Search icon

WOODSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WOODSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 1978 (46 years ago)
Document Number: 745267
FEI/EIN Number 591982401
Address: 7300 Park St, Seminole, FL, 33777, US
Mail Address: 7300 Park St, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Legal Services, LLC Anne Hathorn Agent 150 2nd Avenue North, St. Petersburg, FL, 33701

Vice President

Name Role Address
McGivney Robert Vice President c/o Resource Property Management, Seminole, FL, 33777

Secretary

Name Role Address
Hohenadel Donald Secretary c/o Resource Property Management, Seminole, FL, 33777

Director

Name Role Address
Kinnerk Daniel Director c/o Resource Property Management, Seminole, FL, 33777
Thompson John Director c/o Resource Property Management, Seminole, FL, 33777

Treasurer

Name Role Address
Frederick Maureen Treasurer c/o Resource Property Management, Seminole, FL, 33777

President

Name Role Address
Geocaris John President c/o Resource Property Management, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-04-27 No data No data
AMENDMENT 2018-02-08 No data No data
AMENDMENT 1996-10-21 No data No data
AMENDMENT 1994-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
Christopher Lofgren, Appellant(s) v. US Bank National Association and Disaster One, Inc., et al., Appellee(s). 2D2024-1301 2024-06-05 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-3204-CI

Parties

Name Christopher Lofgren
Role Appellant
Status Active
Representations David John Winker
Name WOODSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Anne Marie Hathorn
Name US Bank National Association
Role Appellee
Status Active
Representations Donna Sue Glick, Richard Slaughter McIver
Name DISASTER ONE INC.
Role Appellee
Status Active
Name DRIVEWAY MAINTENANCE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description 1680 PAGES
Docket Date 2024-09-19
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-09-12
Type Misc. Events
Subtype Status Report
Description RESPONSE TO REQUEST FOR STATUS REPORT
On Behalf Of Christopher Lofgren
Docket Date 2024-09-09
Type Order
Subtype Order to File Status Report
Description Within 5 days from the date of this order, Appellant shall file a status report on record preparation as directed by this court's August 9, 2024, order, or sanctions may follow.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Christopher Lofgren
Docket Date 2024-08-16
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order for Party to File Status Report on Record
Description Appellant shall file a status report on the record on appeal within 10 days from the date of this order.
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christopher Lofgren
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christopher Lofgren
Docket Date 2025-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of US Bank National Association
Docket Date 2025-01-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of US Bank National Association
View View File
Docket Date 2024-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Lofgren
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State