Search icon

SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 1990 (35 years ago)
Document Number: 746925
FEI/EIN Number 592151809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145, US
Mail Address: 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espegard Duaine President 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
SARGEANT RICHARD Director 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
CLOSSET GERARD Vice President 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
EICKHOF JOHN Director 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
Licastro Gabriel M Treasurer 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
SIEGFRIED SUSAN Secretary 815 BALD EAGLE DR., MARCO ISLAND, FL, 34145
GREUSEL JAMIE Agent 1104 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 GREUSEL, JAMIE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1104 N. COLLIER BLVD, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 815 BALD EAGLE DR., #201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-04-22 815 BALD EAGLE DR., #201, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 1990-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000220147 LAPSED 2009-CA-217 20TH JUDICIAL CIRCUIT COURT 2017-04-11 2022-04-24 $223,019.60 NOAM ANDREWS, TRUSTEE, 1100 COLLIER BLVD. SO., UNIT 1223, MARCO ISLAND, FL 34145

Court Cases

Title Case Number Docket Date Status
SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC. VS NOAM ANDREWS 2D2017-2096 2017-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2009-CA-000217-0001-XX

Parties

Name SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KATHRYN L. ENDER, ESQ.
Name NOAM ANDREWS
Role Appellee
Status Active
Representations RAYMOND L. BASS, JR., ESQ., ROBERT J. BATES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC. VS NOAM ANDREWS, AS TRUSTEE 2D2016-5531 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2009-CA-000217-0001-XX

Parties

Name SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KATHRYN L. ENDER, ESQ.
Name NOAM ANDREWS
Role Appellee
Status Active
Representations RAYMOND L. BASS, JR., ESQ., ROBERT J. BATES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF THE JANUARY 30, 2017 ORDER ON APPELLANT'S UNOPPOSED REQUEST FOR JUDICIAL NOTICE
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 06/12/17
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 04/28/17
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-02-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. The clerk of the circuit court shall within 15 days of the date of this order transmit the additional record needed for this appeal as directed by the appellant on January 10, 2017.
Docket Date 2017-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's request for judicial notice is granted. The records on appeal docketed in cases 2D13-5356 and 2D14-4960 shall serve as the record in the present appeal.
Docket Date 2017-01-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State