Search icon

HARBOR TOWERS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR TOWERS OWNERS 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: 09 Oct 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: 724511
FEI/EIN Number 591763477

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

Mail Address: Pinnacle Community Association Management, PO Box 21058, SARASOTA, FL, 34276, US
Address: Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damante Bob Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Thames Michael Vice President Pinnacle Community Association Management, SARASOTA, FL, 34276
Fargnoli Joan President Pinnacle Community Association Management, SARASOTA, FL, 34276
Reich Ray Secretary Pinnacle Community Association Management, SARASOTA, FL, 34276
Johnson Richard Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Eberle William Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005202 HARBOR TOWERS PROPERTIES ACTIVE 2016-01-13 2026-12-31 - 5855 MIDNIGHT PASS RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-04-27 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Pinnacle Community Association Management -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
AMENDED AND RESTATEDARTICLES 2021-02-03 - -
AMENDMENT 1987-02-25 - -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A. AS TRUSTEE FOR CARRINGTON MORTGAGE LOAN TRUST, SERIES 2006 FRE l ASSET-BACKED PASS-THROUGH CERTIFICATES VS BRUCE DIAS, MARY LYNNE DIAS, CALVIN RUTLEDGE HARBOR TOWERS OWNERS ASSOCIATION, INC. 2D2019-3256 2019-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 012333 NC

Parties

Name CARRINGTON MORTGAGE LOAN TRUST
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellant
Status Active
Representations MORGAN L. WEINSTEIN, ESQ.
Name HARBOR TOWERS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BRUCE DIAS
Role Appellee
Status Active
Representations JOHN C. DENT, JR., ESQ., MICHELLE A. ROWE, ESQ., JENNIFER A. MC CLAIN, ESQ.
Name CALVIN M. RUTLEDGE
Role Appellee
Status Active
Name MARY LYNNE DIAS
Role Appellee
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/16/2021
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response in Opposition to Appellee's Motion for Rehearing
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRUCE DIAS
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/16/2021**
Docket Date 2020-07-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Appellant's Notice of Supplemental Authority
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-02-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BRUCE DIAS
Docket Date 2020-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRUCE DIAS
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/15/20
On Behalf Of BRUCE DIAS
Docket Date 2019-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-11-20
Type Record
Subtype Transcript
Description Transcript Received ~ 118 PAGES
Docket Date 2019-11-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH ORDER DATED NOVEMBER 8, 2019
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1239 PAGES
Docket Date 2019-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CALVIN RUTLEDGE VS WELLS FARGO BANK, N.A., ETC., ET AL. SC2017-2283 2017-12-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582010CA012333XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D16-244

Parties

Name Calvin Rutledge
Role Petitioner
Status Active
Representations Jennifer A. McClain, John C. Dent Jr.
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations SHAIB YARIEL RIOS, Marian Kennady, Morgan L. Weinstein
Name Mary Lynne Dias
Role Respondent
Status Active
Name HARBOR TOWERS OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Bruce Dias
Role Respondent
Status Active
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2018-01-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Unopposed Motion for Extension of Time to File Reply to Petitioner's Jurisdictional Brief is granted and respondent is allowed to and including February 12, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-01-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Reply to Petitioner's Jurisdictional Brief
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2018-01-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of Calvin Rutledge
View View File
Docket Date 2018-01-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Calvin Rutledge
View View File
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
Amended and Restated Articles 2021-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-01-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State