Entity Name: | HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Oct 1982 (42 years ago) |
Document Number: | 765658 |
FEI/EIN Number | 59-2443026 |
Address: | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Mail Address: | DELLCOR MGMT., 310 PEARL AVENUE, SARASOTA, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLCOR MGMT, INC. | Agent | 310 PEARL AVE., SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
NOEL, CHARLENE | SECRETARY | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
BAMFORD, JOSEPH | Director | 310 PEARL AVENUE, SARASOTA, FL 34243 |
FOSTER, SHARON | Director | 310 PEARL AVENUE, SARASOTA, FL 34243 |
PARKER, ROBIN | Director | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
CARDILLO, JACK | Treasurer | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
SHONE, HELEN | Vice President | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
SCHRIER, MATTHEW | PRESIDENT | 310 PEARL AVENUE, SARASOTA, FL 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 310 PEARL AVENUE, SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 310 PEARL AVENUE, SARASOTA, FL 34243 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-23 | DELLCOR MGMT, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 310 PEARL AVE., SARASOTA, FL 34243 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beverly R. Newman, et al., Petitioner(s) v. Heritage Village West Condominium Association, Inc., Respondent(s) | SC2023-0956 | 2023-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Beverly R. Newman |
Role | Petitioner |
Status | Active |
Name | Lawrence T. Newman |
Role | Petitioner |
Status | Active |
Name | HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Jorge Martinez, Peter John Mackey, Carly M. Weiss, Lissette Gonzalez |
Name | Hon. Charles P. Sniffen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Angelina Colonneso |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-01 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | The petition for a writ of certiorari in the above entitled case was filed on August 29, 2023 and placed on the docket September 1, 2023 as No. 23-201. (Filed with FSC 9/15/23) |
View | View File |
Docket Date | 2023-07-17 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | Mail Returned *Petitioner's copy of disposition. Forwarded to updated address 7/18/23* |
View | View File |
Docket Date | 2023-07-03 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-07-03 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Beverly R. Newman |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State