Search icon

PINEDA OCEAN CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINEDA OCEAN CLUB 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: 17 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 1986 (39 years ago)
Document Number: 748556
FEI/EIN Number 591948202

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

Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Address: 155 HWY AIA, SATELLITE BCH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWECKE FRED Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
RAPE ROY President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
Ponder DIANE Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
LAMBERT BARBARA Secretary 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
ABBOTT JAMES DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
BAUM ROBERT DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-18 155 HWY AIA, SATELLITE BCH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2010-04-27 SPACE COAST PROPERTY MANAGEMENT OF BREVARD -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 155 HWY AIA, SATELLITE BCH, FL 32937 -
REINSTATEMENT 1986-02-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
ESTATE OF PATRICK FEKANY, HEIRS OF PATRICK FEKANY AND FIRST BREVARD VS WACHOVIA BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ALTERNATIVE LOAN TRUST 2004-6, RAYMER F. MAGUIRE, III, JOSE G. OLIVEIRA, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, ETC., ET AL. 5D2016-4244 2016-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-006267-X

Parties

Name HEIRS OF PATRICK FEKANY
Role Appellant
Status Active
Name ESTATE OF PATRICK FEKANY
Role Appellant
Status Active
Representations Michael Saracco
Name FIRST BREVARD CORPORATION
Role Appellant
Status Active
Name JOSE G. OLIVEIRA
Role Appellee
Status Active
Name RAYMER F. MAGUIRE, I I I
Role Appellee
Status Active
Name BREVARD COUNTY CLERK CIRCUIT COURT
Role Appellee
Status Active
Name Wachovia Bank National Association
Role Appellee
Status Active
Representations ADA AGUSTI HAMMOND, Julie York, RAYMER F. MAGUIRE, I I I, Emily Y. Rottmann, ROBERT CHARLES MCCLAIN, Mark Dunn, Sara F. Holladay-Tobias, KEVIN C. MCBRIDE, ERIN A. ZEBELL, Michael Anthony Faro, MARIE POTOPSINGH, JOSE G. OLIVEIRA, Shaib Y. Rios
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name TERESA SANNINO FEKANY
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name PINEDA OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER & NOTICE OF NON-REPRESENTATION
Docket Date 2016-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ESTATE OF PATRICK FEKANY
Docket Date 2016-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADA A. HAMMOND 318302
On Behalf Of Wachovia Bank National Association
Docket Date 2016-12-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 1/4
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wachovia Bank National Association
Docket Date 2016-12-27
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/16
On Behalf Of ESTATE OF PATRICK FEKANY
Docket Date 2016-12-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State