Search icon

FEDERATION OF MANATEE COUNTY COMMUNITY ASSOCIATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERATION OF MANATEE COUNTY COMMUNITY ASSOCIATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: 707193
FEI/EIN Number 650533365

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

Address: 3624 57th Avenue Drive West, Bradenton, FL, 34210, US
Mail Address: 3624 57th Avenue Drive West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER JAMES President 4503 4TH AVE. N.E., BRADENTON, FL, 34208
Marshall Ernest S Vice President 3707 101 St. West, BRADENTON, FL, 34210
ATKINS CAROLE L Treasurer 3624 57th Avenue Drive West, Bradenton, FL, 34210
DUNCAN KAY-LYNN Secretary 2805 13TH STREET, WEST, PALMETTO, FL, 34221
Atkins Carole L Agent 3624 57th Avenue Drive West, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 3624 57th Avenue Drive West, Bradenton, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 3624 57th Avenue Drive West, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2020-05-18 3624 57th Avenue Drive West, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2020-05-18 Atkins, Carole L -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
ERNEST S. MARSHALL VS TWELFTH JUDICIAL CIRCUIT 2D2019-3407 2019-09-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
Not Entered

Parties

Name FEDERATION OF MANATEE COUNTY COMMUNITY ASSOCIATIONS, INC.
Role Petitioner
Status Active
Name ERNEST S. MARSHALL
Role Petitioner
Status Active
Name TWELFTH JUDICIAL CIRCUIT
Role Respondent
Status Active
Representations Attorney General, Tampa, Charles J. Schreiber, Jr., S.A.A.G
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (05/14/20-05/31/20, 06/11/20, 06/15/20, 06/31/20-07/31/20, 08/02/20, 08/15/20, 08/28/20, 08/31/20, 09/02/20, 09/15/20, 09/24/20-09/25/20, 10/01/20, 10/06/20, 10/15/20, 10/20/20-10/23/20, 11/04/20, 11/17/20, 11/23/20-11/27/20, 12/02/20, 12/21/20-12/31/20)
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-04-24
Type Response
Subtype Reply
Description REPLY ~ to respondent's response
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time is granted to the extent that the petitioner shall serve a reply to the respondent's response within 15 days of the date of this order.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER MARSHALL'S SUPPLEMENT TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of TWELFTH JUDICIAL CIRCUIT
Docket Date 2020-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL PETITION
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motions for rehearing, clarification, certification, written opinion,and rehearing en banc are denied.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER MARSHALL'S MOTIONS FOR REHEARING, CERTIFICATION, WRITTEN OPINION, AND CLARIFICATION AND FOR REHEARING EN BANC
On Behalf Of TWELFTH JUDICIAL CIRCUIT
Docket Date 2020-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ , CERTIFICATION, WRITTEN OPINION, AND CLARIFICATION
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-05-20
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2020-05-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, VILLANTI, and SLEET
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall file a supplement to the petition for writ of mandamus that addresses his standing as an individual to bring the petition. The petition, originally brought on behalf of the Federation of Manatee County Community Associations, Inc., does not address the issue of standing, and the Florida Supreme Court's September 20, 2019, order changing the style of case SC19-1399, apparently in response to the petitioner's "motion to substitute party" filed in that court, does not constitute a ruling on the petitioner's standing as an individual.The respondent shall respond to the supplemental petition within 15 days of its service. The petitioner may reply within 10 days thereafter. The parties shall limit their discussion to the issue of standing.
Docket Date 2020-02-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS REPLY TO RESPONSE OF RESPONDENT TO PETITIONERS PETITION FOR WRIT OF MANDAMUS AND RESPONDENTS MOTION TO DISCHARGE THIS COURTS ORDER TO RESPOND AND TO DISMISS THAT PETITION
On Behalf Of ERNEST S. MARSHALL
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER DIRECTING RESPONSE AND PETITIONER MARSHALL'S PETITION FOR WRIT OF MANDAMUS AND RESPONDENT'S MOTIONS TO DISCHARGE THAT ORDER TO RESPOND AND TO DISMISS THAT PETITION
On Behalf Of TWELFTH JUDICIAL CIRCUIT
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-PARTY
On Behalf Of TWELFTH JUDICIAL CIRCUIT
Docket Date 2020-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 30 days of the date of this order, former Chief Judge Charles Williams or current Chief Judge Kimberly Bonner shall respond to the petition for writ of mandamus. Although it appears that Judge Williams has been served with all filings in this case, Chief Judge Bonner has not been. The full case file is enclosed for her reference. The response shall clarify which judge(s) shall continue to be served with filings and orders in this case. The respondents should note that, pursuant to the Florida Supreme Court's September 20, 2019, order in case SC19-1399, the petitioner in this case is Ernest S. Marshall, proceeding in his individual capacity. The petitioner may reply to the respondent's response within 30 days of its service.
Docket Date 2019-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ SUPREME COURT ORDER ON MOTION FOR REHEARING
Docket Date 2019-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE PARTY - COURTESY COPY - FILED IN FLORIDA SUPREME COURT
On Behalf Of ERNEST S. MARSHALL
Docket Date 2019-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF TRANSFER BY CLERK OF SUPREME COURT TO SECOND DISTRICT COURT OF APPEAL - COURTESY COPY - FILED IN FLORIDA SURPEME COURT
On Behalf Of ERNEST S. MARSHALL
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ SUPREME COURT ORDER
Docket Date 2019-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate petitioner will require representation by a licensed attorney. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985). If one fails to enter a notice of appearance within fifteen days from the date of this order, this proceeding will be dismissed.
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice ~ ACKNOWLEDGMENT LETTER FROM SUPREME COURT
Docket Date 2019-09-05
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ ORDER TRANSFERRING WRIT OF MANDAMUS
Docket Date 2019-09-05
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT/FEE PAID IN THE S.C.
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State