Search icon

LE SCAMPI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LE SCAMPI 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: 30 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 1992 (33 years ago)
Document Number: 758981
FEI/EIN Number 593109095

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

Address: AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESE PETE Director AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
KREJCI MARK Vice President AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
KREJCI MARK Director AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
BROWDER KAREN Agent AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763
FRESE PETE Treasurer AMERI-TECH REALTY, INC, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-07-09 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 AMERI-TECH REALTY, INC, 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1992-03-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
LE SCAMPI CONDOMINIUM ASSOCIATION, INC. VS CN INDIAN SHORES, LLC 2D2017-5108 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA010446XXCICI

Parties

Name LE SCAMPI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name CN INDIAN SHORES, LLC
Role Appellee
Status Active
Representations RICHARD E. FEE, ESQ., SHAWN G. BROWN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-01-25
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 28, 2017, fee order.
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LE SCAMPI CONDOMINIUM ASSOCIATION, INC.
MARK KREJCI, ET AL., VS JEFFREY GORDON, ET AL., 2D2016-5294 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA005236XXCICI

Parties

Name MARK KREJCI
Role Appellant
Status Active
Representations CATHERINE F. YANT, ESQ., KATHLEEN M. WADE, ESQ., RICHARD E. FEE, ESQ.
Name THE CONTINENTAL-NATIONAL GROUP, INC.
Role Appellant
Status Active
Name C N INDIAN SHORES, L L C
Role Appellant
Status Active
Name JEFFREY GORDON
Role Appellee
Status Active
Representations DENNIS PARKER WAGGONER, ESQ., DAVID L. LUIKART, I I I, ESQ., LANDIS V. CURRY, I I I, ESQ.
Name LE SCAMPI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MICHAEL HALL LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 5 PAGES
Docket Date 2017-10-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Clerk of the Circuit Court shall, within five days of this order, supplement the appellate record with the order denying defendant's motion for rehearing, rendered December 13, 2016, by Judge Pamela A.M. Campbell.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants' motion filed July 21, 2017, for continuance of oral argument isgranted. Oral argument scheduled for September 26, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARK KREJCI
Docket Date 2017-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK KREJCI
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK KREJCI
Docket Date 2017-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JEFFREY GORDON
Docket Date 2017-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFFREY GORDON
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 05/31/17
On Behalf Of JEFFREY GORDON
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/24/17
On Behalf Of JEFFREY GORDON
Docket Date 2017-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK KREJCI
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 187 PAGES
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellants' request for an extension of time to serve the initial brief is denied because the brief is not due to be served until March 29, 2017, pursuant to this court's prior order dated February 22, 2017.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARK KREJCI
Docket Date 2017-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Exhibit "A"
On Behalf Of MARK KREJCI
Docket Date 2017-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARK KREJCI
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK KREJCI
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 14, 2016, order to show cause is discharged.
Docket Date 2017-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY GORDON
Docket Date 2017-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ ATTORNEY WAGGONER AND LUIKART'S STATUS REPORT
On Behalf Of JEFFREY GORDON
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Based on the service list in the notice of appeal, attorneys Golding, Waggoner, Luikart, Ellis, and Johnson were presumptively identified as counsel of record for Appellee. Attorney Curry has filed a notice of appearance as counsel for Appellees. Within fifteen days, attorney Golding, Waggoner, Luikart, Ellis, and Johnson shall file a status report indicating whether they are co-counsel, failing which they will be removed from this proceeding.
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY GORDON
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK KREJCI
Docket Date 2016-12-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *Discharged- see 1/19/17 order.*
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK KREJCI
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State