Search icon

SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: N04058
FEI/EIN Number 59-2479864
Address: 13011 Summerfield Blvd., Riverview, FL 33579
Mail Address: 13011 Summerfield Blvd., Riverview, FL 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUARTE, III, ANTONIO, ESQUIRE Agent 6221 LAND O LAKES BLVD, LAND O LAKES, FL 34638

President

Name Role Address
ROWLAND, PHILLIP President 13011 Summerfield Blvd., Riverview, FL 33579

Vice President

Name Role Address
PERSON, DALE Vice President 13011 Summerfield Blvd., Riverview, FL 33579

Secretary

Name Role Address
Ghahary, Elizabeth Secretary 13011 Summerfield Blvd., Riverview, FL 33579

Director

Name Role Address
Ramnauth, Erik Director 13011 Summerfield Blvd., Riverview, FL 33579
Mcleod, Byron Director 13011 Summerfield Blvd., Riverview, FL 33579
Harden, Cynthia Director 13011 SUMMERFIELD BLVD., RIVERVIEW, FL 33579

Treasurer

Name Role Address
Zeigler-Brown, Deena Treasurer 13011 Summerfield Blvd., Riverview, FL 33579

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 6221 LAND O LAKES BLVD, LAND O LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2017-12-22 DUARTE, III, ANTONIO, ESQUIRE No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 13011 Summerfield Blvd., Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2017-04-13 13011 Summerfield Blvd., Riverview, FL 33579 No data
AMENDMENT 2010-01-25 No data No data
AMENDMENT 2000-11-02 No data No data
AMENDMENT 2000-02-18 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID ZIMMERMAN AND KELLEY HILL VS CRITICAL INTERVENTION SERVICES, INC., ET AL 2D2020-2507 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010244

Parties

Name DAVID ZIMMERMAN, LLC
Role Appellant
Status Active
Representations ANDREW J. CALANDRO, ESQ., CHRISTOPHER PETTUS, ESQ., ADAM J. RICHARDSON, ESQ.
Name KELLEY HILL
Role Appellant
Status Active
Name SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., TAWNA S. SCHILLING, ESQ., JASON M. AZZARONE, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (ALL) DUE 6/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (ALL) DUE 5/3/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF 30 - AB DUE 4/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ unopposed motion for extension of time to file post-decision motion is granted for 15 days from the date of this order.
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of DAVID ZIMMERMAN
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Summerfield Master Community Association, Inc.'s "motion for leave to file, and for the court to accept, its motion for conditional appellate attorney's fees as timely," and its motion for appellate attorney's fees, both filed December 14, 2021, are denied.
Docket Date 2021-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE SUMMERFIELD MASTER COMMUNITY ASSOCIATION'S (1) MOTION FOR APPELLATE FEES AND (2) MOTION FOR LEAVE TO FILE, AND FOR THE COURT TO ACCEPT, ITS MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES AS TIMELY
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.'S MOTION FOR APPELLATE FEES
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE, AND FORTHE COURT TO ACCEPT, ITS MOTION FOR CONDITIONALAPPELLATE ATTORNEY'S FEES AS TIMELY
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.'S NOTICE OF COMPLIANCE WITH COURT ORDER DATED OCTOBER 14, 2021
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. 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.
Docket Date 2021-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 9/29/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION//15 - RB DUE 9/14/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/30/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by July 2, 2021.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEFS
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Jason M. Azzarone on February 16, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/1/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/31/20
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SEE AMENDED STIPULATION FILED 10/26/20
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 223 PAGES
Docket Date 2020-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
Amendment 2021-06-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
Reg. Agent Change 2017-12-22
Reg. Agent Change 2017-08-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State