Search icon

THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS OF TOWN 'N COUNTRY 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: 07 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 1984 (41 years ago)
Document Number: 771127
FEI/EIN Number 592431429

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

Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Address: 7505 CAMARINA CIRCLE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velarde Einar President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Bower Carol Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Cheine Andrei Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Smith Walter Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Wallace Michael Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 ASSOCIA GULF COAST, INC. -
CHANGE OF MAILING ADDRESS 2022-04-22 7505 CAMARINA CIRCLE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 7505 CAMARINA CIRCLE, TAMPA, FL 33634 -
AMENDMENT 1984-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000905969 ACTIVE 1000000495058 SEMINOLE 2013-04-19 2033-05-08 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000128117 ACTIVE 1000000407405 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
FELIX SOTO VS THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC., ET AL 2D2020-2273 2020-07-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-010718

Parties

Name FELIX SOTO
Role Petitioner
Status Active
Representations IAN HORN, ESQ.
Name CITI FINANCIAL HOLDING TRUST, LLC
Role Respondent
Status Active
Name CARROLLWOOD VILLAGE PHASE I I I HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., TIFFANY M. LOVE, ESQ., WESLEY K. JONES, ESQ., CHARLES E. GLAUSIER, ESQ., MARK D. TINKER, ESQ., STEVEN H. MEZER, ESQ., CHARLES C. DAVIS, III, ESQ., NATHAN A. FRAZIER, ESQ., ANDREW H. WARREN, S. A., ATTORNEY GENERAL
Name ASSOCIA GULF COAST, INC.
Role Respondent
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO THE MOTION TO SHORTEN TIME
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO SHORTEN TIME FOR BRIEFING OF PETITION FOR WRIT OF PROHIBITION BY PETITIONER FELIX SOTO
On Behalf Of FELIX SOTO
Docket Date 2020-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, respondents shall respond to the petition for writ ofprohibition filed on July 27, 2020.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FELIX SOTO
Docket Date 2020-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FELIX SOTO
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's "motion to shorten time for briefing of petition for writ of prohibition" is denied.
Docket Date 2020-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO THE PETITION FOR WRIT OF PROHIBITION BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied. The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-03
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF THE PETITION FOR WRIT OF PROHIBITION TOTHE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
On Behalf Of FELIX SOTO
Docket Date 2020-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FELIX SOTO
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner may reply to the respondent's response within 15 days of the date of this order.
Docket Date 2020-08-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State