Search icon

CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: A01000001561
FEI/EIN Number 593757661

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

Address: 3600 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32126
Mail Address: 530 Riverside Drive, ORMOND BEACH, FL, 32176, US
ZIP code: 32126
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN KATHRYN A Agent 110 EAST GRANADA BLVD., SUITE 104, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 VAUGHAN, KATHRYN AESQ. -
CHANGE OF MAILING ADDRESS 2015-08-17 3600 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL 32126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-07 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 110 EAST GRANADA BLVD., SUITE 104, ORMOND BEACH, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000937058 LAPSED 2010-CA-000445 CIRCUIT COURT, FLAGLER COUNTY 2013-12-19 2020-10-06 $76,828.92 CITY OF FLAGLER BEACH, 105 SOUTH 2ND STREET, FLAGLER BEACH, FL 32136

Court Cases

Title Case Number Docket Date Status
CARIBBEAN CONDOMINIUM, ETC., ET AL. VS THE CITY OF FLAGLER BEACH SC2015-2311 2015-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
182010CA000445XXXXXX

Circuit Court for the Seventh Judicial Circuit, Flagler County
5D14-205

Parties

Name OCEAN PALM GOLD CLUB PARTNERSHIP
Role Petitioner
Status Active
Name CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Adam Richardson, Philip M. Burlington, Jon P. Tasso, DENNIS KNOX BAYER, DAVID SMOLKER, Ethan J. Loeb
Name CITY OF FLAGLER BEACH
Role Respondent
Status Active
Representations Dale Alan Scott, D. ANDREW SMITH, III, Michael J. Roper
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name HON. GAIL WADSWORTH, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-02-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CITY OF FLAGLER BEACH
View View File
Docket Date 2016-01-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
Docket Date 2016-01-20
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on January 19, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before February 9, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-01-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/O APPENDIX
On Behalf Of CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
View View File
Docket Date 2016-01-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Order issued 12/18/2015 (Placed with file)
View View File
Docket Date 2015-12-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-18
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
View View File
Docket Date 2015-12-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including January 19, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-12-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Copy received 12/18/2015
On Behalf Of CARIBBEAN CONDOMINIUM LIMITED PARTNERSHIP
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-08-17
REINSTATEMENT 2012-09-07
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State