Search icon

CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE DOCTORS 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: 27 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 1999 (26 years ago)
Document Number: N42705
FEI/EIN Number 593074893

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

Address: 3820 Tampa Rd, Palm Harbor, FL, 34684, US
Mail Address: 3820 Tampa Rd, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massey Ashley Dr. President 3820 Tampa Rd, Palm Harbor, FL, 34684
SCHLAU ARON Dr. Vice President 3820 Tampa Rd, Palm Harbor, FL, 34684
SERRANO RAUL Dr. Secretary 3820 Tampa Rd, Palm Harbor, FL, 34684
Massey Ashley Agent 3820 Tampa Rd, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3820 Tampa Rd, 101, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2024-04-30 3820 Tampa Rd, 101, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Massey, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3820 Tampa Rd, 101, Palm Harbor, FL 34684 -
REINSTATEMENT 1999-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
DAVID B. VOGEL VS CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC. 2D2019-1084 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA005247XXCICI

Parties

Name DAVID B. VOGEL
Role Appellant
Status Active
Representations KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., ROBERT W. RITSCH, ESQ., THOMAS D. ROEBIG, JR., ESQ., CHASE FLORIN, ESQ.
Name CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David T. Burr, Esq., PHILLIP S. HOWELL, ESQ., MAGGIE POTTER, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Cornerstone Doctors Condominium Association has filed a motion for appellate attorney's fees and costs pursuant to a proposal for settlement that it served on Appellant David Vogel in the trial court under section 768.79, Florida Statutes (2017), and Florida Rule of Civil Procedure 1.442. To the extent that this motion seeks an award of appellate attorney's fees, it is denied. To the extent that this motion seeks an award of costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID B. VOGEL
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID B. VOGEL
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/10/20
On Behalf Of DAVID B. VOGEL
Docket Date 2020-01-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT VOGEL'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of DAVID B. VOGEL
Docket Date 2019-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY FEES AND TAXATION OF COSTS
On Behalf Of CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-19
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/10/20
On Behalf Of DAVID B. VOGEL
Docket Date 2019-11-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CORNERSTONE DOCTORS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 114 PAGES
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID B. VOGEL
Docket Date 2019-07-08
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.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2019-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID B. VOGEL
Docket Date 2019-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA, 317 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/27/19NOTICE OF STIPULATED EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of DAVID B. VOGEL
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID B. VOGEL
Docket Date 2019-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 20, 2019, order to show cause is discharged.
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID B. VOGEL
Docket Date 2019-03-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID B. VOGEL
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 9:30 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.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Resignation 2024-03-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State