Search icon

MANSIONS-BY-THE-SEA ASSOCIATION, INC.

Company Details

Entity Name: MANSIONS-BY-THE-SEA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 1979 (45 years ago)
Document Number: 750234
FEI/EIN Number 592066131
Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Address: 7650 BAYSHORE DR. (MGR'S OFFICE), TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Greenberg Dan H Agent 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698

President

Name Role Address
Stortz Barry President c/o Condominium Associates, Clearwater, FL, 33762

Treasurer

Name Role Address
GARVEY THOMAS Treasurer c/o Condominium Associates, Clearwater, FL, 33762

Director

Name Role Address
Lynch Janet Director c/o Condominium Associates, Clearwater, FL, 33762
Anderson Carl Director c/o Condominium Associates, Clearwater, FL, 33762

Secretary

Name Role Address
BOERNER JOANNE Secretary c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT 1985-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH J. CONSOLO AND JOAN M. CONSOLO VS MANSIONS BY THE SEA ASSOCIATION, INC. 2D2022-4110 2022-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-002166

Parties

Name JOAN M. CONSOLO
Role Appellant
Status Active
Name JOSEPH J. CONSOLO
Role Appellant
Status Active
Representations JOHN N. REDDING, ESQ., SHAWN G. BROWN, ESQ.
Name MANSIONS-BY-THE-SEA ASSOCIATION, INC.
Role Appellee
Status Active
Representations FRANCESCA M. STEIN, ESQ., SCOTT A. COLE, ESQ., SCOTT H. JACKMAN, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-27
Type Order
Subtype Order of Referral to Mediation
Description referral to mediation ~ The Appellants' motion for mediation is granted. The parties shall, within 10 daysof this order, select a mediator and agree on the fee. The mediation conference shallcommence within 45 days of this order and shall conclude within 30 days thereafter, seeFla. R. App. P. 9.700(c). Within 10 days after the parties' settlement is reduced towriting and signed by the parties, or, alternatively, within 10 days after it has becomeapparent that no settlement will be reached, the mediator shall file a report in this court,see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or animpasse has been reached and shall not advise this court of the terms of anyagreement resulting from mediation.This proceeding shall be otherwise stayed for 90 days, at the conclusion of whichthe parties shall file status reports.
Docket Date 2023-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR APPELLATE MEDIATION
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2022-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2022-12-19
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.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-04-17
Type Record
Subtype Transcript
Description Transcript Received ~ 44 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE IN COMPLIANCE WITH THE COURT'S JANUARY 5, 2024 ORDER
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2024-01-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2024-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion to hold the appeal in abeyance is granted. This appeal will beheld in abeyance until 30 days from the date of this order. Upon execution of thesettlement, Appellants shall file a notice of voluntary dismissal. Otherwise, Appellantsshall file a status report within 30 days of the date of this order.
Docket Date 2023-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' CASE STATUS UPDATE
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-11-14
Type Order
Subtype Order to File Response
Description ORD-APPELLEE TO FILE RESPONSE ~ Appellant's status report is treated as a motion to hold the appeal in abeyancepending settlement. Appellee shall serve a response within 15 days of the date of thisorder.
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-10-30
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellants shall file a response to appellee's status report within 15 days fromthe date of this order.
Docket Date 2023-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to forego appellate mediation is denied.
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'SRESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FOREGO APPELLATE MEDIATION
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 06/30/23
On Behalf Of MANSIONS BY THE SEA ASSOCIATION, INC.
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-03-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 30 days from the date of this order.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 20, 2023.
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH J. CONSOLO
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 1855 PAGES REDACTED
On Behalf Of PINELLAS CLERK

Date of last update: 02 Feb 2025

Sources: Florida Department of State