Entity Name: | ISLAND INN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 1980 (44 years ago) |
Document Number: | 753890 |
FEI/EIN Number | 592130015 |
Address: | 9980 Gulf Blvd, Treasure Island, FL, 33706, US |
Mail Address: | 9980 Gulf Blvd, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damonte Jonathan J | Agent | 12110 Seminole Blvd., Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
McDermott Caryn | Secretary | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
Rubino Bruce | President | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
Boyd Michael | Treasurer | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
STETLER SHERRY | Director | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
AUCAMP JOHN | LICE | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
BOYD SUZANNE | Vice President | 9980 Gulf Blvd, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-03-01 | ISLAND INN CONDOMINIUM ASSOCIATION, INC. | No data |
REINSTATEMENT | 1985-03-25 | No data | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLENN E. NASLUND VS TOM RILEY, ET AL. | 2D2021-1933 | 2021-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLENN E. NASLUND |
Role | Appellant |
Status | Active |
Name | JOEL MANINGS |
Role | Appellee |
Status | Active |
Name | PRECEDENT-CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | RICHARD A. ZACUR, P. A. |
Role | Appellee |
Status | Active |
Name | TOM RILEY |
Role | Appellee |
Status | Active |
Representations | JOSEPH G. RIOPELLE, ESQ., LORI A. HEIM, ESQ., STACEY L. BOSTICK, ESQ., MARJORIE S. HENSEL, ESQ. |
Name | GREGORY M. MORRIS |
Role | Appellee |
Status | Active |
Name | ISLAND INN CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | KENNETH BUBACK |
Role | Appellee |
Status | Active |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-08-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed August 10 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2021-08-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | TOM RILEY |
Docket Date | 2021-08-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR ENTRY OF ORDER OF DISMISSAL |
On Behalf Of | TOM RILEY |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GLENN E. NASLUND |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR COPIES |
On Behalf Of | TOM RILEY |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | GLENN E. NASLUND |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Date of last update: 01 Feb 2025
Sources: Florida Department of State