Entity Name: | LAUREL STREET COMMERCE CENTER 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: | 02 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | N06000011454 |
FEI/EIN Number |
260793532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mortonson Ted | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
jenkins Charles | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Greif Jason | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Remington Bob | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Eric Appleton | Agent | 215 N. Howard Ave, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Eric , Appleton | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 215 N. Howard Ave, Suite 200, Tampa, FL 33606 | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L T J GROUP HOLDINGS, L L C, ET AL., VS LAUREL STREET COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. | 2D2016-5304 | 2016-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L T J GROUP HOLDINGS, L L C |
Role | Appellant |
Status | Active |
Representations | NORMAN B. WAARA, ESQ. |
Name | LOUIS ROSSI |
Role | Appellant |
Status | Active |
Name | JOSEPH TORTORETTI |
Role | Appellant |
Status | Active |
Name | LAUREL STREET COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | SCOTT H. JACKMAN, ESQ., JOSEPH G. RIOPELLE, ESQ., WESLEY K. JONES, ESQ., KRYSTA MATHEIS, ESQ., CHARLES E. GLAUSIER, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-01-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | L T J GROUP HOLDINGS, L L C |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2016-12-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2016-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | L T J GROUP HOLDINGS, L L C |
Docket Date | 2016-12-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State