Search icon

ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 1984 (41 years ago)
Document Number: 746714
FEI/EIN Number 59-2132585
Address: 2700 Orchid Oaks Dr,, SARASOTA, FL 34239
Mail Address: 2011 Bispham Road, Prokop P.A. Association Management, Sarasota, FL 34231
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Prokop, Ken Agent 2011 Bispham Rd, Prokop P.A. Association Management, Sarasota, FL 34231

Vice President

Name Role Address
Timmons, Brian Vice President 2011 Bispham Rd, Prokop P.A. Association Management Sarasota, FL 34231

President

Name Role Address
Alberico, Henry President 2011 Bispham Road, SARASOTA, FL 34231

Treasurer

Name Role Address
Borka, Mike Treasurer 2011 Bispham Rd, Prokop P.A. Association Management Sarasota, FL 34231

Director

Name Role Address
BURGSTINER, John Director 2011 Bispham Road, Sarasota, FL 34231

Secretary

Name Role Address
Cole, Karin Secretary 2011 Bispham Road, Prokop P.A. Association Management Sarasota, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 2700 Orchid Oaks Dr,, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Prokop, Ken No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2011 Bispham Rd, Prokop P.A. Association Management, Sarasota, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2700 Orchid Oaks Dr,, SARASOTA, FL 34239 No data
REINSTATEMENT 1984-06-28 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC. VS ORCHID OAKS CONDOMINIUM ASSOCIATION, INC. 2D2019-3901 2019-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-982NC

Parties

Name THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC.
Role Appellant
Status Active
Representations MICHAEL GROSSMAN, ESQ.
Name ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JACKSON C. KRACHT, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ copy of NOA with filing fee attached
On Behalf Of THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order or this appeal will be dismissed.
Docket Date 2020-01-31
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-29
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 THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC.
Docket Date 2020-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion for an order to show cause is granted to the extent that Appellant shall serve the initial brief within twenty days. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2020-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER TO SHOW CAUSE
On Behalf Of ORCHID OAKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Based on the October 9, 2019, notice of appeal filed directly with this court, the October 11, 2019, order to show cause is discharged.
Docket Date 2019-10-11
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 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of THE WRIGHT WAY EMERGENCY WATER REMOVAL, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State