Search icon

THE QUARTER AT YBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE QUARTER AT YBOR CONDOMINIUM ASSOCIATION, 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: 22 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N05000007545
FEI/EIN Number 203206940

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

Address: 1800 EAST PALM AVE, TAMPA, FL, 33605, US
Mail Address: 1800 EAST PALM AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farr Shelley L President 1800 E Palm Ave, Tampa, FL, 33605
Zogbaum Ferdinand Director 1800 EAST PALM AVE, TAMPA, FL, 33605
Desmond John Vice President 1800 EAST PALM AVE, TAMPA, FL, 33605
reiss Devan Treasurer 1800 EAST PALM AVE, TAMPA, FL, 33605
Perrone Jonathan Secretary 1800 EAST PALM AVE, TAMPA, FL, 33605
Love Tiffany Esq. Agent Adams and Reese LLP, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Love, Tiffany, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 Adams and Reese LLP, 100 N Tampa St, Suite 4000, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1800 EAST PALM AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2007-04-27 1800 EAST PALM AVE, TAMPA, FL 33605 -
AMENDMENT 2007-01-19 - -

Court Cases

Title Case Number Docket Date Status
THE QUARTER AT YBOR CONDOMINIUM ASSOCIATION, INC. VS BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE, ET AL., 2D2016-4790 2016-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CA-8447

Parties

Name THE QUARTER AT YBOR CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations SHAWN G. BROWN, ESQ.
Name DAN OBERDING
Role Appellee
Status Active
Name BRUCE BRUEGGER
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations KENDRA J. TAYLOR, ESQ., SARAH T. WEITZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Wallace and LaRose
Docket Date 2017-01-18
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-12-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as it appears the lower tribunal number on the notice of appeal is a scrivener's error.
Docket Date 2016-11-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellees' motion to dismiss.
Docket Date 2016-11-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-11-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2016-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-10-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE QUARTER AT YBOR CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State