Search icon

TUDOR CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-2792;

Parties

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
TERESE E. JONES, Appellant(s) v. TUDOR CAY CONDOMINIUM ASSOCIATION, INC., ASSOCIA GULF COAST, INC., Appellee(s). 2D2023-2792 2023-12-26 Closed
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

Documents

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