Search icon

THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GRAND AT OLDE CARROLLWOOD 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 Nov 2005 (19 years ago)
Document Number: N05000011896
FEI/EIN Number 203855716

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

Mail Address: C/O Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
Address: 10311 Club Circle, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINIELLA JACK President C/O Condominium Associates, Lutz, FL, 33549
BUTLER MARTIN J Treasurer C/O Condominium Associates, Lutz, FL, 33549
Montiel Jack Vice President C/O Condominium Associates, Lutz, FL, 33549
Lopez Eileen Secretary C/O Condominium Associates, Lutz, FL, 33549
Roddenberry Robert Director C/O Condominium Associates, Lutz, FL, 33549
BUSH ROSS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 3913, P.O. Box, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 2020-01-15 10311 Club Circle, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2019-12-12 Bush Ross, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10311 Club Circle, Tampa, FL 33618 -

Court Cases

Title Case Number Docket Date Status
WILLIAM ALLISON VS THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC. 2D2022-1521 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000821

Parties

Name WILLIAM ALLISON
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., JUNIOR AMBEAU, ESQ., DUANE A. DAIKER, ESQ.
Name THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ELAINE D. WALTER, ESQ., YVETTE R. LAVELLE, ESQ., JOSEPH G. RIOPELLE, ESQ., JENNIFER MURILLO-HURTADO, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-29
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT/CROSS-APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM ALLISON
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of WILLIAM ALLISON
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM ALLISON
Docket Date 2023-01-27
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 27, 2023.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 15 - AB/CROSS IB DUE 01/27/2023
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 AB DUE 01/12/2023
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB/CROSS IB DUE 12/13/22
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM ALLISON
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 9/14/22
On Behalf Of WILLIAM ALLISON
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 8/31/22
On Behalf Of WILLIAM ALLISON
Docket Date 2022-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 187 PAGES
Docket Date 2022-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/17/22
On Behalf Of WILLIAM ALLISON
Docket Date 2022-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 825 PAGES
Docket Date 2022-06-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GRAND AT OLDE CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM ALLISON
Docket Date 2022-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WILLIAM ALLISON
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WILLIAM ALLISON
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant/Cross-Appellee's motion for appellate attorney's fees under section 718.1255(4)(l), Florida Statutes (2021), section 718.303(1), Florida Statutes (2021), and the Condominium's Declaration is granted but is contingent on the trial court determining that he is the prevailing party in the trial de novo. To the extent that Appellant/Cross-Appellee's motion seeks costs, the motion is stricken without prejudice to the Appellant/Cross-Appellee's right to file in the trial court a motion seeking costs incurred in the appellate proceedings. See Fla. R. App. P. 9.400(a). Appellee/Cross-Appellant's motion for appellate attorney's fees is denied.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 13, 2023, at 9:30 A.M., before: Judge Robert Morris, Judge Morris Silberman, Judge Daniel H. Sleet. 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 2022-05-10
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State