Search icon

THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.

Company Details

Entity Name: THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 1984 (40 years ago)
Document Number: N05137
FEI/EIN Number 592927270
Address: 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
COMMUNITY MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
PORRECA JOHN President 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
Hinkle Troy Treasurer 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
YOUNG BRAD Vice President 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
RABIN KIMBERLY Secretary 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
Johnson Neal Director 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
Cole Beth Director 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1996-03-07 THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC. No data
REINSTATEMENT 1989-03-27 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC. VS RAY T. MAURIELLO, ET AL. SC2022-0645 2022-05-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D21-500

Circuit Court for the Sixth Judicial Circuit, Pasco County
512014CC004198CCAXWS

Parties

Name THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Role Petitioner
Status Active
Representations Adam C. Gurley
Name Tina A. Mauriello
Role Respondent
Status Active
Name Ray T. Mauriello
Role Respondent
Status Active
Representations Daniel A. Harris
Name Hon. FRANK I GREY II
Role Judge/Judicial Officer
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted and it is ordered that respondents Ray T. Mauriello and Tina A. Mauriello, shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.Petitioner's motion for attorney's fees is hereby denied.
View View File
Docket Date 2022-06-16
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of The Property Owners Association of Lake Parker Estates, Inc.
View View File
Docket Date 2022-06-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTION OF RESPONDENTS, RAY T. MAURIELLO and TINA A. MAURIELLO
On Behalf Of Ray T. Mauriello
View View File
Docket Date 2022-05-24
Type Notice
Subtype Compliance
Description NOTICE-COMPLIANCE ~ Certificate of Compliance
On Behalf Of The Property Owners Association of Lake Parker Estates, Inc.
View View File
Docket Date 2022-05-23
Type Order
Subtype Certificate of Compliance
Description ORDER-CERTIFICATE OF COMPLIANCE ~ All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). Your jurisdictional initial brief will not be submitted to the Court until you have filed with this Court a proper Certificate of Compliance. Failure to provide this Court with a Certificate of Compliance within five days from the date of this order could result in the imposition of sanctions. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-05-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of The Property Owners Association of Lake Parker Estates, Inc.
View View File
Docket Date 2022-05-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
Docket Date 2022-05-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Property Owners Association of Lake Parker Estates, Inc.
View View File
RAY T. MAURIELLO AND TINA A. MAURIELLO VS THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC. 2D2021-0500 2021-02-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
14-CC-4198

Parties

Name RAY T. MAURIELLO
Role Appellant
Status Active
Representations DANIEL A. HARRIS, ESQ.
Name TINA A. MAURIELLO
Role Appellant
Status Active
Name THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Role Appellee
Status Active
Representations JOHN KIMBROUGH, I I I, ESQ., MONIQUE E. PARKER, ESQ., ADAM C. GURLEY, ESQ., BENNETT L. RABIN, ESQ.
Name HON. FRANK GREY
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RAY T. MAURIELLO
Docket Date 2022-08-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorney's fees is granted and it isordered that respondents Ray T. Mauriello and Tina A. Mauriello,shall recover from petitioner the amount of $2,500.00 for theservices of respondent’s attorney in this Court.Petitioner's motion for attorney’s fees is hereby denied.CANADY, LABARGA, LAWSON, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2022-05-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-05-11
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Docket Date 2022-05-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 17, 2021.
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's motion for appellate attorney's fees is denied.
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Docket Date 2021-06-17
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 shall be served by June 28, 2021.
Docket Date 2021-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.
Docket Date 2021-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED- 16 PAGES
Docket Date 2021-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ GREY - REDACTED - 2578 PAGES
Docket Date 2021-04-14
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RAY T. MAURIELLO
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State