Search icon

COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.

Company Details

Entity Name: COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Nov 1973 (51 years ago)
Document Number: 728154
FEI/EIN Number 591519496
Address: 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: c/o Lighthouse Property Management, 4134 Gulf of Mexico Drive, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY W. WARREN ESQ. Agent BUSH ROSS, P.A., TAMPA, FL, 33602

President

Name Role Address
YABLON JAY President c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Treasurer

Name Role Address
ERAZMUS ROBERT Treasurer c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Secretary

Name Role Address
RUSOVICH GREGORY Secretary c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Vice President

Name Role Address
PINSKY BRUCE Vice President c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Director

Name Role Address
MCCARTHY JOHN Director c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
WEHRLIN GEORGE Director c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 1996-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1990-01-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056681 TERMINATED 2014 CA 1912 NC SARASOTA CO. 2016-12-13 2022-01-30 $355,949.92 SHELDON RABIN AND CAROL RABIN, 59 WENSLEY DRIVE, GREAT NECK, NY 11020
J11000447206 LAPSED 51-2010-CC-5259-WS SIXTH JUDICIAL CIRCUIT PASCO 2011-06-13 2016-07-29 $14,327.55 WHITNEY AND SON SEAFOODS, INC., 13326 U. S. HIGHWAY 19 N, HUDSON, FL 34667

Court Cases

Title Case Number Docket Date Status
SHELDON RABIN AND CAROL RABIN VS COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., ET AL 2D2019-2557 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-1912

Parties

Name SHELDON RABIN
Role Appellant
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name CAROL RABIN
Role Appellant
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., MARJORIE S. HENSEL, ESQ., LAURA B. LABBEE, ESQ., KATHLEEN L. DI SANTO, ESQ., JEFFREY WAYNE WARREN, ESQ.
Name STUART ROSS
Role Appellee
Status Active
Name BRUCE PINSKY
Role Appellee
Status Active
Name JAY YABLON
Role Appellee
Status Active
Name BLAKE FLEETWOOD
Role Appellee
Status Active
Name ROBERT ERAZMUS
Role Appellee
Status Active
Name BRENDA JOYCE
Role Appellee
Status Active
Name PAULA SLATTERY
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL WITH PREJUDICE
On Behalf Of SHELDON RABIN
Docket Date 2019-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELDON RABIN
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHELDON RABIN
Docket Date 2019-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHELDON RABIN
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 25, 2019.
Docket Date 2019-10-21
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 SHELDON RABIN
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - IB DUE 10/21/19
On Behalf Of SHELDON RABIN
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 16, 2019.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-09-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 4474 PAGES - STORED IN FTP
Docket Date 2019-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-13
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 SHELDON RABIN
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-07-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHELDON RABIN
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHELDON RABIN
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BREAKPOINTE, LLC VS UNICORP COLONY UNITS, LLC, COLONY BEACH & TENNIS CLUB ASSOCIATION, INC. 2D2019-2519 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 000360 NC

Parties

Name BREAKPOINTE, LLC
Role Petitioner
Status Active
Representations TAMMY N. GIROUX, ESQ., MEGAN COSTA DEVAULT, ESQ., PAULA J. HOWELL, ESQ., ANTHONY J. ABATE, ESQ., BRETT M. HENSON, ESQ.
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Respondent
Status Active
Name UNICORP COLONY UNITS, LLC
Role Respondent
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., MELISSA A. CAMPBELL, ESQ., MARSHALL P. BENDER, ESQ., Richard D. Ahlquist, Esq., FREDERICK L. MOUSER, ESQ., MARJORIE S. HENSEL, ESQ., JEAN NICOLE MOUSER, ESQ., DOUGLAS L. WALDORF, ESQ., LAURA B. LABBEE, ESQ., DANIEL J. LOBECK, ESQ., CARRIE ANN WOZNIAK, ESQ., KATHLEEN L. DI SANTO, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-09-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti, and Atkinson
Docket Date 2019-09-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO ITS PETITION FOR WRIT OF PROHIBITION
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of UNICORP COLONY UNITS, LLC
Docket Date 2019-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent(s) shall serve a response to the petition for writ of prohibition within thirty days of the date of this order. The petitioner may reply within thirty days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BREAKPOINTE, LLC
COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., ET AL., VS SHELDON RABIN & CAROL RABIN 2D2017-2500 2017-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-001912-NC

Parties

Name BRUCE PINSKY
Role Appellant
Status Active
Name STUART ROSS
Role Appellant
Status Active
Name BLAKE FLEETWOOD
Role Appellant
Status Active
Name PAULA SLATTERY
Role Appellant
Status Active
Name JAY YABLON
Role Appellant
Status Active
Name ROBERT ERAZMUS
Role Appellant
Status Active
Name BRENDA JOYCE
Role Appellant
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellant
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., LAUREN B. REHM, ESQUIRE
Name CAROL RABIN
Role Appellee
Status Active
Name SHELDON RABIN
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint motion to dismiss petition for certiorari is treated as a notice of voluntary dismissal, which the court accepts. This proceeding is dismissed.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-07-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State