Search icon

WOODRIDGE AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005983

Parties

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

Documents

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