Search icon

ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2004 (21 years ago)
Document Number: N04000003155
FEI/EIN Number 20-4897509
Address: 2906 Busch Lake Blvd, Tampa, FL, 33614, US
Mail Address: C/O Avid Property Management Inc, 2906 Busch Lake Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
AVID PROPERTY MANAGEMENT, INC. Agent

Secretary

Name Role Address
Bertic John Secretary C/O Avid Property Management Inc, Tampa, FL, 33614

President

Name Role Address
Colangelo Vincent President C/O Avid Property Management Inc, Tampa, FL, 33614

Vice President

Name Role Address
Mays Michelle Vice President C/O Avid Property Management Inc, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2906 Busch Lake Blvd, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2023-04-06 2906 Busch Lake Blvd, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Avid Property Management Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 C/O Avid Property Management Inc, 2906 Busch Lake Blvd, Tampa, FL 33614 No data

Court Cases

Title Case Number Docket Date Status
JACQUELINE NORMAN, Appellant(s) v. ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC., Appellee(s). 2D2023-1393 2023-06-30 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-041632

Parties

Name JACQUELINE NORMAN
Role Appellant
Status Active
Representations Eduardo Ayala Maura, Ryan M. Sawal, Luis F. Quesada Machado
Name ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jessica Craven Burley, John Avery Collins Guyton, III
Name HON. JOSEPH MICHAEL TOMPKINS
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-12-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ATTORNEY'S FEES
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ "Appellee's Motion to Dismiss for Lack of Jurisdiction" is granted, and the appealis dismissed as to Appellee Split Second Towing & Transport, Inc. See Farrey'sWholesale Hardware Co., Inc. v. Coltin Elec. Servs., LLC, 263 So. 3d 168 (Fla. 2d DCA2018); Gator Boring & Trenching, Inc. v. Westra Const. Corp., 210 So. 3d 175 (Fla. 2dDCA 2016).
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the motion to dismiss within 15 days of the date of this order.
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
Docket Date 2023-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TOMPKINS - 106 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NO OBJECTION
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to withdraw pleadings is granted, and Appellee's motion todirect the clerk to include transcript in the appellate record is withdrawn. However, theparties are advised that in order for this court to review the transcript it must besupplemented into the record by the filing of a motion to do so in this court. On its ownmotion, the court strikes Appellant's initial brief. See Fla. R. App. P. 9.210(b)(3)(requiring the initial brief to cite to the appropriate pages of the record or transcript).Within 20 days of the date of this order, Appellant shall serve an amended initial briefthat cites to the record transmitted by the lower tribunal clerk.
Docket Date 2023-09-11
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ WITHDRAWAL OF MOTION TO DIRECT THE CLERK TO INCLUDE TRANSCRIPT IN THE APPELLATE RECORD
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO DIRECT THE CLERK TO INCLUDE TRANSCRIPT IN THEAPPELLATE RECORD
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's notice of withdrawal is granted. Appellee's motion to dismiss for lackof subject matter jurisdiction is withdrawn.
Docket Date 2023-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TOMPKINS - 375 PAGES - REDACTED
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBURN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 3, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-07-06
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 7/14/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JACQUELINE NORMAN
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney's fees is denied. Appellee filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes. The motion is remanded to the trial court; if the Appellee establishes entitlement thereto, the trial court is authorized to award Appellee the reasonable appellate attorney's fees it incurred in this appeal.
View View File
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 14, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State