Search icon

LAUREL HILLS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAUREL HILLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2006 (18 years ago)
Document Number: N06000010828
FEI/EIN Number 205964424
Address: 7197 balboa drive, orlando, FL, 32818, US
Mail Address: 11590 Seminole blvd, Largo, FL, 33778, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTIGE PROPERTY MGMT SERVICES Agent 11590 Seminole blvd, Largo, FL, 33778

President

Name Role Address
Rose Brook President 11590 Seminole blvd, Largo, FL, 33778

Vice President

Name Role Address
Busch Greg Vice President 11590 Seminole blvd, Largo, FL, 33778

Secretary

Name Role Address
HOLLADAY LISA Secretary 11590 Seminole blvd, Largo, FL, 33778

Officer

Name Role Address
PASSLEY ERNIE Officer 11590 SEMINOLE BLVD, LARGO, FL, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 7197 balboa drive, orlando, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 PRESTIGE PROPERTY MGMT SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 11590 Seminole blvd, N3, Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 7197 balboa drive, orlando, FL 32818 No data

Court Cases

Title Case Number Docket Date Status
CONSTRUEMAX CORP. VS LAUREL HILLS CONDOMINIUM ASSOCIATION, INC. 6D2024-0136 2024-01-18 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
14-CC-15909

Parties

Name CONSTRUEMAX CORP
Role Appellant
Status Active
Representations CYNTHIA CONLIN, ESQ.
Name LAUREL HILLS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CONSTRUEMAX CORP.
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSTRUEMAX CORP.
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration that Appellant has failed to pay the required filing feeor to submit an order from lower tribunal adjudging appellant insolvent, andupon further consideration that appellant filed a notice of voluntary dismissalfiled March 13, 2024, this appeal is dismissed.
Docket Date 2024-02-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State