Search icon

ROYAL PLUM CONDOMINIUM, INC.

Company Details

Entity Name: ROYAL PLUM CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 1974 (51 years ago)
Document Number: 728611
FEI/EIN Number 591576299
Address: 133 COCO PLUM DR., MARATHON, FL, 33050
Mail Address: 5800 OVERSEAS HIGHWAY, STE 17, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MORATO & ASSOCIATES Agent 5800 OVERSEAS HIGHWAY, MARATHON, FLA,, FL, 33050

Secretary

Name Role Address
Hicks Shawn Secretary 133 Coco Plum Drive #28, Marathon, FL, 33050

Vice President

Name Role Address
Hickman Timothy Vice President 133 Coco Plum Drive # 27, Marathon, FL, 33050

Treasurer

Name Role Address
Lewis Lawrence Treasurer 6525 French Court, Indianapolis, IN, 46278

Director

Name Role Address
Fuller Richard Director 16330 Fairway Woods Dr #1701, Fort Myers, FL, 33908

President

Name Role Address
La Rosa Anthony President 26 W Neptune Avenue, Lidenhurst, NY, 11757

Events

Event Type Filed Date Value Description
AMENDMENT 1999-02-09 No data No data

Court Cases

Title Case Number Docket Date Status
COCO PLUM BEACH VILLAS CONDOMINIUM, etc., VS ROYAL PLUM CONDOMINIUM, INC., 3D2015-0810 2015-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-87

Parties

Name COCO PLUM BEACH VILLAS CONDO.
Role Appellant
Status Active
Representations GREGORY S. OROPEZA, Barton W. Smith
Name ROYAL PLUM CONDOMINIUM, INC.
Role Appellee
Status Active
Representations FRANKLIN D. GREENMAN
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2015-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COCO PLUM BEACH VILLAS CONDO.
Docket Date 2015-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME PAG# (1 - 517 )
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/17/15
Docket Date 2015-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCO PLUM BEACH VILLAS CONDO.
Docket Date 2015-06-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ROYAL PLUM CONDOMINIUM, INC.
Docket Date 2015-04-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED- NO ORDER ATTACHED TO NOA.
On Behalf Of COCO PLUM BEACH VILLAS CONDO.
Docket Date 2015-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State