Search icon

PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Document Number: N00000002678
FEI/EIN Number 651022767
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Address: PALMETTO DUNES DRIVE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent

Director

Name Role Address
Fitzpatrick Kathy Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Halik Raymond Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Koch David Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Cook Mary Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
HEINZ DALE Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
BOAL-JANSSENS CYNTHIA Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Vice President

Name Role Address
Halik Raymond Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Koch David Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Cook Mary Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Fitzpatrick Kathy Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

President

Name Role Address
HEINZ DALE President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Senior Vice President

Name Role Address
BOAL-JANSSENS CYNTHIA Senior Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 PALMETTO DUNES DRIVE, ESTERO, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 PALMETTO DUNES DRIVE, ESTERO, FL 33928 No data

Court Cases

Title Case Number Docket Date Status
American Capital Assurance Corporation et al, Petitioner(s) v. Palmetto Dunes at Pelican Sound Condominium Association, Inc., Respondent(s) SC2021-0505 2021-04-01 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D20-2331;

Parties

Name American Capital Assurance Corporation
Role Petitioner
Status Active
Representations Kali Lauren Wechsler, Michael A. Monteverde
Name Florida Insurance Guaranty Association
Role Petitioner
Status Active
Representations Dorothy V. DiFiore
Name PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Amanda C. Broadwell, Stanley Alexander Bunner Jr., Jessica J. Rodriguez, Cary J. Goggin
Name Hon. Leigh Frizzell Hayes
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Respondent's Motion to Lift Stay and Dismiss Appeal
On Behalf Of Palmetto Dunes at Pelican Sound Condominium Association, Inc.
View View File
Docket Date 2023-02-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Palmetto Dunes at Pelican Sound Condominium Association, Inc.
View View File
Docket Date 2023-01-20
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of American Coastal Insurance Co. v. San Marco Villas Condominium Association, Case No. SC21-883, which is pending in this Court.
Docket Date 2021-06-21
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-04-09
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of American Capital Assurance Corporation v. Leeward Bay at Tarpon Bay Condominium Association, Inc., Case No. SC20-1766, which is pending in this Court.
Docket Date 2021-04-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-04-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-16
Type Response
Subtype Response
Description Respondent's Response in Opposition to Petitioner's Motion to Deem Its Response to Respondent's Motion to Dismiss as Timely Filed
On Behalf Of Palmetto Dunes at Pelican Sound Condominium Association, Inc.
View View File
Docket Date 2023-07-17
Type Disposition
Subtype Dism Grant
Description Petitioner's Motion to Deem Its Response to Respondent's Motion to Dismiss as Timely Filed is granted and said response was filed with this Court on April 27, 2023. Respondent's Motion to Dismiss is granted. The Notice to Invoke Discretionary Jurisdiction is hereby dismissed.
View View File
Docket Date 2023-05-15
Type Motion
Subtype Acceptance as Timely Filed
Description Petitioner's Motion to Deem Its Response to Respondent's Motion to Dismiss as Timely Filed
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Florida Insurance Guaranty Association
View View File
AMERICAN CAPITAL ASSURANCE CORP. VS PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. 2D2020-2331 2020-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003611

Parties

Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Representations Michael Monteverde, Esq., Kali Lauren M. Sinclair, Esq.
Name PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARY J. GOGGIN, ESQ., AMANDA BROADWELL, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s Motion to Deem Its Response to Respondent’sMotion to Dismiss as Timely Filed is granted and said response wasfiled with this Court on May 15, 2023.Respondent’s Motion to Dismiss is granted. The Notice toInvoke Discretionary Jurisdiction is hereby dismissed.CANADY, LABARGA, GROSSHANS, FRANCIS, and SASSO, JJ.,concur.
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Coastal Insurance Co. v. SanMarco Villas Condominium Association, Case No. SC21-883, whichis pending in this Court.
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court takes judicial notice of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-04-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Capital AssuranceCorporation v. Leeward Bay at Tarpon Bay CondominiumAssociation, Inc., Case No. SC20-1766, which is pending in thisCourt.
Docket Date 2021-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
Docket Date 2021-04-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 09, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 7, 2020.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 1, 2020.
Docket Date 2020-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 22, 2020.
Docket Date 2020-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 8, 2020.
Docket Date 2020-08-12
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State