Search icon

ITHOA, INC. - Florida Company Profile

Company Details

Entity Name: ITHOA, 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: 08 Dec 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jan 2002 (23 years ago)
Document Number: N00257
FEI/EIN Number 592383746

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

Address: PREMIER MANAGEMENT SERVICES, Attn: CHRISTA DASHER, Palm Harbor, FL, 34682, US
Mail Address: c/o PREMIER MANAGEMENT SERVICES, PO BOX 1532, PALM HARBOR, FL, 34682, US
ZIP code: 34682
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHAEL President c/o PREMIER MANAGEMENT SERVICES, PALM HARBOR, FL, 34682
BUDMAN DIANE Secretary PO BOX 1532, PALM HARBOR, FL, 34682
HEAD LISA Treasurer PO BOX 1532, PALM HARBOR, FL, 34682
LUGO KIMBERLY Director PO BOX 1532, PALM HARBOR, FL, 34682
LEVEY KELLY Director PO BOX 1532, PALM HARBOR, FL, 34682
BRINK CARL Vice President PO BOX 1532, PALM HARBOR, FL, 34682
Association Assessment Attorneys, PA Agent 111 2nd Avenue NE #539, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 PREMIER MANAGEMENT SERVICES, Attn: CHRISTA DASHER, 495 ALTERNATE 19, #1532, Palm Harbor, FL 34682 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 111 2nd Avenue NE #539, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2018-10-18 Association Assessment Attorneys, PA -
CHANGE OF MAILING ADDRESS 2018-10-18 PREMIER MANAGEMENT SERVICES, Attn: CHRISTA DASHER, 495 ALTERNATE 19, #1532, Palm Harbor, FL 34682 -
AMENDED AND RESTATEDARTICLES 2002-01-09 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
DONNA WARNER VS J P MORGAN CHASE BANK NATIONAL ASSOCIATION, ET AL 2D2020-0834 2020-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-5514

Parties

Name DONNA WARNER
Role Appellant
Status Active
Representations THEO J. KARAPHILLIS, ESQ.
Name UNKOWN SPOUSE OF DONNA WARNER
Role Appellee
Status Active
Name UNKNOWN ERSONS IN POSSESSION OF THE SUBJECT PROPERTY
Role Appellee
Status Active
Name J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations EDWARD B. COLE, ESQ., PHILIP DRAGONETTI, I I, ESQ., LEA W. VANDERGRIFF, ESQ.
Name ITHOA, INC.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of DONNA WARNER
Docket Date 2020-09-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion for confirmation of dismissal is granted. This appeal was dismissed when this court accepted the notice of voluntary dismissal filed on behalf of the appellant on July 16, 2020.
Docket Date 2020-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR CONFIRMATION OF DISMISSAL
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DONNA WARNER
Docket Date 2020-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On July 27, 2020, Appellant filed a response to this court's order accepting the voluntary dismissal filed on her behalf. In this filing, Appellant insists she did not want to dismiss the appeal. Within fifteen days of the date of this order Theo J. Karaphillis shall serve a response.
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ to VD
On Behalf Of DONNA WARNER
Docket Date 2020-07-27
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of DONNA WARNER
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONNA WARNER
Docket Date 2020-07-03
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S FOURTH REQUEST FOR MOTION FOR EXTENSION
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Noted. See Vol. Dismissal order dated 7-16-20
On Behalf Of DONNA WARNER
Docket Date 2020-06-29
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 DONNA WARNER
Docket Date 2020-06-29
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE, C.R. PROPERTY ACQUISITIONS, INC'S, OBJECTION TO APPELLANT'STHIRD REQUEST FOR MOTION FOR EXTENSION
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's June 12, 2020, motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion for extension of time is granted, and the initial brief shall be served by July 2, 2020.
Docket Date 2020-06-26
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S SECOND REQUEST FOR MOTION FOR EXTENSION
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE 6/29/20 motion**
On Behalf Of DONNA WARNER
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 600 PAGES
Docket Date 2020-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-06-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2020.
Docket Date 2020-05-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, C.R. PROPERTY ACQUISITIONS, INC'S, RESPONSE TO APPELLANT'SAMENDED MOTION FOR EXTENSION
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-05-08
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 DONNA WARNER
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2020-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA WARNER
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DONNA WARNER
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 6, 2020, orders to show cause are hereby discharged.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING IN THE CIRCUIT COURT THE AMENDED CERTIFICATE OF SERVICE, THE DATE OF THE ORDER, AND ATTACHING A COPY OF THE ORDER UNDER APPEAL
On Behalf Of DONNA WARNER
Docket Date 2020-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DONNA WARNER
Docket Date 2020-03-06
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ ***DISCHARGED***
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONNA WARNER

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State