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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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