BRIGANTINE CONDOMINIUM ASSOCIATION OF TAMPA, INC. - Florida Company Profile

Entity Name: | BRIGANTINE CONDOMINIUM ASSOCIATION OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jun 1983 (42 years ago) |
Document Number: | 768694 |
FEI/EIN Number | 592393940 |
Address: | 216 W. HYDE PARK PLACE, TAMPA, FL, 33606, US |
Mail Address: | 216 W. HYDE PARK PLACE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND MONROE | Secretary | 5210 INTERBAY BOULEVARD, TAMPA, FL, 33611 |
LINSKY MIKE | President | 5210 INTERBAY BOULEVARD, TAMPA, FL, 33611 |
Arroyo Sylvia | Vice President | 5210 INTERBAY BOULEVARD, TAMPA, FL, 33611 |
PETERSON ALYSON | Director | 5210 INTERBAY BLVD, TAMPA, FL, 33611 |
STERN MARK | Director | 5210 INTERBAY, TAMPA, FL, 33611 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 216 W. HYDE PARK PLACE, SUITE 1, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 216 W. HYDE PARK PLACE, SUITE 1, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | BAY RIDGE PROPERTY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 216 W. HYDE PARK PLACE, SUITE 1, TAMPA, FL 33606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dennis J. Noto and Kelly T. Noto, Appellant(s) v. Brigantine Condominium Association of Tampa, Inc., Appellee(s). | 2D2024-2093 | 2024-09-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dennis J. Noto |
Role | Appellant |
Status | Active |
Representations | Carolina Saavedra, Seth Mills |
Name | Kelly T. Noto |
Role | Appellant |
Status | Active |
Representations | Carolina Saavedra, Seth Mills |
Name | BRIGANTINE CONDOMINIUM ASSOCIATION OF TAMPA, INC. |
Role | Appellee |
Status | Active |
Representations | Jonathan Joseph Ellis, Duane Allan Daiker |
Name | Hon. Christopher Charles Nash |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 4085 PAGES |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brigantine Condominium Association of Tampa, Inc. |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 60 - IB DUE 01/13/2025 |
On Behalf Of | Dennis J. Noto |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - CERTIFIED |
On Behalf Of | Dennis J. Noto |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Non-Certified Notice of Appeal w/order |
On Behalf Of | Dennis J. Noto |
Docket Date | 2024-09-05 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
View | View File |
Docket Date | 2024-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Dennis J. Noto |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State