Search icon

PARADISE LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE LAKES 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: 16 Feb 1981 (44 years ago)
Document Number: 756357
FEI/EIN Number 592220665

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

Mail Address: 10500 University Center Dr., Tampa, FL, 33612, US
Address: 1778 Samurai Point, OFFICE Q-01, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freel William Treasurer 10500 University Center Dr., Tampa, FL, 33612
Fitzsimmons Michael Secretary 10500 University Center Dr., Tampa, FL, 33612
Trueira Scott Vice President 10500 University Center Dr., Tampa, FL, 33612
Kanaan Traci President 10500 University Center Dr., Tampa, FL, 33612
Saindon Ninalynn Director 10500 University Center Dr., Tampa, FL, 33612
VANGUARD MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-25 1778 Samurai Point, OFFICE Q-01, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Vanguard Management Group, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 1778 Samurai Point, OFFICE Q-01, LUTZ, FL 33558 -

Court Cases

Title Case Number Docket Date Status
THEODORE DELONG, Appellant(s) v. PARADISE LAKES CONDOMINIUM ASSOCIATION, INC., Appellee(s). 2D2022-2442 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2015-CA-3

Parties

Name THEODORE DELONG
Role Appellant
Status Active
Representations DAVID H. WALKOWIAK, ESQ., MARGARET BRENAN CORREOSO, ESQ.
Name PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MONIQUE E. PARKER, ESQ., Adam Gurley
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO CONTINUE/RESCHEDULEORAL ARGUMENT
On Behalf Of THEODORE DELONG
Docket Date 2023-08-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THEODORE DELONG
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Rehearing, Rehearing En Banc and/or in the Alternative Request for a Written Opinion is denied.
View View File
Docket Date 2024-04-24
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANK AND/OR IN THE ALTERNATIVE REQUEST FOR A WRITTEN OPINION
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR IN THE ALTERNATIVE REQUEST FOR A WRITTEN OPINION
On Behalf Of THEODORE DELONG
Docket Date 2024-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant/Cross-Appellee's motion for appellate attorneys fees is denied. The Appellee/Cross-Appellant's motion for appellate attorneys fees is denied. See Loy v. Loy, 904 So. 2d 482 (Fla. 3d DCA 2005); KCIN v. Canpro Investments, Ltd., 675 So. 2d 222 (Fla. 2d DCA 1996).
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-08-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 25, 2023, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed August 11, 2023, for continuance of oral argument is granted. Oral argument scheduled for September 27, 2023, is canceled and will be rescheduled for a later date.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 27, 2023, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Edward C. LaRose, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF UNAVAILABILITY - September 13 - September 19, 2023
On Behalf Of THEODORE DELONG
Docket Date 2023-06-28
Type Notice
Subtype Notice
Description Notice ~ Appellee/Cross-Appellant's Notice of Unavailability - July 27, 2023 through July 31, 2023
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice ~ Appellee/Cross-Appellant's Notice of Unavailability - August 2, 2023 through August 9, 2023
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 17, 2023.
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF UNAVAILABILITY
On Behalf Of THEODORE DELONG
Docket Date 2023-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF/ANSWER TO CROSS-APPEAL
On Behalf Of THEODORE DELONG
Docket Date 2023-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR PREVAILING PARTY APPELLATE ATTORNEY'S FEES
On Behalf Of THEODORE DELONG
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 04/07/2023
On Behalf Of THEODORE DELONG
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 04/04/2023
On Behalf Of THEODORE DELONG
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THEODORE DELONG
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND CROSS-INITIAL BRIEF OF PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 21, 2023.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNCONTESTED MOTION FOR EXTENSION OFTIME TO SERVE ANSWER / CROSS-INITIAL BRIEF
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 17, 2023.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ***AMENDED - SEE 2/10/23 ORDER***Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 17, 2023.
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THEODORE DELONG
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 12/18/22
On Behalf Of THEODORE DELONG
Docket Date 2022-11-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ PAGES 2474-2977
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON RECORD PREPARATION
On Behalf Of THEODORE DELONG
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 2589 PAGES REDACTED
Docket Date 2022-11-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2022-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 11/18/22
On Behalf Of THEODORE DELONG
Docket Date 2022-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-02
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-08-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
GLENN FORD, ET AL. VS PARADISE LAKES CONDOMINIUM ASSOCIATION, INC. 2D2019-0727 2019-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2758ES

Parties

Name LARRY KRANZ
Role Appellant
Status Active
Name GLENN FORD
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name REX JOYNER
Role Appellant
Status Active
Name JACK GIPSON
Role Appellant
Status Active
Name JOHN DESALME
Role Appellant
Status Active
Name PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADAM C. GURLEY, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for attorneys' fees is granted in an amount to be determined by the trial court. The appellee's request for costs is stricken without prejudice to appellee's right to file a motion to tax costs in the trial court. See Fla. R. App. P. 9.400(a). The appellants' motion for attorneys' fees is denied, and their request for costs is stricken. The appellee's motion to strike the appellant's motion for attorney's fees is denied.
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND/OR RESPONSE IN OPPOSITION TO APPELLANT'S UNTIMELY MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GLENN FORD
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GLENN FORD
Docket Date 2019-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 685 PAGES
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 25, 2019.
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLENN FORD
Docket Date 2019-05-07
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 shall be served within 15 days from the date of this order.
Docket Date 2019-05-06
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 GLENN FORD
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GLENN FORD
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED; ATTACHED FILING FEE
On Behalf Of GLENN FORD
PARADISE LAKES CONDOMINIUM ASSOCIATION, INC. VS GLENN FORD, ET AL. 2D2018-4884 2018-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2758ES

Parties

Name PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ADAM C. GURLEY, ESQ.
Name JACK GIPSON
Role Appellee
Status Active
Name REX JOYNER
Role Appellee
Status Active
Name LARRY KRANZ
Role Appellee
Status Active
Name JOHN DESALME
Role Appellee
Status Active
Name GLENN FORD
Role Appellee
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-11
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PARADISE LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State