Search icon

CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Document Number: N05000000639
FEI/EIN Number 202217010
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 16 CHURCH ST, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BENTLEY & BRUNING P.A. Agent BENTLEY & BRUNING P.A., SARASOTA, FL, 34236

President

Name Role Address
Todd Britain President C/O RealManage, OSPREY, FL, 34229

Vice President

Name Role Address
Hodous Ben Vice President C/O RealManage, OSPREY, FL, 34229

Secretary

Name Role Address
Vincent Wendy Secretary C/O RealManage, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 C/O RealManage, 16 CHURCH ST, OSPREY, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-05-17 C/O RealManage, 16 CHURCH ST, OSPREY, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 BENTLEY & BRUNING P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 BENTLEY & BRUNING P.A., 783 S ORANGE AVE, 300, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC. VS COURTHOUSE CENTRE OF SARASOTA, LTD. 2D2021-0276 2021-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 003964 NC

Parties

Name CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., JOHN N. BOGDANOFF, ESQ., SCOTT K. PETERSEN, ESQ., ALBERTO F. GOMEZ, ESQ.
Name COURTHOUSE CENTRE OF SARASOTA., LTD.
Role Appellee
Status Active
Representations AMANDA R. KISON, ESQ., JASON M. MILLER, ESQ., HON. KEVIN BRUNING, SEAN M. POWERS, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s March 9, 2021, order to show cause is discharged. Within fifteen days of the date of this order, Appellant shall file a response addressing whether the entire appeal is subject to the automatic stay or whether the parties’ claims should be segregated so that the appeal can progress insofar as it pertains to the claims made by Appellant. See Mar. Elec. Co., Inc. v. United Jersey Bank, 959 F.2d 1194, 1205 (3d Cir. 1991), reh'g granted and opinion vacated (Jan. 10, 1992), opinion reinstated on reh'g (Mar. 24, 1992). Appellee may file a reply within fifteen days of service of Appellant’s response.
Docket Date 2021-03-09
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 3/30/31 ord)Appellant has filed a suggestion of bankruptcy indicating that this appeal should be stayed due to Appellant's filing for bankruptcy. However, it appears that Appellant was the plaintiff in lower tribunal. Accordingly, within fifteen days of the date of this order, Appellant shall show cause why this appeal should not proceed regardless of the pending bankruptcy petition. See In re Kozich, 406 B.R. 949, 953 (Bankr. S.D. Fla. 2009) ("The question raised by this case is as follows: Does an automatic stay under section 362 prevent a non-debtor party from taking action in a state court appeal, initiated by the debtor, of an original action also initiated by the debtor? It is clear to this court, given the plain language of the law, that the answer is no. Section 362, by its own terms, only stays proceedings against the debtor.").
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed September 29, 2021, is treated as a notice of voluntary dismissal and is granted. The appeal and cross-appeal are dismissed.
Docket Date 2021-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES' JOINT STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of COURTHOUSE CENTRE OF SARASOTA, LTD.
Docket Date 2021-09-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-05-05
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE OF MARCH 30, 2021
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF THE PENDENCY OF BANKRUPTCY PROCEEDINGS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED
On Behalf Of COURTHOUSE CENTRE OF SARASOTA, LTD.
Docket Date 2021-01-29
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of COURTHOUSE CENTRE OF SARASOTA, LTD.
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of COURTHOUSE CENTRE OF SARASOTA, LTD.
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CITYSCAPE AT COURTHOUSE CENTRE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State