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 |
Name | Role | Address |
---|---|---|
CRUZ MORATO & ASSOCIATES | Agent | 5800 OVERSEAS HIGHWAY, MARATHON, FLA,, FL, 33050 |
Name | Role | Address |
---|---|---|
Hicks Shawn | Secretary | 133 Coco Plum Drive #28, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Hickman Timothy | Vice President | 133 Coco Plum Drive # 27, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Lewis Lawrence | Treasurer | 6525 French Court, Indianapolis, IN, 46278 |
Name | Role | Address |
---|---|---|
Fuller Richard | Director | 16330 Fairway Woods Dr #1701, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
La Rosa Anthony | President | 26 W Neptune Avenue, Lidenhurst, NY, 11757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 1999-02-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COCO PLUM BEACH VILLAS CONDOMINIUM, etc., VS ROYAL PLUM CONDOMINIUM, INC., | 3D2015-0810 | 2015-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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