Search icon

MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 1983 (42 years ago)
Document Number: 769582
FEI/EIN Number 592563823
Address: 1370 SARNO ROAD, SUITE H, MELBOURNE, FL, 32935
Mail Address: 1370 SARNO ROAD, SUITE H, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
NEXUS REAL ESTATE "LLC" Agent

Treasurer

Name Role Address
SAREPERA HILLAR Treasurer 18 MARINA ISLES BLVD #106, INDIAN HARBOUR BEACH, FL, 32937

Director

Name Role Address
Shye Merrel Director 1370 Sarno Rd Suite H, Melbourne, FL, 32935
DEROSE LISA Director 1370 SARNO ROAD, MELBOURNE, FL, 32935

President

Name Role Address
McGuire Mike President 1370 SARNO ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1991-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY VS MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC. 5D2023-0847 2023-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-037089

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Hillary J. Kaps
Name MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Grant William Krapf
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE
On Behalf Of American Coastal Insurance Company
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT'S DISPOSITION OF PENDING MOTION FORREHEARING AND SUGGESTION OF MOOTNESS
On Behalf Of American Coastal Insurance Company
Docket Date 2023-02-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT; PARTIES ADVISED MEDIATION DOCUMENTS NOT REQUIRED AT THIS TIME
Docket Date 2023-02-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/23
On Behalf Of American Coastal Insurance Company
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AMERICAN COASTAL INSURANCE COMPANY VS MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC. 5D2021-2491 2021-10-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-037089-X

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Eleanor H. Sills
Name MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Grant William Krapf, George A. Vaka, Hillary J. Kaps, Nancy A. Lauten
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ IB/APX TRANSFERRED TO 21-1221; APPEAL CLOSED
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/21
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AMERICAN COASTAL INSURANCE COMPANY VS MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC. 5D2021-1221 2021-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-037089-X

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Hillary J. Kaps, Eleanor H. Sills, Ezequiel Lugo
Name MARINA ISLES CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations George A. Vaka, Grant William Krapf, Nancy A. Lauten
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS; CORRECTED 5/13/22
Docket Date 2022-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of American Coastal Insurance Company
Docket Date 2022-03-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Coastal Insurance Company
Docket Date 2022-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of American Coastal Insurance Company
Docket Date 2022-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of American Coastal Insurance Company
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE (IN PERSON)
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/12
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/7
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/17
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2021-10-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 10/27 ORDER; ORDER TO SET ASIDE IN 21-2491 TO PROCEED HEREIN; APX FILED 10/11/21 TREATED AS VOL.2 OF THE RECORD; IB FILED 9/27/21 COMBINED W/IB FILED 10/11 IN 21-2491 TO CONSTITUTE AA'S IB; AB DUE 11/22
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-11
Type Record
Subtype Appendix
Description Appendix ~ APX TREATED AS VOL 2 OF ROA PER 10/27 ORDER
Docket Date 2021-10-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of American Coastal Insurance Company
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ XFER FROM 21-2491 PER 10/27 ORDER COMBINED WITH IB FILED 9/27
On Behalf Of American Coastal Insurance Company
Docket Date 2021-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOA; XFER FROM 21-2491 PER 10/27 ORDER
On Behalf Of American Coastal Insurance Company
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marina Isles Club Condominium Association, Inc.
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Coastal Insurance Company
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 667 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 9/17 FOR ORDER ON MOTION TO SET ASIDE; INITIAL BRF BY 9/27
Docket Date 2021-05-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO RELINQUISH
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND MOTION TO ABATE
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ezequiel Lugo 0044538
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/05/21
On Behalf Of American Coastal Insurance Company

Date of last update: 01 Feb 2025

Sources: Florida Department of State