Search icon

IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.. - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM 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: 15 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: 714111
FEI/EIN Number 591537394

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

Address: CONDOMINIUM ASSOCIATION INC, 611 GULF DRIVE N, BRADENTON BEACH, FL, 34217
Mail Address: CONDOMINIUM ASSOCIATION INC, 611 GULF DRIVE N MAILBOX D-20, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENING KATHY President 611 GULF DRIVE N, UNIT D-12, BRADENTON BEACH, FL, 34217
ELLIOTT WILLARD Vice President 611 GULF DR N UNIT C-28, BRADENTON BEACH, FL, 34217
WILSON LINDA Secretary 611 GULF DR N UNIT B-18, BRADENTON BEACH, FL, 34217
WILSON LAURA Treasurer 611 GULF DR N, UNIT B-13, BRADENTON BEACH, FL, 34217
WALTER, MIKE Agent 3909 E BAY DR., STE 110, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 CONDOMINIUM ASSOCIATION INC, 611 GULF DRIVE N, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2018-04-13 WALTER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 3909 E BAY DR., STE 110, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 CONDOMINIUM ASSOCIATION INC, 611 GULF DRIVE N, BRADENTON BEACH, FL 34217 -
AMENDMENT 2005-05-02 - -

Court Cases

Title Case Number Docket Date Status
ANTONIO COLIZZA VS IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC. 2D2022-3562 2022-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-4648

Parties

Name ANTONIO COLIZZA
Role Appellant
Status Active
Representations AMY M. KISER, ESQ., MARIE TAYLOR, ESQ.
Name IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC..
Role Appellee
Status Active
Representations EMILY C. SMITH, ESQ., THE CAHALL LAW FIRM, PLLC, JOSEPH G. RIOPELLE, ESQ., JAMES J. CANNON, ESQ., ELAINE D. WALTER, ESQ., YVETTE R. LAVELLE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONIO COLIZZA
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/26/23
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 06/25/23
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO COLIZZA
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 03/27/2023
On Behalf Of ANTONIO COLIZZA
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/13/2023
On Behalf Of ANTONIO COLIZZA
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - 930 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL HOUSE OF BRADENTON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-11-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE - MAIL COPY RECEIVED 11/09/2022
On Behalf Of ANTONIO COLIZZA
Docket Date 2022-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTONIO COLIZZA
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Imperial House of Bradenton Beach Condominium Association (Association), has filed a motion for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400(a), section 57.041, Florida Statutes (2022), section 718.303, Florida Statutes (2022), and section 15.3 of the Association's Declaration. The Association's motion is granted in an amount to be determined by the trial court.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State