Search icon

CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: N02000005280
FEI/EIN Number 202562701
Address: 2300 Maitland Center Parkway, Suite 101, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wonsetler & Weber Agent 717 N. Magnolia Ave, Orlando, FL, 32803

President

Name Role Address
Fields Tammy President c/o FirstService Residential, MAITLAND, FL, 32751

Treasurer

Name Role Address
Matos Juan Treasurer c/o FirstService Residential, MAITLAND, FL, 32751

Secretary

Name Role Address
Travis Harry Secretary c/o FirstService Residential, Maitland, FL, 32751

Vice President

Name Role
101 CHINA GLASS, LLC Vice President

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 717 N. Magnolia Ave, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 Wonsetler & Weber No data
CHANGE OF MAILING ADDRESS 2020-03-23 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2005-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC. VS 101 CHINA GLASS, LLC AND HELMY FURNITURE OF CENTRAL FLORIDA, INC. 5D2016-2759 2016-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-8462

Parties

Name HELMY FURNITURE OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Name CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Alden Swift, PATRICK RUTTINGER
Name 101 CHINA GLASS, LLC
Role Appellee
Status Active
Representations MANUEL SOCIAS, HARRY W. CARLS, I I I
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER & NOTICE OF VOL DISM
On Behalf Of CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF/APX BY 2/20
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 1/19 ORDER
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-22
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 CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. 11/16 MTN/CLARIFY DENIED AS MOOT.
Docket Date 2016-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLARIFY AND SUPP THE ROA RE: AA'S JURISDICTIONAL STMT
On Behalf Of 101 CHINA GLASS, LLC
Docket Date 2016-11-15
Type Response
Subtype Reply
Description REPLY ~ PER 10/31 ORDER
On Behalf Of CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 15 DYS.
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (857 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2016-09-15
Type Response
Subtype Response
Description RESPONSE ~ TO JURISDICTIONAL STMT PER 8/25 ORDER
On Behalf Of 101 CHINA GLASS, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ JURISDICTIONAL STATEMENT PER 8/25 ORDER
On Behalf Of CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/2016
On Behalf Of CHINA GLASS WAREHOUSE LOFTS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State