Entity Name: | FOX CHASE WEST CONDOMINIUM NO. 6 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: | 05 Jun 1984 (41 years ago) |
Document Number: | N03520 |
FEI/EIN Number |
592639203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 Tampa Road, Palm Harbor, FL, 34684, US |
Mail Address: | 2626 Tampa Road, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Michelle | President | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Ringelspaugh Tony | Secretary | 2626 Tampa Road, Palm Harbor, FL, 34684 |
LaCroix Jeffrey Thomas | Treasurer | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Johnson Pope Bokor Ruppel & Burns, LLP. | Agent | Johnson Pope Bokor Ruppel & Burns, LLP, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Johnson Pope Bokor Ruppel & Burns, LLP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | Johnson Pope Bokor Ruppel & Burns, LLP, 490 1ST AVENUE SOUTH, SUITE 700, St Petersburg, FL 33701 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOX CHASE WEST CONDOMINIUM NO. 6 ASSOCIATION, INC. VS RICHARD G. SANTORO, LINDA M. SANTORO, AND JUSTIN D. SANTORO | 2D2021-3326 | 2021-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOX CHASE WEST CONDOMINIUM NO. 6 ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | ADAM C. GURLEY, ESQ. |
Name | JUSTIN D. SANTORO |
Role | Respondent |
Status | Active |
Name | RICHARD G. SANTORO |
Role | Respondent |
Status | Active |
Representations | PHILIP A. WEYLIE, ESQ. |
Name | LINDA M. SANTORO |
Role | Respondent |
Status | Active |
Name | HON. J. THOMAS MC GRADY |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF WRIT OF CERTIORARI |
On Behalf Of | FOX CHASE WEST CONDOMINIUM NO. 6 ASSOCIATION, INC. |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order. |
Docket Date | 2021-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | RICHARD G. SANTORO |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by December 27, 2021. |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Attorney Gregory V. Canale is removed from this proceeding. |
Docket Date | 2021-11-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE |
On Behalf Of | RICHARD G. SANTORO |
Docket Date | 2021-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FOX CHASE WEST CONDOMINIUM NO. 6 ASSOCIATION, INC. |
Docket Date | 2021-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FOX CHASE WEST CONDOMINIUM NO. 6 ASSOCIATION, INC. |
Docket Date | 2022-01-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ The parties' joint stipulation for dismissal of petition for writ of certiorari isaccepted and this proceeding is dismissed. |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney Gregory V. Canale shall move to appear pro hac vice in this court or he will be removed from this proceeding. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State