Search icon

CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2000 (24 years ago)
Document Number: N94000001407
FEI/EIN Number 650530798
Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: AMERI-TECH REALTY, INC., 24701 US HWY 19 NORTH STE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOVETERE JULIE Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

President

Name Role Address
OLSEN DAVE President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Director

Name Role Address
OLSEN DAVE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BIEDAL CHRIS Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MILLS DANA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HEBBEL II JAMES Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
CORNELL REVONDA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Treasurer

Name Role Address
BIEDAL CHRIS Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Secretary

Name Role Address
MILLS DANA Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2025-01-23 Marielle Westerman No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 970 Lake Carillon DR, Suite 300, St. Petersburg, FL 33716 No data
AMENDMENT 2000-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
FEATHER POINTE ASSOCIATION, INC. VS CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2022-3845 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002844

Parties

Name FEATHER POINTE ASSOCIATION, INC.
Role Appellant
Status Active
Representations SHAWN G. BROWN, ESQ.
Name THOMAS BURKE, L.L.C.
Role Appellee
Status Active
Name JONATHAN GRABER
Role Appellee
Status Active
Name JAMES PELLO
Role Appellee
Status Active
Name CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations TIMOTHY BROWN, ESQ., Adam Saul Bild, Esq.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FEATHER POINTE ASSOCIATION, INC.
Docket Date 2022-11-28
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed September 28, 2023, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FEATHER POINTE ASSOCIATION, INC.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-07-27
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 CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Crystal Bay Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served by July 31, 2023.
Docket Date 2023-05-30
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 CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-10
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 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEATHER POINTE ASSOCIATION, INC.
Docket Date 2023-03-14
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1583 PAGES - REDACTED
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FEATHER POINTE ASSOCIATION, INC.
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAYFORD E. HALL VS CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC. 2D2022-2661 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA001361XXCICI

Parties

Name RAYFORD E. HALL
Role Appellant
Status Active
Representations GREGORY S. GROSSMAN, ESQ., NATHAN A. FRAZIER, ESQ.
Name CRYSTAL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations TIMOTHY BROWN, ESQ., Adam Saul Bild, 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 2022-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LAROSE AND LUCAS
Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 16, 2022, fee order.
Docket Date 2022-08-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RAYFORD E. HALL

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State