Search icon

THE TOWERS OF CHANNELSIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Melton Web Esq. Agent Bush, Ross P.A., Tampa, FL, 33602

Vice President

Name Role Address
Sweet Thomas Vice President 3001 Executive Drive, Clearwater, FL, 33762

President

Name Role Address
Rose Edward President 3001 Executive Drive, Clearwater, FL, 33762

Treasurer

Name Role Address
Hernandez Stephen Treasurer 3001 Executive Drive, Clearwater, FL, 33762

Secretary

Name Role Address
Patterson Amy Secretary 3001 Executive Drive, Clearwater, FL, 33762

Director

Name Role Address
Petruzzella Joann Director 3001 Executive Drive, Clearwater, FL, 33762

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11554

Parties

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

Documents

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