Entity Name: | TUDOR CAY 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: | 12 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | 755087 |
FEI/EIN Number |
592024191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Mary Jane Porter (LCAM), (813) 880-8720, Tampa, FL, 33615, US |
Mail Address: | C/O Mary Jane Porter (LCAM), 9226 Tudor Drive, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Arnaldo | President | 9226 Tudor Drive, Tampa, FL, 33615 |
Golightly Elizabeth | Secretary | 9226 Tudor Drive, Tampa, FL, 33615 |
Schluender Mark D | Treasurer | 9226 Tudor Drive, Tampa, FL, 33615 |
Acosta Michelle | Director | 9226 Tudor Drive, Tampa, FL, 33615 |
WHEELER LAW FIRM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | Mary Jane Porter (LCAM), (813) 880-8720, 9226 Tudor Drive, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | Mary Jane Porter (LCAM), (813) 880-8720, 9226 Tudor Drive, Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Wheeler Law Firm PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 801 W. Bay Drive, Suite 428B, Largo, FL 33770 | - |
AMENDMENT | 2020-08-17 | - | - |
REINSTATEMENT | 1990-02-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000058063 | TERMINATED | 1000000978550 | HILLSBOROU | 2024-01-23 | 2044-01-24 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J12000955651 | ACTIVE | 1000000408281 | HILLSBOROU | 2012-12-03 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terese E. Jones, Petitioner(s) v. Tudor Cay Condominium Association, Inc. et al, Respondent(s) | SC2024-0872 | 2024-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terese E. Jones |
Role | Petitioner |
Status | Active |
Name | TUDOR CAY CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Valentina Wheeler |
Name | ASSOCIA GULF COAST, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Cheryl Kendrick Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-12 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | Motion for Leave to Proceed In Forma Pauperis - Filed 06/07/24 |
On Behalf Of | Terese E. Jones |
View | View File |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Filed as Brief of Petitioner on Jurisdiction treated as Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Terese E. Jones |
View | View File |
Docket Date | 2024-06-12 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2024-06-12 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CA-8343 |
Parties
Name | TERESE E. JONES |
Role | Appellant |
Status | Active |
Name | TUDOR CAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | VALENTINA WHEELER, ESQ. |
Name | ASSOCIA GULF COAST, INC. |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Appellant's motion for extension of time and motions for reinstatement are denied. |
View | View File |
Docket Date | 2024-05-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | TERESE E. JONES |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-APPELLANT TO FILE RESPONSE ~ This case was dismissed based on Appellant's failure to respond to the court's December 28, 2023, order to show cause regarding timeliness. Appellant has filed amotion for reinstatement. Within 15 days from the date of this order, Appellant shall respond to the order to show cause. The motion for reinstatement remains pending but will be denied unless Appellant timely responds to this order. |
Docket Date | 2024-04-11 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | TERESE E. JONES |
Docket Date | 2024-02-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM |
Docket Date | 2024-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 28, 2023, order to show cause. |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | TERESE E. JONES |
Docket Date | 2023-12-28 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number. |
Docket Date | 2023-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER/NOT CERTIFIED |
On Behalf Of | TERESE E. JONES |
Docket Date | 2023-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-06-12 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot. |
On Behalf Of | TERESE E. JONES |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-08-24 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-10-15 |
AMENDED ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2021-02-09 |
Amendment | 2020-08-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State