Search icon

THE WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: THE WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Document Number: N05000005521
FEI/EIN Number 56-2532683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: The Wave Condominium Association, 3315 58th Ave S, ST. PETERSBURG, FL, 33712, US
Mail Address: C/O Vesta Property Services, 1020 E. Brandon Blvd., ST. PETERSBURG, FL, 33511, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Will Randy President 3315 58th Ave S, St Petersburg, FL, 33712
Troy David SLCAM Agent The Wave Condominium Association, ST. PETERSBURG, FL, 33712
Young William Treasurer 3315 58th Ave S, St Petersburg, FL, 33712
Litras Nick Vice President 3315 58th Ave S, St Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-11 The Wave Condominium Association, 3315 58th Ave S, Office, ST. PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 The Wave Condominium Association, 3315 58th Ave S, Office, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Troy, David S, LCAM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 The Wave Condominium Association, 3315 58th Ave S, Office, ST. PETERSBURG, FL 33712 -

Court Cases

Title Case Number Docket Date Status
KENT PLUMMER AND OKSANA PASCHENKO VS WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC. 2D2018-0897 2018-03-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-7295-CI

Parties

Name OKSANA PASCHENKO
Role Appellant
Status Active
Name KENT PLUMMER
Role Appellant
Status Active
Representations AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ.
Name THE WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Role Appellee
Status Active
Representations JACOB A. BRAINARD, ESQ., JACOB BAIR, ESQ.
Name HONORABLE JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/15/18
On Behalf Of KENT PLUMMER
Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has moved for appellate attorney's fees pursuant to section 718.116(6)(a), Florida Statutes (2017), and section 20.3 of the Declaration. The motion is granted as to appellee's entitlement to fees and remanded for the trial court to determine a reasonable amount thereof. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES
Docket Date 2018-12-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ An evidentiary hearing on the issue of damages was held in this case on May 11, 2017. That hearing was apparently bifurcated into morning and afternoon portions. However, the record on appeal only contains a transcript of the morning portion of the hearing. Appellants shall make arrangements with the circuit court clerk within three days for the supplementation of the record on appeal with the remainder of the hearing transcript. The clerk shall transmit the supplemental record to this court within twenty days from the date of this order.
Docket Date 2018-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' stipulation is accepted and the reply brief filed on September 28, 2018, is deemed timely.
Docket Date 2018-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KENT PLUMMER
Docket Date 2018-09-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KENT PLUMMER
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KENT PLUMMER
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENT PLUMMER
Docket Date 2018-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Docket Date 2018-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 08/17/18
On Behalf Of WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Docket Date 2018-07-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KENT PLUMMER
Docket Date 2018-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENT PLUMMER
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 07/13/18
On Behalf Of KENT PLUMMER
Docket Date 2018-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY - 470 PAGES
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAVE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC.
Docket Date 2018-03-09
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), 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 2018-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of KENT PLUMMER

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-08-13
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-08-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State