Search icon

WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WADE SURFSIDE 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: 19 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: N06236
FEI/EIN Number 592535600

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18838 GULF BOULEVARD, INDIAN SHORES BEACH, FL, 33785, US
Mail Address: C/O LISSA BAILEY, 919 S. ROME AVE., #11, TAMPA, FL, 33606, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOSEPH Director 7500 ULMERTON ROAD, LARGO, FL, 33771
BAILEY LISSA Director 919 S. ROME AVE, TAMPA, FL, 33606
HEMMINGS CHRIS Director 1510 S. CLARK AVE., TAMPA, FL, 33629
Bocabella Christy Director 18838 GULF BLVD, INDIAN SHORES, FL, 33785
Bailey Lissa Agent 919 s rome ave, tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 919 s rome ave, #11, tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Bailey, Lissa -
CHANGE OF MAILING ADDRESS 2019-01-31 18838 GULF BOULEVARD, INDIAN SHORES BEACH, FL 33785 -
AMENDMENT 2014-03-28 - -
AMENDMENT 2012-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-10 18838 GULF BOULEVARD, INDIAN SHORES BEACH, FL 33785 -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
JOSEFINA MARIA KILPATRICK VS WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC. 2D2016-0661 2016-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-010221-CA-019

Parties

Name JOSEFINA MARIA KILPATRICK
Role Appellant
Status Active
Representations ROBERT L. CHAPMAN, ESQ.
Name WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KATHLEEN G. RERES, ESQ., JONATHAN J. ELLIS, ESQ., DUANE A. DAIKER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees pursuant to section 718.303, Florida Statutes (2015), and section 18.8 of the Declaration of Condominium for Wade Surfside Condominium is granted. Appellee is entitled to appellate attorney's fees. We remand to the circuit court to determine the amount.
Docket Date 2016-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-28
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-11-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL
Docket Date 2016-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review trial court's order denying stay is granted only to the extent that this court has reviewed the order. The order is approved, and no stay is imposed.
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to file an amended reply brief is granted. The amended reply brief is accepted as filed. The reply brief filed July 1, 2016, is stricken.
Docket Date 2016-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee shall respond to the appellant's motion to review order denying stay within 10 days of this order. The appellee shall denote the filing as an emergency at the appropriate stage of the portal process
Docket Date 2016-07-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-07-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL COURT DOCUMENTS TO SUPPLEMENTMOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ So that this court can review the trial court's order denying stay, the appellant shall within 7 days of this order supplement her motion to review with a copy of the stay motion filed in the trial court, any response to the motion, the trial court's order on the motion, and, if available, a transcript of any motion hearing. The failure of the appellant to timely supplement the motion as directed will subject the motion to denial without further notice.
Docket Date 2016-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-10
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 WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-04-25
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/23/16
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEFINA MARIA KILPATRICK
Docket Date 2016-02-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-02-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State