeal is dismissed as from a nonfinal, nonappealable order. VILLANTI, SMITH, and LABRIT, JJ., Concur.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State