Search icon

CIEGA COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CIEGA COVE 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: 27 Feb 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: 756565
FEI/EIN Number 592661746

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

Address: 13920 58th St, #1006, Clearwater, FL, 33760, US
Mail Address: 13920 58th St, #1006, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Eperen Susan President 13920 58th St, Clearwater, FL, 33760
Collins Thomas Director 13920 58th St, Clearwater, FL, 33760
Summers Annette Secretary 13920 58th St, Clearwater, FL, 33760
Valiulis John Director 13920 58th St, Clearwater, FL, 33760
Carson Michael Director 13920 58th St, Clearwater, FL, 33760
Simpson Carole Regi 13920 58th St, Clearwater, FL, 33760
Simpson Carole R Agent c/o Paradise Management, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 13920 58th St, #1006, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-03-19 13920 58th St, #1006, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Simpson, Carole Renee -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 -
AMENDED AND RESTATEDARTICLES 2022-06-17 - -
REINSTATEMENT 1987-04-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, A/S/O LUKE KEIL VS CIEGA COVE CONDOMINIUM ASSOCIATION, INC. 2D2022-4165 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-002169

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations NANCY W. GREGOIRE STAMPER, ESQ., JOURDAN WELTMAN, ESQ.
Name A/S/O LUKE KEIL
Role Appellant
Status Active
Name CIEGA COVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ZACHARY VIDAL, ESQ., KERRY MC KEOWN, ESQ., E. TAYLOR GEORGE, ESQ., SHAUN R. KOBY, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 05/01/2023
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-02-20
Type Record
Subtype Transcript
Description Transcript Received ~ 37 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD FEES
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-24
Amended and Restated Articles 2022-06-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State