Search icon

COADVANTAGE CORPORATION

Company Details

Entity Name: COADVANTAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Document Number: F14000000874
FEI/EIN Number 273007025
Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
Mail Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Cumbee John E President 101 Riverfront Blvd., Bradenton, FL, 34205

Chief Operating Officer

Name Role Address
Appleman Kristen J Chief Operating Officer 101 Riverfront Blvd., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 NRAI Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1200 South Pine Island Rd, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CECILIA MARIA RODRIGUEZ VS EPOCH MANAGEMENT, INC. A/K/A EPOCH RESIDENTIAL, EPOCH PROPERTIES, INC. A/K/A EPOCH RESIDENTIAL, AND COADVANTAGE CORPORATION 5D2020-1458 2020-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006336-O

Parties

Name Cecilia Maria Rodriguez
Role Appellant
Status Active
Representations John S. Mills, Courtney Brewer, Andrew B. Greenlee, Dylan Bailey Howard DNU, William H. Ogle
Name Epoch Management, Inc. A/K/A Epoch Reidential
Role Appellee
Status Active
Representations Daniel K. Miles, M. Susan Sacco, Aaron L. Zandy
Name COADVANTAGE CORPORATION
Role Appellee
Status Active
Name Epoch Properties, Inc., A/K/A Epoch Residential
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/01/2020
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2021-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/28
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2021-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, EPOCH MANAGEMENT, INC. A/K/A EPOCH RESIDENTIAL ANDEPOCH PROPERTIES, INC. A/K/A EPOCH RESIDENTIAL
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/29
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/26
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2020-12-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-23
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 Cecilia Maria Rodriguez
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/25
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/26
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 599 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-07-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew B. Greenlee 96365
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cecilia Maria Rodriguez
Docket Date 2020-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE M. SUSAN SACCO 0341721
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential
Docket Date 2020-07-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE M. SUSAN SACCO 0341721
On Behalf Of Epoch Management, Inc. A/K/A Epoch Reidential

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State