Search icon

THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Document Number: N05000005673
FEI/EIN Number 203323149
Address: 10034 Strafford Oak Court, Tampa, FL, 33624, US
Mail Address: c/o FirstService Residential, 2870 Scherer Dr N Suite 100, St. Petersburg, FL, 33716, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Adduci Anthony Agent c/o FirstService Residential, St. Petersburg, FL, 33716

Director

Name Role Address
Kilbourne Nicholas Director c/o FirstService Residential, St. Petersburg, FL, 33716
Fontana Todd Director c/o FirstService Residential, St. Petersburg, FL, 33716

President

Name Role Address
Basile Victoria President c/o FirstService Residential, St. Petersburg, FL, 33716

Secretary

Name Role Address
Vitug Elena Secretary c/o FirstService Residential, St. Petersburg, FL, 33716

Vice President

Name Role Address
Liotine Joe Vice President c/o FirstService Residential, St. Petersburg, FL, 33716

Treasurer

Name Role Address
Johnston Timothy Treasurer c/o FirstService Residential, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10034 Strafford Oak Court, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 Adduci, Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 c/o FirstService Residential, 2870 Scherer Dr N Suite 100, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2022-04-26 10034 Strafford Oak Court, Tampa, FL 33624 No data

Court Cases

Title Case Number Docket Date Status
VICTORIA ARROYO VS THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC., ET AL., 2D2018-0819 2018-03-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3381

Parties

Name VICTORIA ARROYO
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BARBARA J. PRASSE, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 360 PAGES
Docket Date 2018-03-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Lucas, and Rothstein-Youakim
Docket Date 2018-03-09
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2018-03-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-03-05
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of VICTORIA ARROYO
Docket Date 2018-03-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of VICTORIA ARROYO
Docket Date 2018-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTORIA ARROYO VS THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC., ET AL., 2D2018-0051 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-003381

Parties

Name VICTORIA ARROYO
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BARBARA J. PRASSE, ESQ.
Name JUAN CARLOS ECHEVERRY
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, AND SLEET
Docket Date 2018-06-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of May 4, 2018, requiring the filing of an initial brief.Appellees’ motion to dismiss is denied as moot.
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee The Landings of Tampa Condominium Association, Inc.'s motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2018-03-15
Type Record
Subtype Transcript
Description Transcript Received ~ 27 PAGES
Docket Date 2018-02-19
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The appellant's motion to review is granted to the extent that this court has reviewed the trial court's February 1, 2018, order. The court approves that order. With respect to the trial court's February 6, 2018, order, the motion to review is denied without prejudice to the appellant to file a petition for writ of prohibition pursuant to Florida Rule of Appellate Procedure 9.100. See, e.g., Rucks v. State, 692 So. 2d 976 (Fla. 2d DCA 1997).
Docket Date 2018-02-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF FEBRUARY 1, 2018 TRIAL COURT ORDER AND FEBRUARY 6, 2018 TRIAL COURT ORDER
On Behalf Of VICTORIA ARROYO
Docket Date 2018-02-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VICTORIA ARROYO
Docket Date 2018-01-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to review order denying stay is granted, and the trial court's order denying the appellant's motion to stay is disapproved. A provisional stay of the judgment on appeal, including any foreclosure sale, is hereby instituted for 45 days from the date of this order. The stay shall expire at the end of this time period or upon further order of this court, whichever is sooner. It is the responsibility of the parties to ensure that the appropriate persons are made aware of this stay as it affects the forthcoming foreclosure sale.The appellant may reset her motion to stay in the trial court, clarifying whether an evidentiary hearing is required. Cf. Messing v. Nieradka, 42 Fla. L. Weekly D2530 (Fla. 2d DCA Nov. 29, 2017). The trial court shall then address the motion on the merits, setting such conditions as the court finds appropriate. See Fla. R. App. P. 9.310(a); Cerrito v. Kovitch, 406 So. 2d 125 (Fla. 4th DCA 1981).
Docket Date 2018-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO EMERGECY MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPELLATE REVIEW AND FOR REVIEW OF JANUARY 9, 2018 TRIAL COURT ORDER FILED JANUARY 16, 2018
On Behalf Of THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO EMERGECY MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPELLATE REVIEW AND FOR REVIEW OF JANUARY 9, 2018 TRIAL COURT ORDER FILED JANUARY 16, 2018
On Behalf Of THE LANDINGS OF TAMPA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-16
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellant's emergency motion to stay is treated as a motion to review the trial court's order denying motion to stay. The appellees shall file a response to the motion by noon on Friday, January 19, 2018. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPELLATE REVIEW AND FOR REVIEW OF JANUARY 9, 2018 TRIAL COURT ORDER
On Behalf Of VICTORIA ARROYO
Docket Date 2018-01-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VICTORIA ARROYO
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VICTORIA ARROYO
Docket Date 2018-01-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OF TRIAL COURT PROCEEDINGS AND REVIEW OF JANUARY 9, 2018 TRIAL COURT ORDER PENDING APPELLATE REVIEW
On Behalf Of VICTORIA ARROYO
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA ARROYO

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-06
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State