Search icon

LUTZ, BOBO & TELFAIR, P.A. - Florida Company Profile

Company Details

Entity Name: LUTZ, BOBO & TELFAIR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTZ, BOBO & TELFAIR, P.A. 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: 30 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2004 (21 years ago)
Document Number: V24732
FEI/EIN Number 65-0323443

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

Address: 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL, 34236, US
Mail Address: 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bobo J. A President 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
BOBO J. ALLEN Director 2 N. Tamiami Trail, Sarasota, FL, 34236
TELFAIR CHARLES WIV Director 2 N. Tamiami Trail, Sarasota, FL, 34236
Telfair Charles W Vice President 2 N. Tamiami Trail, Sarasota, FL, 34236
Bobo J AEsq. Agent 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098780 LUTZ, BOBO, TELFAIR, DUNHAM, EASTMAN, GABEL, GORDON & LEE EXPIRED 2014-09-29 2019-12-31 - 2 NORTH TAMIAMI TRAIL, SUITE 500, SARASOTA, FL, 34236
G14000015078 LUTZ, BOBO, TELFAIR, EASTMAN, GABEL & LEE EXPIRED 2014-02-12 2019-12-31 - TWO NORTH TAMIAMI TRAIL, SUITE 500, SARASOTA, FL, 34236
G08133700133 LUTZ, BOBO, TELFAIR, DUNHAM & GABEL EXPIRED 2008-05-12 2013-12-31 - TWO NORTH TAMIAMI TRAIL, SUITE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-02-22 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Bobo, J Allen, Esq. -
NAME CHANGE AMENDMENT 2004-03-08 LUTZ, BOBO & TELFAIR, P.A. -
NAME CHANGE AMENDMENT 1999-02-05 LUTZ, WEBB & BOBO, P.A. -
NAME CHANGE AMENDMENT 1998-02-25 LUTZ, WEBB, BOBO, TELFAIR, LUMPKIN & HASKINS, P.A. -
NAME CHANGE AMENDMENT 1993-05-28 LUTZ, WEBB, PARTRIDGE, BOBO & BAITTY, P.A. -

Court Cases

Title Case Number Docket Date Status
BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC., Appellant v. PATRICK ZILIS, HOMETOWN COMMUNITIES, LLC, HOMETOWN AMERICA MANAGEMENT, L.P., REALTY SYSTEMS, INC., MHC OPERATING LIMITED PARTNERSHIP, EQUITY LIFESTYLE PROPERTIES, INC., DATACOMP APPRAISAL SYSTEMS, INC., MHC BEACON HILL COLONY, LLC, ERIC ZIMMERMAN, STANLEY MARTIN, CHARLENE SILVESTRO, LYNETTA WHEELER, J. ALLEN BOBO, AND LUTZ, BOBO & TELFAIR, P.A. D/B/A LUTZ, BOBO F/K/A LUTZ, WEBB & BOBO, P.A., Appellees. 6D2024-2563 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-002517

Parties

Name BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name PATRICK ZILIS
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN COMMUNITIES, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN AMERICA MANAGEMENT, L.P.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name DATACOMP APPRAISAL SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC BEACON HILL COLONY, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name STANLEY MARTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CHARLENE SILVESTRO
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LYNETTA WHEELER
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name J. Allen Bobo
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
SWISS VILLAGE, INC.,ON BEHALF OF ITSELF, AND IN ITS REPRESENTATIVE CAPACITY ON BEHALF OF THE CURRENT AND FORMER MOBILE HOMEOWNERS IN THE PARK , Appellant(s) v. LAWRENCE W. MAXWELL, JAMES BRIAN ALTMAN, RUSS LATIN, CENTURY REALTY FUNDS, INC. CHC, III, LTD., MOBILE HOME LIFESTYLES, INC., A & M BUSINESS PROPERTIES, INC. AND LUTZ, BOBO & TELFAIR, P. A., D/B/A LUTZ, BOBO TELFAIR EASTMAN & BOBO, F/K/A LUTZ, WEBB & BOBO, P. A. Appellee(s). 6D2024-2169 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CA-003240

Parties

Name LAWRENCE W. MAXWELL
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name JAMES BRIAN ALTMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name RUSS LATTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CENTURY REALTY FUNDS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MOBILE HOME LIFESTYLES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name A & M BUSINESS PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo
Name CHC, III LTD.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name SWISS VILLAGE, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description JOINT NOTICE OF MEDIATION
On Behalf Of SWISS VILLAGE, INC.
Docket Date 2024-12-10
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Barbi L. Feldman, mediator number 20501 CRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 13, 2024.
View View File
Docket Date 2024-12-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description JOINT AMENDED RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-12-02
Type Order
Subtype Mediation Order to Counsel
Description Having reviewed the parties' joint response to order of referral of mediation, dated November 25, 2024, it appears their selected mediator is not certified by the Florida Supreme Court. Within five days of this order, the parties may either file an amended joint response selecting a different mediator or file a motion seeking relief from this Court's order dated November 13, 2024, and outlining good cause why their desired mediator need not be certified.
View View File
Docket Date 2024-11-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SWISS VILLAGE, INC.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
DANIEL W. PERRY, Appellant(s) v. CRYSTAL LAKE COMMUNITY ASSOCIATION, INC., ET AL., Appellee(s). 2D2024-1149 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA-2157

Parties

Name Daniel Wayne Perry
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III
Name PATRICK ZILIS
Role Appellee
Status Active
Name HOMETOWN AMERICA COMMUNITIES, INC.
Role Appellee
Status Active
Name HOMETOWN AMERICA MANAGEMENT, LLC
Role Appellee
Status Active
Name HOMETOWN COMMUNITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name MHC CRYSTAL LAKE, LLC
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name SCOTT MAUPIN
Role Appellee
Status Active
Name J. Allen Bobo
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name STANLEY ZIMMERMAN
Role Appellee
Status Active
Name SYDNEY MORRIS
Role Appellee
Status Active
Name LINDA TOLENTINO
Role Appellee
Status Active
Name KATE RUSSO
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal Redacted
Description 1742 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for an extension of time is grated as follows. The lower tribunal clerk shall transmit the record within thirty days of the date of this order. Appellant shall serve the initial brief within sixty days of the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR ENLARGEMENT OF TIME FOR CLERK TO PREPARE INDEX TO RECORD AND TO EXTEND OTHER DEADLINES ACCORDINGLY
On Behalf Of Daniel Wayne Perry
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Wayne Perry
Docket Date 2024-06-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 forty 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.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Daniel Wayne Perry
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Wayne Perry
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to Serve Brief
Description Upon consideration of Appellant's status report, the relinquishment period has concluded and this matter shall proceed. The initial brief shall be served within fifteen days of the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address Appellee Crystal Lake Community Association, Inc.'s motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the motion for rehearing alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final order entered by the trial court completely supersedes the final order on appeal, the appellant should file a notice of voluntary dismissal of the present appeal.
View View File
SARASOTA WINDS NORTH II, INC., Appellant(s) v. MHC WINDS OF ST. ARMANDS NORTH, LLC, J. ALLEN BOBO, LESLIE REGISTER, JASON HERNANDEZ, LUTZ, BOBO & TELFAIR, P. A., AARON SCHATTLER, EQUITY LIFESTYLE PROPERTIES, INC., ERIC ZIMMERMAN, STEVEN BAGIARDI, JASON RUMPF, STANLEY MARTIN, Appellee(s). 2D2023-2414 2023-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-3904-NC

Parties

Name SARASOTA WINDS NORTH II, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name MHC WINDS OF ST. ARMANDS NORTH, LLC
Role Appellee
Status Active
Name J. ALLEN BOBO
Role Appellee
Status Active
Name LESLIE REGISTER
Role Appellee
Status Active
Name JASON HERNANDEZ
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name AARON SCHATTLER
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III, J. Allen Bobo
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Name STEVEN BAGIARDI
Role Appellee
Status Active
Name JASON RUMPF
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 04/05/2024
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 AB DUE 03/29/2024
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SARASOTA WINDS NORTH II, INC.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF INITIAL BRIEF OF APPELLANT
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED - 25 DAYS - IB DUE ON 02/11/24
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1897 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 8, 2023, order to show cause is hereby discharged.
Docket Date 2023-11-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 11/30/23 ORDER***Appellant shall show cause within twenty days why this appeal should not bedismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA2006) ("[A]n order merely granting a motion for summary judgment is not a final order.");Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001).Jurisdiction is relinquished to the extent necessary to allow the trial court to enter anappealable, final order. Should appellant provide this court with such an appealable,final order within twenty days, this premature appeal will be mature and will proceed toconsideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal isprematurely filed before rendition of a final order, "the lower tribunal retains jurisdictionto render a final order"). If appellant fails to present an appealable order within that timeframe, or persuade this court that the existing order is appealable, this appeal will besubject to dismissal without further notice.
VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC. VS WILLIAM LEARY, KIM UNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., PETERSON INVESTMENTS, LLLP, RICHARD LEE, AND LUTZ, BOBO & TELFAIR, P.A. 5D2022-1494 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012804-O

Parties

Name VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel W. Perry
Name PETERSON INVESTMENTS, LLLP
Role Appellee
Status Active
Name Kim Unger
Role Appellee
Status Active
Name Erica Lintz
Role Appellee
Status Active
Name LEARY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Bernie Olliff
Role Appellee
Status Active
Name William Leary
Role Appellee
Status Active
Representations J. Allen Bobo, Ronnie Guillen
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name RICHARD LEE INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29 - AMENDED FOR AES, WILLIAM LEARY, KIMUNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., ANDPETERSON INVESTMENTS, LLLP
On Behalf Of William Leary
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR LEE, LUTTZ, BOBO & TELFAIR, P.A.
On Behalf Of William Leary
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William Leary
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29 - AMENDED FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR PA
On Behalf Of William Leary
Docket Date 2022-12-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR, P.A
On Behalf Of William Leary
Docket Date 2022-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/7
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/30
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1163 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Daniel W. Perry 376671
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE J. Allen Bobo 0356980
On Behalf Of William Leary
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Vista Del Lago Homeowners Association, Inc., Appellant(s) v. Kim Unger, Lutz, Bobo & Telfair, P.A., Leary Management Group, Inc., Bernie Olliff, Erica Lintz, Richard Lee, William Leary, Peterson Investments, LLLP, Appellee(s). 6D2023-1359 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012804-O

Parties

Name VISTA DEL LAGO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations DANIEL W. PERRY, ESQ.
Name Kim Unger
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name LEARY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Bernie Olliff
Role Appellee
Status Active
Name Erica Lintz
Role Appellee
Status Active
Name RICHARD LEE INC.
Role Appellee
Status Active
Name William Leary
Role Appellee
Status Active
Representations RONNIE GUILLEN, ESQ., J. ALLEN BOBO, ESQ.
Name PETERSON INVESTMENTS, LLLP
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' Motion For Attorney's Fees, filed on December 29, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Ninth Judicial Circuit, Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal. Appellees' Motion for Costs is stricken without prejudice to be refiled in the trial court.
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellant's motion to withdraw is granted and Attorney Perry shall be removed as counsel of record for appellant in this case. Inasmuch as a corporation cannot proceed pro se in this appeal, appellant shall have sixty-five days from the date of this order to retain counsel who shall file a notice of appearance with this court within such time, failing which appellant will risk dismissal of this appeal.
Docket Date 2023-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOVES FOR WITHDRAWAL OF ATTORNEY DANIELPERRY AND ABATEMENT OF THE ACTION FOR65 DAYS FOR PLAINTIFF TO RETAIN AN ATTORNEY
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-03-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS UNDER RULE 9.410(B)(5), FLA. R. APP. P
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2023-01-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of William Leary
Docket Date 2023-01-19
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF FILING APPENDIX TO APPELLEES' MOTION FORSANCTIONS PURSUANT TO RULE 9.410(B)
On Behalf Of William Leary
Docket Date 2023-01-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOVE FOR SANCTIONS IN THE FORM OF AN AWARD OF ATTORNEYS' FEES ASSOCIATED WITH THIS APPEAL ON THE FOLLOWING GROUNDS
On Behalf Of William Leary
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR LEE, LUTTZ, BOBO & TELFAIR, P.A.
On Behalf Of William Leary
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William Leary
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of William Leary
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/29 - AMENDED FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR PA
On Behalf Of William Leary
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/29 - AMENDED FOR AES, WILLIAM LEARY, KIMUNGER, ERICA LINTZ, BERNIE OLLIFF, LEARY MANAGEMENT GROUP, INC., ANDPETERSON INVESTMENTS, LLLP
On Behalf Of William Leary
Docket Date 2022-12-02
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ FOR AES, RICHARD LEE AND LUTZ, BOBO & TELFAIR, P.A
On Behalf Of William Leary
Docket Date 2022-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/2
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/7
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/30
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1163 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Daniel W. Perry 376671
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. Allen Bobo 0356980
On Behalf Of William Leary
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Vista Del Lago Homeowners Association, Inc.
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732437002 2020-04-08 0455 PPP 2 N. TAMIAMI TRAIL SUITE 500, SARASOTA, FL, 34236-5515
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584225.12
Loan Approval Amount (current) 584225.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5515
Project Congressional District FL-17
Number of Employees 36
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591732.01
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State