Search icon

LA PLAYA EAST ASSOCIATION, INC.

Company Details

Entity Name: LA PLAYA EAST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: 728118
FEI/EIN Number 59-1738222
Address: 1343 HIGHWAY A1A, SATELLITE BEACH, FL 32937
Mail Address: 2000 S. Patrick Dr., Ste. #2, Indian Harbour Beach, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Downey, Trina W, CPA Agent 2000 S. Patrick Dr., Ste. #2, Indian Harbour Beach, FL 32937

President

Name Role Address
Dohman, Joseph President 1343 Highway A1A, Satellite Beach, FL 32937

Treasurer

Name Role Address
Pillsworth, Robert Treasurer 1343 Highway A1A, Satellite Beach, FL 32937

Secretary

Name Role Address
Virzi, Anthony Secretary 1343 Highway A1A, Satellite Beach, FL 32937

Director

Name Role Address
Craig, Gene Director 1343 Highway A1A, Satellite Beach, FL 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-26 Downey, Trina W, CPA No data
CHANGE OF MAILING ADDRESS 2024-08-26 1343 HIGHWAY A1A, SATELLITE BEACH, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 2000 S. Patrick Dr., Ste. #2, Indian Harbour Beach, FL 32937 No data
CANCEL ADM DISS/REV 2010-03-25 No data No data
AMENDMENT 2010-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2003-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 1343 HIGHWAY A1A, SATELLITE BEACH, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
La Playa East Association, Inc., Appellant(s), v. Larry Hughes, Appellee(s). 5D2024-2267 2024-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-60838

Parties

Name LA PLAYA EAST ASSOCIATION, INC.
Role Appellant
Status Active
Representations Frank Adolfo Ruggieri
Name LARRY HUGHES LLC
Role Appellee
Status Active
Representations Robert Manning
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss or in the alternative, to strike
On Behalf Of Larry Hughes
Docket Date 2024-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/15/2024
Docket Date 2024-09-11
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-22
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS...
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State