Search icon

CONCERNED CITIZENS OF TARPON SPRINGS, INC.

Company Details

Entity Name: CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 23 Feb 2005 (20 years ago)
Document Number: N05000001686
FEI/EIN Number 202658526
Address: 514 Ashland Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 514 Ashland Ave, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Dalacos Peter Agent 514 Ashland Ave, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
WAGENFOHR CARL Treasurer 98 S HIGHLAND AVENUE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
WALKER BARBARA Director 3019 BRADFORD CIRCLE, PALM HARBOR, FL, 34685
Crosato Brian Director 616 Palm Ave, Tarpon Springs, FL, 34689
Myers Randy Director 1389 Sail Harbor Circle, Tarpon Springs, FL, 34689

President

Name Role Address
DALACOS PETER President 514 ASHLAND AVENUE, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
Leiser Margaret (Marg Secretary 903 Shay Drive, Bartow, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159509 FRIENDS OF THE ANCLOTE RIVER ACTIVE 2021-12-01 2026-12-31 No data CONCERNED CITIZENS OF TARPON SPRINGS, 514 ASHLAND AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-05 514 Ashland Ave, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 514 Ashland Ave, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2016-02-06 Dalacos, Peter No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 514 Ashland Ave, TARPON SPRINGS, FL 34689 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-02-23 CONCERNED CITIZENS OF TARPON SPRINGS, INC. No data

Court Cases

Title Case Number Docket Date Status
CONCERNED CITIZENS OF TARPON SPRINGS, INC. VS CITY OF TARPON SPRINGS, KAMILE SALAME, AND MORGAN GROUP DEVELOPMENT, LLP 2D2023-0098 2023-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-000004-AP-88B

Parties

Name CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Role Petitioner
Status Active
Representations Jane Cynthia Graham, Esq.
Name KAMILE SALAME
Role Respondent
Status Active
Name MORGAN GROUP DEVELOPMENT, LLP
Role Respondent
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name City of Tarpon Springs
Role Respondent
Status Active
Representations SHANE T. COSTELLO, ESQ., ANDREW J. SALZMAN, ESQ., MARIE A. BORLAND, ESQ., Elijah Durham Armstrong ,III, SCOTT A. MC LAREN, ESQ.

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 15, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2023-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of City of Tarpon Springs
Docket Date 2023-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by May 15, 2023.
Docket Date 2023-04-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS MORGAN DEVELOPMENT GROUP AND KAMIL SALAME'S RESPONSE TO AMENDED PETITION FOR SECOND-TIER WRIT OF CERTIORARI
On Behalf Of City of Tarpon Springs
Docket Date 2023-03-13
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of City of Tarpon Springs
Docket Date 2023-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents' motion for clarification or extension of time is granted to the extentthat Respondents may serve a response to the amended petition for writ of certiorari byMarch 13, 2023.
Docket Date 2023-02-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ RESPONDENTS MORGAN GROUP DEVELOPMENT, LLCAND KAMIL SALAME'S MOTION FOR CLARIFICATION OR, ALTERNATIVELY, FOR EXTENSION OF TIME
On Behalf Of City of Tarpon Springs
Docket Date 2023-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s motion for leave to file an amended petition for writ of certiorari isgranted, and the amended petition filed January 20, 2023, is accepted.The petition for writ of certiorari filed January 17, 2023, is stricken.
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS MORGAN GROUP DEVELOPMENT, LLC AND KAMIL SALAME'S RESPONSE TO PETITIONER'S MOTION FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of City of Tarpon Springs
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tarpon Springs
Docket Date 2023-01-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ CONCERNED CITIZENS' MOTION FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-01-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ amended
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-01-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tarpon Springs
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PART 2; TRANSCRIPTS
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CONCERNED CITIZENS OF TARPON SPRINGS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State