Search icon

LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1988 (36 years ago)
Document Number: N28111
FEI/EIN Number 59-2964298
Address: Lake Carroll Court Property Owners Association, Inc., 11109 Winthrop Way, TAMPA, FL 33612
Mail Address: C/O SouthEast Realty & Managment Services, LLC, P.O. Box 152473, TAMPA, FL 33684
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Prieto, Alicia M Agent 4150 N Armenia Avenue, Suite 205, 205, Tampa, FL 33607

Treasurer

Name Role Address
Prieto, Alicia M Treasurer P O Box 152473, Tampa, FL 33684

President

Name Role Address
DeLucia, Michael President 11109 Winthrop Way, Tampa, FL 33612

Director

Name Role Address
Tapinos, Daneel Director 11103 Winthrop Way, Tampa, FL 33612
Tomlinson-Stuart, Angella Director 11101 Winthrop Way, Tampa, FL 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 Lake Carroll Court Property Owners Association, Inc., 11109 Winthrop Way, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2018-02-10 Prieto, Alicia M No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 4150 N Armenia Avenue, Suite 205, 205, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2015-03-11 Lake Carroll Court Property Owners Association, Inc., 11109 Winthrop Way, TAMPA, FL 33612 No data

Court Cases

Title Case Number Docket Date Status
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC. VS WILLIAM KENDALL BAKER, JR. AND KAY MYERS, AS CO-PERSONAL REPRESENTATIVES FOR THE ESTATE OF JANICE S. BAKER, DECEASED 2D2019-2312 2019-06-19 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-6614

Parties

Name LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., KATHERINE A. GANNON, ESQ.
Name STEVEN L. MYERS, AS TRUSTEE OF THE WILLIAM KENDALL BAKER AND JANICE BAKER
Role Appellee
Status Active
Name JANICE S. BAKER
Role Appellee
Status Active
Representations LAWRENCE E. FUENTES, ESQ., ROBERT S. HOBBS, ESQ., AMY S. FARRIOR, ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name WILLIAM KENDALL BAKER, JR.
Role Appellee
Status Active
Name KAY B. MYERS
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees move for an award of appellate attorney's fees pursuant to a provision in a reciprocal easement that is the subject of this appeal. The motion is denied. Appellant Lake Carroll Court Property Owners Association, Inc.'s response to Appellees' motion for appellate attorney's fees is noted.
Docket Date 2020-05-05
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 2020-04-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellees move to substitute William Kendall Baker, Jr., and Kay Myers as co-personal representatives for the estate of Janice S. Baker, deceased, for Janice S. Baker pursuant to Florida Rule of Appellate Procedure 9.360(c). No response was filed. The motion is granted.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of JANICE S. BAKER
Docket Date 2020-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED - TEXT SEARCHABLE - 12 PAGES
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 TUESDAY, MAY 05, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. 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 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JANICE S. BAKER
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of JANICE S. BAKER
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/3/20
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The notice of voluntary dismissal of the cross-appeal filed by appellee/crossappellantsis granted and the cross-appeal is dismissed. The appeal remains pending.
Docket Date 2019-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANICE S. BAKER
Docket Date 2019-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of JANICE S. BAKER
Docket Date 2019-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/14/19
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2ND ADDITION - 274 PAGES
Docket Date 2019-09-06
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Kay B. Myers, has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-09-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of JANICE S. BAKER
Docket Date 2019-09-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JANICE S. BAKER
Docket Date 2019-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 312 PAGES
Docket Date 2019-08-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This appeal shall proceed to review the final judgment rendered on August 5, 2019. See also Fla. R. App. P. 9.110(h). This court's June 20, 2019, order to show cause is discharged.
Docket Date 2019-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND UNOPPOSED MOTION TO CONVERT APPEAL
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellant shall address the status of this appeal, given that a final judgment has issued.
Docket Date 2019-08-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' STATUS REPORT
On Behalf Of JANICE S. BAKER
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellees' motion to relinquish jurisdiction is granted. Jurisdiction is relinquished, to the extent necessary, to the trial court for 45 days from the date of this order for the court to enter the judgment contemplated in paragraph 11 of the order sought to be appealed. The appellees shall file in this court a status report within 45 days of the date of this order or immediately upon entry of the judgment, whichever is sooner. The appellees shall attach a copy of the signed judgment if it has issued. This court's order to show cause shall remain pending. The appellees should remind this court of the pendency of the order to show cause in their status report.
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND JOINDER IN MOTION TO RELINQUISH JURISDICTION
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JANICE S. BAKER
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANICE S. BAKER
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED - SEE 8/27/19 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State