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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHIPP'S LANDING CONDOMINIUM ASSOCIATION, INC. VS NOAM ANDREWS | 2D2017-2096 | 2017-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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