Search icon

ASSOCIA GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIA GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIA GULF COAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P13000072857
FEI/EIN Number 46-3575646

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

Mail Address: 5401 N CENTRAL EXPY SUITE 300, DALLAS, TX, 75205, US
Address: 9887 4TH STREET N STE 301, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KRUPPA BRIAN Secretary 5401 N CENTRAL EXPY SUITE 300, DALLAS, TX, 75205
CARONA JOHN Director 5401 N CENTRAL EXPY STE 300, DALLAS, TX, 75205
BYRD ANNETTE President 9887 4TH STREET N STE 301, ST PETERSBURG, FL, 33702
Carona Helen E Director 5401 N. Central Expy. Suite 300, Dallas, TX, 75205
MALDONADO JOSE B Treasurer 5401 N CENTRAL EXPY SUITE 300, DALLAS, TX, 75205
Schaeffer Damian Vice President 9887 4TH STREET N STE 301, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009261 ASSOCIA ONCALL ACTIVE 2025-01-22 2030-12-31 - 5401 N CENTRAL EXPY., STE 300, DALLAS, TX, 75205
G20000035755 ASSOCIA GULF COAST ACTIVE 2020-03-26 2025-12-31 - 5401 N. CENTRAL EXPY., STE. 300, DALLAS, TX, 75205
G19000095169 RHOME ACTIVE 2019-08-29 2029-12-31 - 5401 N CENTRAL EXPY SUITE 300, DALLAS, TX, 75205
G13000107419 ASSOCIA GULF COAST EXPIRED 2013-10-31 2018-12-31 - 5401 N CENTRAL EXPY SUITE 300, DALLAS, TX, 75205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 9887 4TH STREET N STE 301, ST PETERSBURG, FL 33702 -
AMENDMENT 2013-11-27 - -
AMENDMENT 2013-09-26 - -

Court Cases

Title Case Number Docket Date Status
Terese E. Jones, Petitioner(s) v. Tudor Cay Condominium Association, Inc. et al, Respondent(s) SC2024-0872 2024-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-2792;

Parties

Name Terese E. Jones
Role Petitioner
Status Active
Name TUDOR CAY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Valentina Wheeler
Name ASSOCIA GULF COAST, INC.
Role Respondent
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis - Filed 06/07/24
On Behalf Of Terese E. Jones
View View File
Docket Date 2024-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Brief of Petitioner on Jurisdiction treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Terese E. Jones
View View File
Docket Date 2024-06-12
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-06-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
View View File
TERESE E. JONES, Appellant(s) v. TUDOR CAY CONDOMINIUM ASSOCIATION, INC., ASSOCIA GULF COAST, INC., Appellee(s). 2D2023-2792 2023-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-8343

Parties

Name TERESE E. JONES
Role Appellant
Status Active
Name TUDOR CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations VALENTINA WHEELER, ESQ.
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for extension of time and motions for reinstatement are denied.
View View File
Docket Date 2024-05-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TERESE E. JONES
Docket Date 2024-04-12
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ This case was dismissed based on Appellant's failure to respond to the court's December 28, 2023, order to show cause regarding timeliness. Appellant has filed amotion for reinstatement. Within 15 days from the date of this order, Appellant shall respond to the order to show cause. The motion for reinstatement remains pending but will be denied unless Appellant timely responds to this order.
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TERESE E. JONES
Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 28, 2023, order to show cause.
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of TERESE E. JONES
Docket Date 2023-12-28
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER/NOT CERTIFIED
On Behalf Of TERESE E. JONES
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-06-12
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
On Behalf Of TERESE E. JONES
FELIX SOTO VS THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC., ET AL 2D2020-2273 2020-07-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-010718

Parties

Name FELIX SOTO
Role Petitioner
Status Active
Representations IAN HORN, ESQ.
Name CITI FINANCIAL HOLDING TRUST, LLC
Role Respondent
Status Active
Name CARROLLWOOD VILLAGE PHASE I I I HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., TIFFANY M. LOVE, ESQ., WESLEY K. JONES, ESQ., CHARLES E. GLAUSIER, ESQ., MARK D. TINKER, ESQ., STEVEN H. MEZER, ESQ., CHARLES C. DAVIS, III, ESQ., NATHAN A. FRAZIER, ESQ., ANDREW H. WARREN, S. A., ATTORNEY GENERAL
Name ASSOCIA GULF COAST, INC.
Role Respondent
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO THE MOTION TO SHORTEN TIME
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO SHORTEN TIME FOR BRIEFING OF PETITION FOR WRIT OF PROHIBITION BY PETITIONER FELIX SOTO
On Behalf Of FELIX SOTO
Docket Date 2020-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, respondents shall respond to the petition for writ ofprohibition filed on July 27, 2020.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FELIX SOTO
Docket Date 2020-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FELIX SOTO
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's "motion to shorten time for briefing of petition for writ of prohibition" is denied.
Docket Date 2020-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO THE PETITION FOR WRIT OF PROHIBITION BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied. The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-03
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF THE PETITION FOR WRIT OF PROHIBITION TOTHE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
On Behalf Of FELIX SOTO
Docket Date 2020-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FELIX SOTO
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner may reply to the respondent's response within 15 days of the date of this order.
Docket Date 2020-08-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE I I I, ET AL., 2D2020-1944 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718

Parties

Name FELIX SOTO
Role Appellant
Status Active
Representations IAN HORN, ESQ.
Name THE GREENS OF TOWN 'N COUNTRY
Role Appellee
Status Active
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE I I I
Role Appellee
Status Active
Representations MICHAEL DELGADO, ESQ., ROBERT L. TANKEL, ESQ., Scott B. Tankel, Esq., RICHARD BERKOWITZ, ESQ., WESLEY K. JONES, ESQ., AUBREY E. POSEY, ESQ., TAWNA S. SCHILLING, ESQ.
Name DESNOES INVESTIGATIONS, INC.
Role Appellee
Status Active
Name CITI FINANCIAL HOLDING TRUST, L L C
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARROLLWOOD VILLAGE PHASE I I I
Docket Date 2021-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's initial brief is denied.Appellee shall serve the answer brief within twenty days of this order.
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE OF APPELLANT FELIX SOTO TO THE MOTION TO STRIKE OF APPELLEE CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
On Behalf Of FELIX SOTO
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of CARROLLWOOD VILLAGE PHASE I I I
Docket Date 2020-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FELIX SOTO
Docket Date 2020-10-15
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 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FELIX SOTO
Docket Date 2020-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 763 PAGES
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FELIX SOTO
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX SOTO
FELIX SOTO VS THE GREENS OF TOWN 'N COUNTRY, ET AL., 2D2020-1835 2020-06-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718

Parties

Name FELIX SOTO
Role Petitioner
Status Active
Representations IAN HORN, ESQ.
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE I I I
Role Appellee
Status Active
Name CITI FINANCIAL HOLDING TRUST, L L C
Role Respondent
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name THE GREENS OF TOWN 'N COUNTRY
Role Respondent
Status Active
Representations CHARLES C. DAVIS, III, ESQ., CHARLES E. GLAUSIER, ESQ., STEVEN H. MEZER, ESQ., NATHAN A. FRAZIER, ESQ., TIFFANY M. LOVE, ESQ., MARK D. TINKER, ESQ., WESLEY K. JONES, ESQ., JEFFREY WAYNE WARREN, ESQ.

Docket Entries

Docket Date 2020-06-26
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF MANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
On Behalf Of FELIX SOTO
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petition for writ of mandamus is denied. The petitioner's motion for attorney's fees is denied.
Docket Date 2020-09-14
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF THE AMENDED PETITION FOR WRIT OF MANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
On Behalf Of FELIX SOTO
Docket Date 2020-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FELIX SOTO
Docket Date 2020-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO THE PETITION FOR WRIT OF MANDAMUS BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-08-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondents' motion for extension of time is granted. The response shall beserved by August 13, 2020.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE GREENS OF TOWN 'N COUNTRY
Docket Date 2020-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged.The respondents named in the caption of the petition shall respond to the petition within 30 days of the date of this order. The petitioner may reply within 30 days of the last timely served response.
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX OF PETITIONER FELIX SOTO TO AMENDED PETITION FOR WRIT OFMANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUITSTATE OF FLORIDA
On Behalf Of FELIX SOTO
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ OF PETITIONER FELIX SOTO TO ORDER TO SHOW CAUSE
On Behalf Of FELIX SOTO
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FELIX SOTO
Docket Date 2020-06-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **Discharged**The petition for writ of mandamus recites, in footnote 1, that "the record is attached as an Appendix and referred to as 'A. __.'" However, no appendix was filed with the petition, and a brief review of the petition discloses that no "A. ___" references appear in the text. Within 10 days of the date of this order the petitioner shall show cause why the petition should not be dismissed for want of an appendix and references thereto. See Fla. R. App. P. 9.100(g). The petitioner's response may take the form of an amended petition, with appendix references, accompanied by an appendix.
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2019-4047 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718

Parties

Name FELIX SOTO
Role Appellant
Status Active
Representations IAN HORN, ESQ.
Name CITI FINANCIAL HOLDINGS TRUST, INC.
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JESSE CAIRO, ROBERT L. TANKEL, ESQ., MICHAEL DELGADO, ESQ., WESLEY K. JONES, ESQ., TAWNA S. SCHILLING, ESQ., AUBREY E. POSEY, ESQ.
Name THE GREENS AT TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 3, 2020, requiring the filing of an initial brief.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-02-03
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 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 27, 2020.
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FELIX SOTO
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 629 PAGES
Docket Date 2019-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX SOTO
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
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 the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FELIX SOTO
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State