Search icon

COCONUT PALMS APARTMENTS, INC.

Company Details

Entity Name: COCONUT PALMS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jun 2005 (20 years ago)
Document Number: F05000003680
FEI/EIN Number 581906603
Address: 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
Mail Address: 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
Place of Formation: DELAWARE

Agent

Name Role Address
COLLISON HARRY Agent 180 S. KNOWLES AVE, WINTER PARK, FL, 32789

President

Name Role Address
BERRIZ ALBERT M President 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Director

Name Role Address
BERRIZ ALBERT M Director 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Chief Operating Officer

Name Role Address
CASWELL ROYAL E Chief Operating Officer 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Treasurer

Name Role Address
WILLETT JAMES Treasurer 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026355 COCONUT PALMS APARTMENTS ACTIVE 2015-03-12 2025-12-31 No data 320 N MAIN STREET, ANN ARBOR, MI, 48104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-16 COLLISON, HARRY No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 180 S. KNOWLES AVE, STE 3, WINTER PARK, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
SCOTT BEAVER, Appellant(s) v. COCONUT PALMS APARTMENTS, INC., MCKINLEY COMPANIES, LLC, Appellee(s). 6D2023-3037 2023-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-000935-O

Parties

Name SCOTT BEAVER, INC.
Role Appellant
Status Active
Representations ETHAN M. KIM, ESQ.
Name MCKINLEY COMPANIES, LLC
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name COCONUT PALMS APARTMENTS, INC.
Role Appellee
Status Active
Representations TIMOTHY R. WEAVER, ESQ., SCOTT A. SHELTON, ESQ., THERESE A. SAVONA, ESQ.

Docket Entries

Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 16, 2023 this appeal is dismissed.
Docket Date 2024-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUTARY DISMISSAL WITH PREJUDICE
On Behalf Of SCOTT BEAVER
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT BEAVER
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 175 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT BEAVER
Docket Date 2023-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of COCONUT PALMS APARTMENTS, INC.
Docket Date 2023-08-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of SCOTT BEAVER
Docket Date 2023-08-14
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of COCONUT PALMS APARTMENTS, INC.
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SCOTT BEAVER
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SCOTT BEAVER
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The motion for extension of time is denied as moot.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for extension of time to serve initial brief is denied without prejudice as premature. The order issued on August 28, 2023, provided that the time period for filing designations to the clerk and designations to the court reporter, the time period for preparing the record and serving copies of the index, the time period for filing the record on appeal, and the time period for filing of the initial brief would commence as of the date of that order.
Docket Date 2023-08-14
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY
KEVIA BROCK VS COCONUT PALMS APARTMENTS, INC. 5D2022-2214 2022-09-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CC-011335-O

Parties

Name Kevia Brock
Role Appellant
Status Active
Name COCONUT PALMS APARTMENTS, INC.
Role Appellee
Status Active
Representations Jay L. Swistak
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-10-11
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/22
On Behalf Of Kevia Brock
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State