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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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