Search icon

THE TEMPLE TERRACE PATIO HOMES CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
GLAUSIER KNIGHT JONES, PLLC Agent

Vice President

Name Role Address
Reaves, Vendell Vice President 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624

Treasurer

Name Role Address
Mitchell, Nicholas Treasurer 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624

Director

Name Role Address
Wilson, Ebba Director 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624

President

Name Role
MURRAY WILLIAM LLC President

Secretary

Name Role Address
Cook, Brendan Secretary 3903 Northdale Blvd., Suite 250 W. Tampa, FL 33624

Events

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

Court Cases

Title Case Number Docket Date Status
JESSIE M. WILLIAMS VS THE TEMPLE TERRACE PATIO HOMES CONDOMINIUM ASSOCIATION, INC. 2D2023-1401 2023-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6650

Parties

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.

Documents

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