Entity Name: | WOODRIDGE AT 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: | 08 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | N06000001363 |
FEI/EIN Number |
770673773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8609 POSTWOOD CIRCLE, TAMPA, FL, 33614, US |
Mail Address: | 7771 NW 146TH STREET, MIAMI, FL, 33016, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA ALBERTO | Treasurer | 7771 NW 146TH STREET, MIAMI, FL, 33016 |
DOMINGUEZ GILBERTO | Agent | 7771 NW 146 ST, MIAMI, FL, 33016 |
DOMINGUEZ GILBERTO | Vice President | 7771 NW 146TH STREET, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-10 | DOMINGUEZ, GILBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 7771 NW 146 ST, MIAMI, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 8609 POSTWOOD CIRCLE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 8609 POSTWOOD CIRCLE, TAMPA, FL 33614 | - |
AMENDMENT | 2009-11-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Angela Stergis, Appellant(s) v. Woodridge at Carrollwood Condominium Association, Inc., and Viva Properties, LLC, Appellee(s). | 2D2024-1448 | 2024-06-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Angela Stergis |
Role | Appellant |
Status | Active |
Representations | Alicia Regina Seward |
Name | WOODRIDGE AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC |
Role | Appellee |
Status | Active |
Representations | Michael Anthony Massari |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | VIVA PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Eli Morris Marger, Michael Christopher Clarke |
Name | Hon. Emily Ann Peacock |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Angela Stergis |
View | View File |
Docket Date | 2024-11-18 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO "APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES" |
On Behalf Of | Angela Stergis |
Docket Date | 2024-11-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Viva Properties, LLC |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 DAYS - AB DUE ON 11/25/24 |
On Behalf Of | Viva Properties, LLC |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 - AB DUE 10/25/2024 |
On Behalf Of | Viva Properties, LLC |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Angela Stergis |
View | View File |
Docket Date | 2024-08-06 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | PEACOCK - 881 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Angela Stergis |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Viva Properties, LLC |
Docket Date | 2024-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Angela Stergis |
Docket Date | 2024-12-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Angela Stergis |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Viva Properties, LLC |
Docket Date | 2024-11-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Viva Properties, LLC |
View | View File |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State