Search icon

VILLA NAVARRA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA NAVARRA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jun 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: 711143
FEI/EIN Number 591207934

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

Address: 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34231
Mail Address: C/o Casey Condominium Management, 4370 South Tamiami Trail, #102, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilder Ryon Treasurer C/o Casey Condominium Management, Sarasota, FL, 34231
Spence Bridget Assistant Secretary C/o Casey Condominium Management, Sarasota, FL, 34231
Lane Bill President C/o Casey Condominium Management, SARASOTA, FL, 34231
Winebrenner Holly Secretary C/o Casey Condominium Management, Sarasota, FL, 34231
Spence Bridget Agent 4370 South Tamiami Trail, #102, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Spence, Bridget -
CHANGE OF MAILING ADDRESS 2015-04-13 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 4370 South Tamiami Trail, #102, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34231 -
AMENDMENT 2012-06-11 - -
CANCEL ADM DISS/REV 2007-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
Karen Kohnke, Appellant(s) v. Villa Navarra Association, Inc., Appellee(s). 2D2024-1584 2024-07-10 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2023CC-004427 NC

Parties

Name VILLA NAVARRA ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michelle A. Rowe, Garrett Andrew Tozier
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name KAREN KOHNKE
Role Appellant
Status Active

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is partially granted. Appellant shall serve the initial brief within forty-five days of the date of this order. However, further motions for an extension of time are unlikely to receive favorable consideration. Failure to timely serve the initial brief will may result in dismissal of this appeal without further notice.
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAREN KOHNKE
Docket Date 2024-09-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied. The initial brief shall be served within twenty days or this appeal will be at risk of dismissal without further notice.
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF PROSECUTION
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal Redacted
Description LEGLER - 1155 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KAREN KOHNKE
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description This court's July 10, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-07-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of KAREN KOHNKE
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned containing ack letter and 7/10/24 orders. Updated address from Sarasota County CCIS docket and remailed documents. ls
Docket Date 2024-07-10
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 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of KAREN KOHNKE
Docket Date 2024-12-27
Type Response
Subtype Reply
Description APPELLANT'S REPLY IN SUPPORT OF HER DECEMBER 17, 2024 MOTION FOR EXTENSION OF TIME IN WHICH TO FILE AND SERVE HER INITIAL BRIEF
On Behalf Of KAREN KOHNKE
Docket Date 2024-12-18
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S DECEMBER 17, 2024, MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Villa Navarra Association, Inc.
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAREN KOHNKE

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State