Search icon

NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW ATLANTIS 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: 19 Aug 1980 (45 years ago)
Document Number: 753830
FEI/EIN Number 592167554

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

Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dando Michael Director 7300 PARK STREET, SEMINOLE, FL, 33777
Tepas Dale Director 7300 PARK STREET, SEMINOLE, FL, 33777
Tepas Dale President 7300 PARK STREET, SEMINOLE, FL, 33777
Stoeckler Peter Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
REEVE SCOTT Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
Penn Roger Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
RABIN / PARKER / GURLEY, P.A. Agent 2653 McCormick Dr., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2653 McCormick Dr., CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2020-03-30 RABIN / PARKER / GURLEY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2012-04-17 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -

Court Cases

Title Case Number Docket Date Status
MARK J. KONNICK VS NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC. 2D2019-0404 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA005263XXCICI

Parties

Name MARK J KONNICK INC
Role Appellant
Status Active
Name NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADAM C. GURLEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failure to prosecute.Appellee's motion for attorney's fees is denied. In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2019-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND LAROSE AND BLACK
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice to file an amended motion if the initial brief is not timely served in compliance with this court's June 25, 2019, order.
Docket Date 2019-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-25
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ Stricken-see 7/24/19 order.
On Behalf Of NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 611 PAGES
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellee's motion for an extension of time is denied as premature as Appellant has not yet served an initial brief in this appeal.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEW ATLANTIS CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT ANSWER BRIEF
On Behalf Of MARK J. KONNICK
Docket Date 2019-02-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARK J. KONNICK
Docket Date 2019-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-31
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED ON PAGE 11
On Behalf Of MARK J. KONNICK

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State