Search icon

GREEN DOLPHIN PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREEN DOLPHIN PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 1999 (26 years ago)
Document Number: 749450
FEI/EIN Number 591939692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
Mail Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones John M Vice President c/o Condominium Associates, Luts, FL, 33549
Tesoriere Constance Director c/o Condominium Associates, Lutz, FL, 33549
Gullias Robin Treasurer c/o Condominium Associates, Lutz, FL, 33549
Boyce Robert Director c/o Condominium Associates, Lutz, FL, 33549
Melton Web Agent 1801 North Highland Avenue, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1801 North Highland Avenue, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Melton, Web -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-05-05 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -
AMENDMENT 1999-08-02 - -

Court Cases

Title Case Number Docket Date Status
Linda Marie Stanhope, Appellant(s) v. Green Dolphin Park Condominium Association, Inc., Appellee(s). 2D2024-1774 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2024CA-001114

Parties

Name Linda Marie Stanhope
Role Appellant
Status Active
Name GREEN DOLPHIN PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexa Camareno Caldevilla, Brittnie Burns
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Linda Marie Stanhope
View View File
Docket Date 2024-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Green Dolphin Park Condominium Association, Inc.
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Green Dolphin Park Condominium Association, Inc.
View View File
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Linda Marie Stanhope
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Linda Marie Stanhope
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Dolphin Park Condominium Association, Inc.
Docket Date 2024-09-10
Type Record
Subtype Record on Appeal Redacted
Description 72 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Linda Marie Stanhope
Docket Date 2024-07-31
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. 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 forty 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

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State