Search icon

LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 1985 (40 years ago)
Document Number: N08447
FEI/EIN Number 592379884
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

Agent

Name Role Address
Glausier Charles EEsq. Agent 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL, 33602

President

Name Role Address
Dean James President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Helms Mark Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
Rubio Mike Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1989-12-28 LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC. No data
EVENT CONVERTED TO NOTES 1989-12-28 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN H. GRAHAM, ESQ., GARY L. WOOD, PH.D., JAMES A. CHRISTENSEN, M. D., MARILYN D. CHRISTENSEN VS LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC. 2D2019-2205 2019-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1642

Parties

Name JAMES A. CHRISTENSEN, M. D.
Role Appellant
Status Active
Name MARILYN D. CHRISTENSEN
Role Appellant
Status Active
Name KEVIN H. GRAHAM, ESQ.
Role Appellant
Status Active
Representations KEVIN H. GRAHAM, ESQ.
Name GARY L. WOOD, PH.D.
Role Appellant
Status Active
Name LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CHARLES E. GLAUSIER, ESQ., YVETTE R. LAVELLE, ESQ., ELAINE D. WALTER, ESQ., JOSEPH G. RIOPELLE, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for issuance of a written opinion and rehearing is denied.Appellants' motion for rehearing of order granting appellate fees to appellee isdenied.Appellants' motion for appellate fees is denied.
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING OF ORDER GRANTING APPELLATE FEES TO APPELLEE
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ GRANTING APPELLATE FEES TO APPELLEE
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND REHEARING
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 718.303, Florida Statutes (2019), and section H, article 17 of the declaration at issue in the proceedings below. Appellee's motion is granted in an amount to be determined by the trial court.
Docket Date 2020-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 13, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee’s motion to strike is deferred to the merits panel.
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Deferred to merits panel**(SEE 02/19/20 order)LAKE ELLEN LANDINGS CONDOMINIUM ASSOCIATION, INC.'S MOTION TO STRIKE APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AS UNTIMELY
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 2/3/20
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-12-24
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by January 24, 2020.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ **ORDER AMENDED**(SEE 12/24/19 order)Appellant's motion for extension of time is granted, and the reply brief shall be served by November 24, 2020.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LAKE ELLEN LANDINGS CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 11/25/19
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/8/19
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-09-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 9, 2019.
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 2757 PAGES
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KEVIN H. GRAHAM, ESQ.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ELLEN LANDINGS TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KEVIN H. GRAHAM, ESQ.

Date of last update: 01 Feb 2025

Sources: Florida Department of State