Search icon

RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, 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: 03 Oct 1973 (52 years ago)
Document Number: 727640
FEI/EIN Number 591684966

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

Address: 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US
Mail Address: 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLETT LYNDA President 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
TONANDER LARRY Vice President 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
STRANSKY JOHN Treasurer 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
BURNS PAM Secretary 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
MOGLE ROGER Director 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
RANIERI MARK Director 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685
REARDON MAUREEN C Agent 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-21 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2002-03-21 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2002-03-21 REARDON, MAUREEN C -
REGISTERED AGENT ADDRESS CHANGED 2002-03-21 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 -

Court Cases

Title Case Number Docket Date Status
RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC. VS KIMBERLY M. OTTO AND GARY M. OTTO 2D2022-0699 2022-03-04 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-004628

Parties

Name RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ADAM C. GURLEY, ESQ.
Name GARY M. OTTO
Role Appellee
Status Active
Name KIMBERLY M. OTTO
Role Appellee
Status Active
Representations STEVEN H. MEZER, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellees’ motion to relinquish jurisdiction is denied.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's reply is treated as a motion to strike and is denied.
Docket Date 2022-08-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO RETURN JURISIDCTION TO THE TRIAL COURT
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RETURN JURISDICTION TO THE TRIAL COURT
On Behalf Of KIMBERLY M. OTTO
Docket Date 2022-07-28
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEES' RESPONSE TO ORDER DATED JUNE 30, 2022 **Treated as a motion to strike-SEE 08/03/22 order**
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO ORDER DATED JUNE 30, 2022 **Treated as a motion for referral to arbitration-SEE 08/03/22 order**
On Behalf Of KIMBERLY M. OTTO
Docket Date 2022-06-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 44 PAGES
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a motion for appellate attorneys' fees, pursuant to paragraph 6(d) of the Dock Slip License Agreement, which provides for prevailing-party attorney's fees. The request for attorney's fees is remanded to the trial court; if the Appellant establishes its entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees it incurred.
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-01-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING PETITIONER'S REQUEST FOR EXPEDITED DETERMINATION OF JURISDICTION AND ORDER DENYING JURISDICTION
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RANDOLPH FARMS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State