Search icon

INLET VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INLET VILLAGE 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: 22 Oct 1980 (44 years ago)
Document Number: 754764
FEI/EIN Number 592058362

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

Address: 1530 NE Amy Avenue, JENSEN BEACH, FL, 34957, US
Mail Address: 1530 NE Amy Avenue, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCO ALBERT President 10 NE PLANTATION ROAD, STUART, FL, 34996
ZUCCO ALBERT Director 10 NE PLANTATION ROAD, STUART, FL, 34996
MIKALAUSKAS KIRSTIN Secretary 10 NE PLANTATION ROAD, STUART, FL, 34996
ALBERTELLI LYNN Vice President 10 NE PLANTATION ROAD, STUART, FL, 34996
ROSE CAROLE Director 10 NE PLANTATION ROAD, STUART, FL, 34996
SMITH DIANE Treasurer 40 NE PLANTATION ROAD, STUART, FL, 34996
Kazmier Timothy Manager 1530 NE Amy Avenue, JENSEN BEACH, FL, 34957
Kazmier Timothy D Agent 1530 NE Amy Avenue, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1530 NE Amy Avenue, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 1530 NE Amy Avenue, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-11-08 1530 NE Amy Avenue, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Kazmier, Timothy D -

Court Cases

Title Case Number Docket Date Status
40 N.E. PLANTATION ROAD #306, LLC. VS PNC BANK, NATIONAL ASSOCIATION, ET AL. SC2017-0065 2017-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA001301CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D15-266

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000124CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D15-3057

Parties

Name 40 N.E. PLANTATION ROAD #306, LLC.
Role Petitioner
Status Active
Representations ROBERT G. RYDZEWSKI, JR.
Name INLET VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
Role Respondent
Status Active
Representations STEVEN CHARLES RUBINO, MATTHEW A. CICCIO, Nicole Milson, AVRI S. BEN-HAMO, STEVEN B. GREENFIELD
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-21
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2017-03-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on March 20, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 27, 2017, to file an amended jurisdictional answer brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2017-02-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 20, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2017-02-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2017-02-01
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on January 31, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-01-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ proper appendix
On Behalf Of 40 N.E. PLANTATION ROAD #306, LLC.
View View File
Docket Date 2017-01-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 31, 2017, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2017-01-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 40 N.E. PLANTATION ROAD #306, LLC.
View View File
Docket Date 2017-01-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of 40 N.E. PLANTATION ROAD #306, LLC.
View View File
Docket Date 2017-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 40 N.E. PLANTATION ROAD #306, LLC.
View View File
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State