Entity Name: | THE ISLANDS CONDOMINIUMS 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: | 12 Nov 1971 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 1991 (34 years ago) |
Document Number: | 722058 |
FEI/EIN Number |
591368822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
FOWLER STEPHEN | President | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
STAPLETON TYLER | Vice President | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
CLARKE RICHARD | Treasurer | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
GODIN PAUL | Director | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
BARROW ROBERT | Director | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
HOLDER THOMAS | Secretary | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-22 | QUALIFIED PROPERTY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | QUALIFIED PROPERTY MANAGEMENT, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-25 | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 1994-02-25 | 11680 W DIXIE SHORES DR, CRYSTAL RIVER, FL 34429 | - |
AMENDMENT | 1991-09-30 | - | - |
AMENDMENT | 1989-04-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOOSIER PROPERTIES, LLC VS THE ISLANDS CONDOMINIUMS ASSOCIATION, INC., AND CITRUS COUNTY, FLORIDA | 5D2022-3058 | 2022-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOOSIER PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Kevin K. Dixon |
Name | THE ISLANDS CONDOMINIUMS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jesse Dyer, Ryan William Royce, Hinda Klein, Dale A. Scott |
Name | Citrus County, Florida |
Role | Appellee |
Status | Active |
Name | Hon. Jason J. Nimeth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-06-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2023-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-05-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/8/23 |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Islands Condominiums Association, Inc. |
Docket Date | 2023-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1543 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2023-01-18 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-01-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Kevin K. Dixon 982423 |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2022-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/22/22 |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2022-12-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6025325 |
On Behalf Of | Hoosier Properties, LLC |
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State