Search icon

ASPEN SQUARE MANAGEMENT, INC.

Company Details

Entity Name: ASPEN SQUARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2012 (12 years ago)
Document Number: F10000002285
FEI/EIN Number 042672343
Address: 67 Hunt Street, Suite 206, Agawam, MA, 01001, US
Mail Address: 67 Hunt Street, Suite 206, Agawam, MA, 01001, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Grinspoon Steven President 67 Hunt Street, Suite 206, Agawam, MA, 01001

Vice President

Name Role Address
MNICH JOHN Vice President 67 Hunt Street, Suite 206, Agawam, MA, 01001
PAVA JEREMY Vice President 67 Hunt Street, Suite 206, Agawam, MA, 01001
Moon Joshua Vice President 67 Hunt Street, Suite 206, Agawam, MA, 01001

Secretary

Name Role Address
Touchette Wendy Secretary 67 Hunt Street, Suite 206, Agawam, MA, 01001

Director

Name Role Address
Grinspoon Harold Director 67 Hunt Street, Suite 206, Agawam, MA, 01001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 67 Hunt Street, Suite 206, Agawam, MA 01001 No data
CHANGE OF MAILING ADDRESS 2023-04-13 67 Hunt Street, Suite 206, Agawam, MA 01001 No data
AMENDMENT 2012-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY, Appellant(s) v. GWEN STUBBS, ASPEN SQUARE MANAGEMENT, INC., CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC., Appellee(s). 2D2024-0478 2024-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-001624

Parties

Name GWEN STUBBS
Role Appellee
Status Active
Representations Lisha Bowen, Tom Bill Stathopoulos
Name ASPEN SQUARE MANAGEMENT, INC.
Role Appellee
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Bob Gualtieri, Sheriff Of Pinellas County
Role Appellant
Status Active
Representations Jason Gerard Gordillo, Brooke Chastain Juan

Docket Entries

Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-25
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 17, 2024.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GWEN STUBBS
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GWEN STUBBS
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by May 20, 2024.
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GWEN STUBBS
Docket Date 2024-03-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-03-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee Gwen Stubbs's motion for extension of time is granted, and the answer brief shall be served by June 7, 2024.
View View File
VICTOR HERNANDEZ VS JOHNSON REAL ESTATE INVESTORS, L L C, ET AL., 2D2014-1238 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013CA0027770001XX

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations CHRIS KLEPPIN, ESQ.
Name ASPEN SQUARE MANAGEMENT, INC.
Role Appellee
Status Active
Name JOHNSON REAL ESTATE INVESTORS LLC
Role Appellee
Status Active
Representations DAMIAN C. TAYLOR, ESQ.
Name PHIL SHIVELY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2014-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ vol 1
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari with appendix
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-03-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Response due 20 days, reply 20 days thereafter
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State