Search icon

COURTSIDE COMMONS, INC.

Company Details

Entity Name: COURTSIDE COMMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000132419
FEI/EIN Number 352261568
Mail Address: 470 3rd Street S., Suite 101, St. Petersburg, FL, 33701, US
Address: 7322 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON-KENNY TAMARA Agent 7322 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

President

Name Role Address
CARLSON RICHARD President 7322 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
CARLSON-KENNY TAMARA Vice President 7322 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
KONRAD WILLIAM Treasurer 7322 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Rece

Name Role Address
Bursik Peter D Rece 470 3rd Street S., Suite 101, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-05 7322 LITTLE ROAD, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7322 LITTLE ROAD, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 CARLSON-KENNY, TAMARA No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 7322 LITTLE ROAD, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001139485 LAPSED 51-2012-CC-002862XXXX-WS CTY CT PASCO COUNTY 2013-01-15 2018-06-21 $14,456.34 VININGS INSURANCE COMPANY, 2401 PACES FERRY ROAD, SUITE 300, ATLANTA, GA 30339

Court Cases

Title Case Number Docket Date Status
M T G L Q INVESTORS, L. P. VS ENCORE NATIONAL BANK, ET AL., 2D2012-5364 2012-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-1258CA

Parties

Name M T G L Q INVESTORS, L. P.
Role Appellant
Status Active
Representations CHRISTOPHER N. JOHNSON, ESQ.
Name DAVID M. WILSON BUILDING CONTRACTOR, INC.
Role Appellee
Status Active
Name C C NORTH BUILDING, L L C
Role Appellee
Status Active
Name TAMARA CARLSON
Role Appellee
Status Active
Name ENCORE BANK, N. A.
Role Appellee
Status Active
Name WILLIAM KONRAD
Role Appellee
Status Active
Name RICHARD E. CARLSON
Role Appellee
Status Active
Name ENCORE NATIONAL BANK
Role Appellee
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ., RICHARD J. MC INTYRE, ESQ., WILLIAM KONRAD, ESQ., MAHLON H. BARLOW, ESQ.
Name COURTSIDE COMMONS COMMERCIAL CENTER CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name COURTSIDE COMMONS, INC.
Role Appellee
Status Active
Name C C BUILDING ONE, L L C
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M T G L Q INVESTORS, L. P.
Docket Date 2012-10-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-10-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M T G L Q INVESTORS, L. P.
Docket Date 2012-10-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-09
Domestic Profit 2005-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State