Entity Name: | THE TEMPLE TERRACE PATIO HOMES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jul 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 2002 (23 years ago) |
Document Number: | 733410 |
FEI/EIN Number | 59-1725740 |
Address: | 3903 Northdale Blvd., Suite 250 W., Tampa, FL 33624 |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd., 250 W., Tampa, FL 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLAUSIER KNIGHT JONES, PLLC | Agent |
Name | Role | Address |
---|---|---|
Reaves, Vendell | Vice President | 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Mitchell, Nicholas | Treasurer | 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Wilson, Ebba | Director | 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624 |
Name | Role |
---|---|
MURRAY WILLIAM LLC | President |
Name | Role | Address |
---|---|---|
Cook, Brendan | Secretary | 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 3903 Northdale Blvd., Suite 250 W., Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 3903 Northdale Blvd., Suite 250 W., Tampa, FL 33624 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Glausier Knight Jones, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | c/o Stanford Dean Rowe, Esq., 400 N. Ashley Dr., Ste. 2020, Tampa, FL 33602 | No data |
AMENDMENT | 2002-02-25 | No data | No data |
AMENDMENT | 1990-05-15 | No data | No data |
AMENDMENT | 1986-07-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JESSIE M. WILLIAMS VS THE TEMPLE TERRACE PATIO HOMES CONDOMINIUM ASSOCIATION, INC. | 2D2023-1401 | 2023-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JESSIE M. WILLIAMS |
Role | Appellant |
Status | Active |
Representations | BRYANT H. DUNIVAN, JR., ESQ. |
Name | HON. CAROLINE TESCHE ARKIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE TEMPLE TERRACE PATIO HOMES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | MELISA MURIEL FERNANDEZ, ESQ., CHAD SWEETING, ESQ., CANDICE J. HART, ESQ., CARL R. HAYES, ESQ., JACOB BAIR, ESQ., CANDICE GUNDEL, ESQ. |
Docket Entries
Docket Date | 2023-08-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and LABRIT |
Docket Date | 2023-07-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ARKIN - 478 PAGES - REDACTED |
Docket Date | 2023-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | JESSIE M. WILLIAMS |
Docket Date | 2023-07-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JESSIE M. WILLIAMS |
Docket Date | 2023-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ To Correct Certificate of Service - NOT CERTIFIED |
On Behalf Of | JESSIE M. WILLIAMS |
Docket Date | 2023-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | JESSIE M. WILLIAMS |
Docket Date | 2023-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ Appellant's motion to dismiss is granted to the extent that this appeal isdismissed as from a nonfinal, nonappealable order. See Wahl v. Taylor, 926 So. 2d488, 489 (Fla. 2d DCA 2006). |
Docket Date | 2023-07-05 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State