Search icon

ANASTASIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Nov 1975 (49 years ago)
Document Number: 734275
FEI/EIN Number 59-1652364
Address: 6972 Lake Gloria Blvd., Orlando, FL 32809
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
LAWHORN, ROBIN President 6972 Lake Gloria Blvd., Orlando, FL 32809

Vice President

Name Role Address
Rogers, Reginal Vice President 6972 Lake Gloria Blvd., Orlando, FL 32809

Treasurer

Name Role Address
Grossman, Jay Treasurer 6972 Lake Gloria Blvd., Orlando, FL 32809

Director

Name Role Address
Morin, Richard Director 6972 Lake Gloria Blvd., Orlando, FL 32809
Gedeon, Paul Director 6972 Lake Gloria Blvd, Orlando, FL 32809
Asklar, Joseph Director 6972 Lake Gloria Blvd, Orlando, FL 32809

Secretary

Name Role Address
Tagliarini, Terri Secretary 6972 Lake Gloria Blvd, Orlando, FL 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Leland Management, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2019-06-24 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 6972 Lake Gloria Blvd., Orlando, FL 32809 No data

Court Cases

Title Case Number Docket Date Status
RANDALL TUCKER AND TAMMY TUCKER VS ANASTASIA CONDOMINIUM ASSOCIATION, INC. 5D2018-3008 2018-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-432

Parties

Name RANDALL TUCKER
Role Appellant
Status Active
Representations LEONARD E. IRELAND, JR.
Name TAMMY TUCKER
Role Appellant
Status Active
Name ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEPHEN A. FAUSTINI
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANDALL TUCKER
Docket Date 2018-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDALL TUCKER
Docket Date 2018-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RANDALL TUCKER
Docket Date 2018-10-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN A. FAUSTINI
On Behalf Of ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LEONARD E. IRELAND, JR. 104630
On Behalf Of RANDALL TUCKER
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of RANDALL TUCKER
Docket Date 2019-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 12/20/18 MOT FOR ATTY FEES DENIED
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 6/20/19 ORAL ARGUMENT IS CANCELED
Docket Date 2019-04-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RANDALL TUCKER
Docket Date 2019-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2766 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31
On Behalf Of ANASTASIA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/21/18
On Behalf Of RANDALL TUCKER
Docket Date 2018-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State