Entity Name: | FOX CHASE WEST CONDOMINIUM NO. 3 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: | 30 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1986 (38 years ago) |
Document Number: | 757274 |
FEI/EIN Number |
592107095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US |
Mail Address: | 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menard Deborah | Vice President | 4151 Woodlands Pkwy, Palm Harbor, FL, 34685 |
Rodriguez Roberto | Treasurer | 4151 Woodlands Pkwy, Palm Harbor, FL, 34685 |
PROACTIVE PROPERTY MANAGEMENT LLC | Agent | - |
Elverson Sue | President | 4151 Woodlands Pkwy, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 4151 Woodlands Pkwy, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 4151 Woodlands Pkwy, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 4151 Woodlands Pkwy, Palm Harbor, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | ProActive Property Management | - |
REINSTATEMENT | 1986-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-10-22 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID GERARD TORRO, DAVID JOHN TORRO, AND JENNIFER TORRO, Appellant(s) v. FOX CHASE WEST CONDOMINIUM NO 3 ASSOCIATION, INC., Appellee(s). | 2D2024-1055 | 2024-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID GERARD TORRO |
Role | Appellant |
Status | Active |
Representations | Matthew Daniel Wolf, Francis Hannon |
Name | DAVID JOHN TORRO |
Role | Appellant |
Status | Active |
Representations | Matthew Daniel Wolf, Francis Hannon |
Name | JENNIFER TORRO |
Role | Appellant |
Status | Active |
Representations | Matthew Daniel Wolf |
Name | FOX CHASE WEST CONDOMINIUM NO. 3 ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Scott Michael Gross, Gregory Sagor Grossman |
Name | Hon. Cynthia Joan Newton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-06-04 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-05-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
On Behalf Of | DAVID JOHN TORRO |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Appellant's Motion To Relinquish Jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2024. |
View | View File |
Docket Date | 2024-05-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | DAVID JOHN TORRO |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FOX CHASE WEST CONDOMINIUM NO 3 ASSOCIATION, INC. |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-13 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
On Behalf Of | DAVID JOHN TORRO |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. |
View | View File |
Docket Date | 2024-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | DAVID JOHN TORRO |
Docket Date | 2024-05-06 |
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. The attorney for 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 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State