Search icon

TANGERINE WOODS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TANGERINE WOODS OWNERS 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: 26 Jan 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: 766713
FEI/EIN Number 592408711

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

Address: 756 TANGERINE WOODS BLVD, ENGLEWOOD, FL, 34223-6051, US
Mail Address: 756 TANGERINE WOODS BLVD, ENGLEWOOD, FL, 34223-6051, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summers Elizabeth Vice President 723 Tangerine Woods Blvd., ENGLEWOOD, FL, 34223
Muzzey Michael Treasurer 830 Briar Glen Court, ENGLEWOOD, FL, 34223
Molt Patricia Secretary 753 Watersedge Street, ENGLEWOOD, FL, 34223
Welch Thomas Director 723 Watersedge Court, ENGLEWOOD, FL, 34223
Noyes Bert Director 849 Seabrooke Drive, ENGLEWOOD, FL, 34223
Walonski Jr. John President 749 Tangerine Woods, ENGLEWOOD, FL, 34223
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
AMENDED AND RESTATEDARTICLES 2017-05-15 - -
AMENDED AND RESTATEDARTICLES 2009-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-08 756 TANGERINE WOODS BLVD, ENGLEWOOD, FL 34223-6051 -
CHANGE OF MAILING ADDRESS 2005-08-08 756 TANGERINE WOODS BLVD, ENGLEWOOD, FL 34223-6051 -
AMENDED AND RESTATEDARTICLES 1989-03-15 - -

Court Cases

Title Case Number Docket Date Status
BARBARA A. PFLUEGER AND ERIC PFLUEGER VS MIDFIRST BANK, ET AL. 2D2019-1664 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-3120NC

Parties

Name ERIC PFLUEGER
Role Appellant
Status Active
Name BARBARA A. PFLUEGER
Role Appellant
Status Active
Representations SHERRI L. JOHNSON, ESQ.
Name MIDFIRST BANK
Role Appellee
Status Active
Representations KEVIN T. WELLS, ESQ., NICOLE R. RAMIREZ, ESQ.
Name TANGERINE WOODS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, 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.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 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 12/18/19
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-11-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MIDFIRST BANK
Docket Date 2019-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2- IB DUE 10-9-19
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 7, 2019.
Docket Date 2019-09-05
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 BARBARA A. PFLUEGER
Docket Date 2019-08-27
Type Record
Subtype Transcript
Description Transcript Received ~ 123 PAGES
Docket Date 2019-08-21
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-06-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied. This appeal will proceed as a final appeal reviewing the March 28, 2019, final judgment and April 23, 2019, amended final judgment. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f).Appellants' motion for an extension of time is denied as moot.
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO STRIKE AMENDED NOTICE OF APPEAL
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE AMENDED NOTICE OF APPEAL
On Behalf Of MIDFIRST BANK
Docket Date 2019-06-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO MOTION TO EXTEND TIME FOR FILING INITIAL BRIEF
On Behalf Of MIDFIRST BANK
Docket Date 2019-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-05-17
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 BARBARA A. PFLUEGER
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA A. PFLUEGER
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDFIRST BANK
Docket Date 2019-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BARBARA A. PFLUEGER

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
Amended and Restated Articles 2017-05-15
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State