Entity Name: | SAN MARCO RESIDENCES OF MARCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Dec 1988 (36 years ago) |
Document Number: | 743798 |
FEI/EIN Number | 65-0104511 |
Address: | 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145 |
Mail Address: | 2685 HORSESHOE DR S, STE #215, MARCO ISLAND, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RESORT MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Dell'Orto, Anthony | President | 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Karas, Ed | Vice President | 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Alberti, Marge | Secretary | 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Blanzy, Laurie | Treasurer | 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Spindler, Darin | Director | 2685 HORSESHOE DR S, STE #215 MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-22 | 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | RESORT MANAGEMENT | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-17 | 291 SOUTH COLLIER BLVD., UNIT 107, MARCO ISLAND, FL 34145 | No data |
AMENDED AND RESTATEDARTICLES | 1988-12-14 | No data | No data |
REINSTATEMENT | 1988-12-14 | No data | No data |
INVOLUNTARILY DISSOLVED | 1979-12-05 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAN MARCO RESIDENCES OF MARCO, INC. VS BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC | 6D2023-3454 | 2023-09-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SAN MARCO RESIDENCES OF MARCO, INC. |
Role | Appellant |
Status | Active |
Representations | E. JAMES KURNIK, I I, ESQ. |
Docket Entries
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to respond to this Court's orders and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this case is hereby dismissed. |
View | View File |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for failing to respond to this Court’s orders issued September 13, 2023. |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SAN MARCO RESIDENCES OF MARCO, INC. |
Docket Date | 2023-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State