Search icon

SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.

Company Details

Entity Name: SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 1978 (47 years ago)
Document Number: 741737
FEI/EIN Number 591972654
Mail Address: 2685 HORSESHOE DR. S, NAPLES, FL, 34104, US
Address: 601 SEAVIEW COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Vice President

Name Role Address
LES BONAGURO Vice President 2685 HORSESHOE DR. S, NAPLES, FL, 34104

Secretary

Name Role Address
SUZANNE SPENCER C Secretary 2685 HORSESHOE DR S, NAPLES, FL, 34104

Treasurer

Name Role Address
Miloro Salvatore Treasurer 2685 HORSESHOE DR. S, NAPLES, FL, 34104

Director

Name Role Address
KILLING DON Director 2685 HORSESHOE DR. S, NAPLES, FL, 34104
KREJCI LARRY Director 2685 HORSESHOE DR. S, NAPLES, FL, 34104

President

Name Role Address
HOEWE FREDRICK President 2685 HORSESHOE DR. S, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2003-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
American Coastal Insurance Company, Petitioner(s) v. South Seas East Condominium Apartments of Marco Island, Inc., Respondent(s) SC2021-1769 2021-12-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-1018

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Patrick E. Betar, Jonathan D. Tobin
Name SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.
Role Respondent
Status Active
Representations Jessica J. Rodriguez, Cary J. Goggin
Name Hon. Elizabeth V. Krier, Judge
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-06-14
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description Joint Stipulation for Dismissal
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-28
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-02-28
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description Petitioner shall show cause on or before March 14, 2024, why this Court's decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13 (Fla. Feb. 1, 2024), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before Mrach 25, 2024.
View View File
Docket Date 2023-01-20
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of American Coastal Insurance Co. v. San Marco Villas Condominium Association, Case No. SC21-883, which is pending in this Court.
View View File
Docket Date 2022-09-12
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
View View File
Docket Date 2022-01-06
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567, which is pending in this Court.
View View File
Docket Date 2022-01-06
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Petitioner's Notice of Related Cases and Suggestion to Stay Case Pending Decision in Riverside Club
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-12-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMERICAN COASTAL INSURANCE COMPANY VS SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC. 2D2021-1018 2021-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-3075

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. BERK, ESQ., CHRISTOPHER D. PAGAN, ESQ., JONATHAN D. TOBIN, ESQ., PATRICK E. BETAR, ESQ.
Name SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.
Role Appellee
Status Active
Representations AMANDA BROADWELL, ESQ., JESSICA RODRIGUEZ, ESQ., CARY J. GOGGIN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2024-06-14
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. CANADY, LABARGA, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The opinion in this case issued on December 1, 2021; and the mandate issued on December 17, 2021. The February 28, 2024, joint stipulation for dismissal is stricken as untimely. See Fla. R. App. P. 9.350(a) (permitting a stipulation for dismissal "before a decision on the merits").
Docket Date 2024-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2024-02-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner shall show cause on or before March 14, 2024, whythis Court's decision in American Coastal Insurance Company v. SanMarco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13(Fla. Feb. 1, 2024), is not controlling in this case and why the Courtshould not decline to exercise jurisdiction in this case. Respondentmay file a reply on or before March 25, 2024.
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Coastal Insurance Co. v. SanMarco Villas Condominium Association, Case No. SC21-883, whichis pending in this Court.
Docket Date 2022-09-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ S. Ct. order dated 09/12/2022, The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
Docket Date 2022-01-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567, which is pending in this Court.
Docket Date 2021-12-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-12-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees under section 627.428(1), Florida Statutes (2020), is granted in the amount to be set by the trial court. To the extent the Appellee's motion is seeking appellate costs, the motion for costs is stricken. The Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR CONTINGENT AWARD OF ATTORNEY'S FEES AND COSTS
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.
Docket Date 2021-05-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTH SEAS EAST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC.
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-04-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-04-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY

Date of last update: 02 Feb 2025

Sources: Florida Department of State