Entity Name: | THE TOWERS OF CHANNELSIDE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Oct 2004 (20 years ago) |
Document Number: | N04000009869 |
FEI/EIN Number | 202270273 |
Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melton Web Esq. | Agent | Bush, Ross P.A., Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Sweet Thomas | Vice President | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Rose Edward | President | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Hernandez Stephen | Treasurer | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Patterson Amy | Secretary | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Petruzzella Joann | Director | 3001 Executive Drive, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Melton, Web, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | Bush, Ross P.A., 1801 N Highland Ave, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RONALD L. HALL AND JODY B. UNDERHILL VS THE TOWERS OF CHANNELSIDE CONDOMINIUM ASSOCIATION, INC. | 2D2019-4588 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JODY B. UNDERHILL |
Role | Appellant |
Status | Active |
Name | RONALD L HALL, LLC |
Role | Appellant |
Status | Active |
Representations | John Emery Springer, Esq. |
Name | THE TOWERS OF CHANNELSIDE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | KAREN S. COX, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-03-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RONALD L. HALL |
Docket Date | 2020-02-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to hold the appeal in abeyance. |
Docket Date | 2020-02-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ "MOTION TO HOLD THE APPEAL IN ABEYANCE" |
On Behalf Of | RONALD L. HALL |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time. |
Docket Date | 2020-02-04 |
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 | RONALD L. HALL |
Docket Date | 2020-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - REDACTED - 350 PAGES |
Docket Date | 2019-12-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE TOWERS OF CHANNELSIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | RONALD L. HALL |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | RONALD L. HALL |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State