Search icon

CORONADO TOWERS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORONADO TOWERS MANAGEMENT, 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: 08 Jul 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1999 (26 years ago)
Document Number: 721321
FEI/EIN Number 591398370

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

Address: 705 N. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 705 N. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Malley Mike President 705 N. Atlantic Ave, New Smyrna Beach, FL, 32169
Stanforth Peter Secretary 705 N. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Hall Abby Treasurer 705 N. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Gest Sean Director 705 N. Atlantic Ave, New Smyrna Beach, FL, 32169
Marsh Joe Director 705 N. Atlantic Ave Unit 503, New Smyrna Beach, FL, 32169
WILSON S. ANN E Agent 456 SOUTH CENTRAL AVENUE, OVIEDO, FL, 327621172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-06-22 WILSON, S. ANN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 456 SOUTH CENTRAL AVENUE, OVIEDO, FL 32762-1172 -
CHANGE OF MAILING ADDRESS 2010-05-24 705 N. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1999-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 705 N. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
DONALD W. NEEDHAM AND BLAIR BERGSTROM VS BAYVIEW LOAN SERVICING, LLC AND CORONADO TOWERS MANAGEMENT, INC. 5D2016-1687 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-20878-CINS

Parties

Name Blair Bergstrom
Role Appellant
Status Active
Name DONALD W. NEEDHAM
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name CORONADO TOWERS MANAGEMENT, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations John B. Rosenquest, IV, Mark Morales, William L. Noriega, Margaret A. Wharton, A. DONALD SCOTT, JR.
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/14 OA IS CANCELED
Docket Date 2017-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - DATE & TIME CHANGE
Docket Date 2017-06-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD W. NEEDHAM
Docket Date 2017-03-13
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 DONALD W. NEEDHAM
Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/9 MANDATE IS W/DWN
Docket Date 2017-10-09
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 10/9 ORDER
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-12-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2016-12-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-12-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/7
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-11-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/30
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/23
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (724 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/23
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALVIN DONALD SCOTT 0110432
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANTHONY NESTOR LEGENDRE 0067221
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/16
On Behalf Of DONALD W. NEEDHAM
Docket Date 2016-05-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONALD W. NEEDHAM
Docket Date 2017-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
BAYVIEW LOAN SERVICING, LLC VS DONALD NEEDHAM, ET AL. 5D2015-2429 2015-07-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-20878-CINS

Parties

Name Bayview Loan Servicing, LLC
Role Appellant
Status Active
Representations William L. Noriega, Mark Morales
Name JOHN S. TAYLOR COMPANY
Role Appellee
Status Active
Name CORONADO TOWERS MANAGEMENT, INC.
Role Appellee
Status Active
Name DONALD W. NEEDHAM
Role Appellee
Status Active
Representations Amanda L. Lundergan, Margaret A. Wharton
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2015-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 45 DAYS
Docket Date 2015-07-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT
On Behalf Of DONALD W. NEEDHAM
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD W. NEEDHAM
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/15
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2015-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State