Search icon

TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 1974 (50 years ago)
Document Number: 731377
FEI/EIN Number 591581692
Address: 9555 86th Avenue, Seminole, FL, 33777, US
Mail Address: 5420 Central Avenue, St Petersburg, FL, 33707, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mac Bauer Realty and Property Management Agent 5420 Central Avenue, St Petersburg, FL, 33707

Secretary

Name Role Address
Reynolds Anderson Secretary 5420 Central Avenue, St Petersburg, FL, 33707

Member

Name Role Address
Sundell Germaine A Member 5420 Central Avenue, St Petersburg, FL, 33707
Stoll Richard Member 5420 Central Avenue, St Petersburg, FL, 33707

Treasurer

Name Role Address
Norton Joseph Treasurer 5420 Central Avenue, St Petersburg, FL, 33707
Corcoran Timothy Treasurer 5420 Central Avenue, St Petersburg, FL, 33707

President

Name Role Address
Castellanos Leila President 5420 Central Avenue, St Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2007-11-30 No data No data
REINSTATEMENT 1987-12-31 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
NAME CHANGE AMENDMENT 1980-01-09 TIMBERWOODS CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
GAIL CALVARESE VS TIMBERWOODS CONDOMINIUM ASSOCIATION, INC., ET AL 2D2021-2679 2021-08-27 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2018CC002698XXCOCO

Parties

Name GAIL CALVARESE
Role Appellant
Status Active
Representations DAVID L. LEVY, ESQ.
Name TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADAM C. GURLEY, ESQ., JOHN KIMBROUGH, I I I, ESQ., ALICIA R. SEWARD, ESQ.
Name VINCENT POST
Role Appellee
Status Active
Name HONORABLE MYRA MC NARY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Timberwoods' motion for appellate attorney's fees, filed pursuant to section 718.303, Florida Statutes, and the settlement agreement, is granted and remanded to the trial court for the determination of the amount of fees to be awarded. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GAIL CALVARESE
Docket Date 2022-04-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GAIL CALVARESE
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 2, 2022.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GAIL CALVARESE
Docket Date 2022-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR AWARDOF APPELLATE ATTORNEYS' FEES
On Behalf Of TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 9, 2022.
Docket Date 2022-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TIMBERWOODS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GAIL CALVARESE
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 4, 2022.
Docket Date 2021-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GAIL CALVARESE
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MCNARY - REDACTED - 407 PAGES
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GAIL CALVARESE
Docket Date 2021-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GAIL CALVARESE
Docket Date 2021-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 30, 2021, order to show cause is hereby discharged.
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON DEFENDANT'S MOTION FOR REHEARING
On Behalf Of GAIL CALVARESE
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GAIL CALVARESE

Date of last update: 02 Feb 2025

Sources: Florida Department of State