Search icon

INDIGO LAKES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO LAKES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: N00000003331
FEI/EIN Number 593656419

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

Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roos Donovan L President c/o Associa Gulf Coast, Fort Myers, FL, 33912
Allen Michael Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912
White David Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912
Gernstein Chad L Boar c/o Associa Gulf Coast, Fort Myers, FL, 33912
ASSOCIA GULF COAST, INC. Agent -
Camarigg Jeff Director 5692 Strand Court, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 c/o Precedent Hospitality, 6216 Whiskey Creek Blvd, Suite A, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2025-01-27 c/o Precedent Hospitality, 6216 Whiskey Creek Blvd, Suite A, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Precedent Hospitality -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 c/o Precedent Hospitality, 6216 Whiskey Creek Blvd, Suite A, Fort Myers, FL 33919 -
AMENDED AND RESTATEDARTICLES 2016-03-31 - -

Court Cases

Title Case Number Docket Date Status
INDIGO LAKES MASTER ASSOCIATION, INC. VS IDA BONELLI AND PETER BONELLI 2D2016-4022 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CA-3133

Parties

Name INDIGO LAKES MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name PETER BONELLI
Role Appellee
Status Active
Name IDA BONELLI
Role Appellee
Status Active
Representations CHRISTOPHER J. SMITH, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 06/14/17
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2017-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IDA BONELLI
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IDA BONELLI
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 05/05/17
On Behalf Of IDA BONELLI
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2017-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2017-02-01
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 INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 02/01/17
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-IB DUE 01/17/17
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-IB DUE 12/16/16
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of IDA BONELLI
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INDIGO LAKES MASTER ASSOCIATION, INC.
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State