Search icon

TOWERS GRANDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TOWERS GRANDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2000 (24 years ago)
Document Number: N00000007623
FEI/EIN Number 593684989
Address: 2055 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2055 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Conforti Carol A Agent 2055 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

President

Name Role Address
CONFORTI CAROL A President 2055 S. ATLANTIC AVE, APT 308, DAYTONA BEACH SHORES, FL, 32118

Vice President

Name Role Address
Seerveld Sally Vice President 2055 S. ATLANTIC AVE, APT 507, DAYTONA BEACH SHORES, FL, 32118

Treasurer

Name Role Address
Otero Maria Treasurer 2055 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Director

Name Role Address
Wolfe Patricia Director 2055 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Secretary

Name Role Address
Duffy Greg Secretary 2055 South Atlantic Avenue #1410, Daytona beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-17 Conforti, Carol A No data
CHANGE OF MAILING ADDRESS 2009-03-26 2055 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 2055 S ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
Thomas C. McGill, Trustee for the Emergo Living Trust, Emergo Living Trust, and Judge Phillips A/K/A Judge T. Phillips, III, Appellant(s), v. U.S. Bank, N.A., Successor to Bank of American, N.A., Successor in Interest to LaSalle Bank N.A., as Trustee on Behalf of the Holders of Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2007-A05, Appellee(s). 5D2024-0361 2024-02-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-32180-CICI

Parties

Name Thomas C. McGill
Role Appellant
Status Active
Representations Eric L. Bolves, Anthony Nestor Legendre, Niles B Whitten
Name Judge T. Phillips, III
Role Appellant
Status Active
Name Emergo Living Trust
Role Appellant
Status Active
Name Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2007-A05
Role Appellee
Status Active
Name Peggy Wilson
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Jonathan Michael Sykes
Name Candy A. Gresham
Role Appellee
Status Active
Name Jones Mark Gresham
Role Appellee
Status Active
Representations Danielle Nicole Waters, Jennifer M. Scott, Gennifer L. Bridges
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWERS GRANDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Lasalle Bank, National Association
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Thomas C. McGill
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 10/28 Order and Motion for Extension of Time
On Behalf Of Thomas C. McGill
Docket Date 2024-10-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA'S W/IN 10 DYS
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1118 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-08-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion For Clarification
Description MOTION FOR CLARIFICATION IS DENIED
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order- OF 7/16 ORDER
On Behalf Of Thomas C. McGill
Docket Date 2024-07-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING MOTION FOR REHEARING
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Stay
Description MOTIN TO STAY DENIED. MOTION TO STRIKE DENIED
View View File
Docket Date 2024-07-15
Type Response
Subtype Reply
Description AMENDED REPLY TO APPELLEE'S RESPONSE TO MOTION TO STAY ALL LOWER COURT PROCEEDINGS PENDING APPEAL AND RELINQUISH JURISDICTION TO HEAR PENDING MOTION FOR REHEARING & REQUEST TO STRIKE RESPONSE
On Behalf Of Thomas C. McGill
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike APPELLEE'S RESPONSE TO MOTION TO STAY ALL LOWER COURT PROCEEDINGS PENDING APPEAL AND RELINQUISH JURISDICTION TO HEAR PENDING MOTION FOR REHEARING FOR NON-COMPLIANCE WITH FLA. R. APP. PRO. 9.045(B) OR IN THE ALTERNATIVE REPLY TO APPELLEE'S RESPONSE- SEE AMENDED REPLY/MOTION TO STRIKE; DENIED PER 7/16 ORDER
On Behalf Of Thomas C. McGill
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and relinquish jurisdiction
On Behalf Of Thomas C. McGill
Docket Date 2024-07-01
Type Order
Subtype Order
Description Order - Status Report; AA'S W/IN 10 DYS FILE STATUS REPORT RE: PROCEEDINGS BELOW
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas C. McGill
Docket Date 2024-02-19
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2024-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 1062519
Docket Date 2024-02-14
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION FOR REHEARING IN LT
On Behalf Of Thomas C. McGill
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description BY 7/12, AE TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/2024
On Behalf Of Thomas C. McGill
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-11
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 U.S. Bank, N.A.
Docket Date 2024-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; AA T. MCGILL IB BY 11/20; OTSC DISCHARGED
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Response to 7/8 order for AE, US BANK, N.A.
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 1/27/25
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State