Search icon

COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 1973 (51 years ago)
Document Number: 727098
FEI/EIN Number 591842534
Address: 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

Secretary

Name Role Address
Ponomarenko Oxana Secretary 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746

President

Name Role Address
Lorenzo Rafael President 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746

Director

Name Role Address
Joslin Adele Director 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746

Vice President

Name Role Address
MacArthur Timothy P Vice President 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2002-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
PETRI POSITIVE PEST CONTROL, INC. VS CCM CONDOMINIUM ASSOCIATION, INC. d/b/a COUNTRY CLUB MANOR CONDOMINIUM ASSOC. 4D2018-1290 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-027168 (18)

Parties

Name PETRI POSITIVE PEST CONTROL, INC.
Role Appellant
Status Active
Representations Gregory J. Willis, Thomas Lee Hunker, Sanaz Alempour
Name CCM CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations James W. Carpenter, Thomas Angelo, Celene H. Humphries, Steven J. Hammer, Zane Berg, Maegen P. Luka
Name COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-861
Docket Date 2021-12-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order on Rehearing ~ SC19-861 DENIED
Docket Date 2021-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-861 AFFIRMED
Docket Date 2019-11-07
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2019-11-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-861 SC ACCEPTS JURISDICTION
Docket Date 2019-05-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-861
Docket Date 2019-05-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-05-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 7, 2018 motion for appellate attorneys’ fees is denied.
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 5, 2019, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/12/18
Docket Date 2018-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/12/18
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the March 30, 2017 Motion to Tax Attorneys’ Fees and Costs; and the transcript of the June 8, 2017 hearing on Motion for Entitlement to Attorneys’ Fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 9/15/18
Docket Date 2018-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/18
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (5036 PAGES)
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/6/18
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-05-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 10, 2018 order is amended as follows: A Notice of Cross-Appeal was filed in the lower tribunal on May 7, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule ofAppellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State