Search icon

LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: N06000000050
FEI/EIN Number 743233522
Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Mitchell David President c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Vice President

Name Role Address
Herrera Norma Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Cook Wanda L Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 ASSOCIA GULF COAST No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
AMENDMENT 2016-08-15 No data No data
REINSTATEMENT 2012-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-11-24 No data No data

Court Cases

Title Case Number Docket Date Status
SERGIO MORTOLA AND MICHELLE MORTOLA VS LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC., ET AL 2D2021-0335 2021-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2826

Parties

Name SERGIO MORTOLA
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ., DINEEN P. WASYLIK, ESQ.
Name MICHELLE MORTOLA
Role Appellant
Status Active
Name ALEX TRIMARCHI
Role Appellee
Status Active
Name DON ALEXANDER
Role Appellee
Status Active
Name LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations NICOLE L. KIRK, ESQ., KALEI K. MC ELROY BLAIR, ESQ., CORREY KARBIENER, ESQ., SHERRY M. SCHWARTZ, ESQ., ROBERT E. MORRIS, ESQ.
Name SHAOUL MISHAL
Role Appellee
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed November 4, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of SERGIO MORTOLA
Docket Date 2021-10-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint motion for stay pending settlement is granted. Appellants shall either file a notice of voluntary dismissal or serve the initial brief within thirty days of this order.
Docket Date 2021-09-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY PENDING SETTLEMENT
On Behalf Of SERGIO MORTOLA
Docket Date 2021-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' unopposed motion to stay this appeal for thirty days while the parties finalize settlement discussions is granted to the extent that appellants shall either file a notice of voluntary dismissal or serve the initial brief within thirty days of this order.
Docket Date 2021-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF APPEALS PENDING SETTLEMENT
On Behalf Of SERGIO MORTOLA
Docket Date 2021-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED GROGER, 2135 PGS.
On Behalf Of PASCO CLERK
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of SERGIO MORTOLA
Docket Date 2021-07-16
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-07-08
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 July 9, 2021.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' INITIAL BRIEFS
On Behalf Of SERGIO MORTOLA
Docket Date 2021-06-22
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 July 6, 2021.
Docket Date 2021-06-14
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 FILEAPPELLANTS' INITIAL BRIEFS
On Behalf Of SERGIO MORTOLA
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ granted only to the extent that the appeals 2D21-0335 and 2D20-3304 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. A separate record shall be transmitted for case number 2D21-0335.Appellants' motion for extension of time to file appellants' initial brief, filed in case number 2D20-3304, is granted, and appellants shall serve their initial brief in that proceeding within thirty days of this order.Appellants shall serve their initial brief in case number 2D21-0335 within thirty days of this order.
Docket Date 2021-05-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE, LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.'S, OBJECTION TO APPELANTS, SERGIO MORTOLA AND MICHELLE MORTOLA'S, MOTION TO CONSOLIDATE APPEALS
On Behalf Of LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SERGIO MORTOLA
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellants' motion for reinstatement is granted. This court's March 4, 2021, order is vacated, and the appeal is reinstated.
Docket Date 2021-03-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SERGIO MORTOLA
Docket Date 2021-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SERGIO MORTOLA
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ *VACATED-SEE 3/23/21 ORDER.*This appeal is dismissed because of the appellant's failure to satisfy this court's January 26, 2021, fee order.
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LAROSE, AND LUCAS
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SERGIO MORTOLA
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SERGIO MORTOLA AND MICHELLE MORTOLA VS LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2018-1662 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2826

Parties

Name SERGIO MORTOLA
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name MICHELLE MORTOLA
Role Appellant
Status Active
Name DON ALEXANDER
Role Appellee
Status Active
Name LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARK M. HEINISH, ESQ., SHERRY M. SCHWARTZ, ESQ., KALEI K. MC ELROY BLAIR, ESQ., MICHAEL D. BIRNHOLZ, ESQ., NICOLE L. KIRK, ESQ., SETH R. KELLER, ESQ.
Name ALEX TRIMARCHI
Role Appellee
Status Active
Name SHAOUL MISHAL
Role Appellee
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
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 five days from the date of this order.
Docket Date 2018-08-02
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 SERGIO MORTOLA
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - IB due 08/02/18
On Behalf Of SERGIO MORTOLA
Docket Date 2018-07-13
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 July 30, 2018.
Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Lakeside at Seven Oaks Homeowners Association, Inc.'s motion for appellate attorneys' fees, filed pursuant to Section 720.3085(1)(c), Florida Statutes, is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SERGIO MORTOLA
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 08, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, 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.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 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SERGIO MORTOLA
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SERGIO MORTOLA
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2019-01-07
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 SERGIO MORTOLA
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be filed on or before January 4, 2019.
Docket Date 2018-12-19
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 SERGIO MORTOLA
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2018-11-26
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 SERGIO MORTOLA
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2018-10-04
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 LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lakeside At Seven Oaks Homeowners Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2018-09-04
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 LAKESIDE AT SEVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SERGIO MORTOLA
Docket Date 2018-06-29
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 SERGIO MORTOLA
Docket Date 2018-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 992 PAGES
Docket Date 2018-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SERGIO MORTOLA
Docket Date 2018-04-27
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 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of SERGIO MORTOLA
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-06
Amendment 2016-08-15
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State