Search icon

THE SALVADOR OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE SALVADOR OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2017 (8 years ago)
Document Number: N17000001987
FEI/EIN Number 820744504
Address: FirstService Residential, 2870 Scherer Dr N, ST. PETERSBURG, FL, 33716, US
Mail Address: FirstService Residential, 2870 Scherer Dr N, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Greenberg Daniel Esq. Agent 1964 Bayshore Blvd, Dunedin, FL, 34698

Secretary

Name Role Address
Polz Michele Secretary FirstService Residential, ST. PETERSBURG, FL, 33716

President

Name Role Address
Price Debra President FirstService Residential, ST. PETERSBURG, FL, 33716

Vice President

Name Role Address
Ritschel Dorothy Vice President FirstService Residential, ST. PETERSBURG, FL, 33716

Director

Name Role Address
Constantine Robert Director FirstService Residential, ST. PETERSBURG, FL, 33716

Treasurer

Name Role Address
Sirmons Richard Treasurer FirstService Residential, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Greenberg, Daniel, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1964 Bayshore Blvd, Suite A, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 FirstService Residential, 2870 Scherer Dr N, Suite 100, ST. PETERSBURG, FL 33716 No data
CHANGE OF MAILING ADDRESS 2018-01-16 FirstService Residential, 2870 Scherer Dr N, Suite 100, ST. PETERSBURG, FL 33716 No data

Court Cases

Title Case Number Docket Date Status
ROBERTA P. HUBER AND BENJAMIN P. HUBER, AS TRUSTEES VS THE SALVADOR OWNER'S ASSOCIATION, INC. 2D2023-0384 2023-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-3120-CI

Parties

Name ROBERTA P. HUBER
Role Appellant
Status Active
Representations MELISSA CHAMPAGNE, ESQ., FRANK CHARLES MIRANDA, ESQ.
Name BENJAMIN P. HUBER
Role Appellant
Status Active
Name THE SALVADOR OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT M. GROSS, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee has filed a motion requesting appellate attorney's fees pursuant to section 718.303, Florida Statutes (2020), and the Declaration of Condominium of The Salvador. The Appellee also seeks attorney's fees pursuant to the attorney fee provision in the parties' Joint Stipulation for Settlement. This court grants the motion to the extent that the Appellee may recover its appellate attorney's fees in an amount the trial court determines to be reasonable if the trial court determines the Appellee is entitled to an award of appellate attorney fees. The Appellants' motion for attorney's fees is denied.
Docket Date 2023-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE SALVADOR OWNER'S ASSOCIATION, INC.
Docket Date 2023-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SALVADOR OWNER'S ASSOCIATION, INC.
View View File
Docket Date 2023-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.Appellant shall file an amended initial brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 331 PAGES - REDACTED
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-21
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROBERTA P. HUBER
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-01-16
Domestic Non-Profit 2017-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State