Search icon

CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAYMAN I AT TARPON BAY CONDOMINIUM 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: 25 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: N00000005730
FEI/EIN Number 593687006

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Kenneth President 9150 Galleria Court Suite 201, Naples, FL, 34109
Minton Joan Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Fox Gerald Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Lomax Karen Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Griffin John Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDMENT 2003-09-25 - -
AMENDMENT 2003-08-11 - -

Court Cases

Title Case Number Docket Date Status
American Capital Assurance Corporation et al, Petitioner(s) v. Cayman I at Tarpon Bay Condominium Association, Inc., Respondent(s) SC2021-0268 2021-02-19 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
2D19-4574

Parties

Name American Capital Assurance Corporation
Role Petitioner
Status Active
Representations Raoul G. Cantero, Evelyn M. Merchant, Perdita M. Martin, Patrick E. Betar, Ryan A. Ulloa
Name Florida Insurance Guaranty Association
Role Petitioner
Status Active
Representations Dorothy V. DiFiore
Name CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Amanda C. Broadwell, Cary J. Goggin, Jessica J. Rodriguez, Stanley Alexander Bunner Jr.
Name Hon. Elizabeth V. Krier, Judge
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 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 Cayman I at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2023-04-27
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 2023-04-27
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-04-24
Type Notice
Subtype Appearance
Description Notice of Appearance for Florida Insurance Guaranty Association
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-03-09
Type Motion
Subtype Dismiss
Description Motion to Dismiss
On Behalf Of Cayman I at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2023-03-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Cayman I at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2023-01-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Change of Attorney of Record Within Firm
On Behalf Of Cayman I at Tarpon Bay 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 2021-11-04
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the extension 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 an additional six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-10-18
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Notice of Extension of Stay of Proceedings
On Behalf Of American Capital Assurance Corporation
View View File
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 2021-05-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC ~ Appendix to Notice of Mandatory Stay of Proceedings
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Mandatory Stay of Proceedings
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-04-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion for Limited Lift of Stay and Unopposed Motion to Stay Mandate filed in the above cause is granted and proceedings in the Second District Court of Appeal and in the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2021-03-17
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Motion for Limited Lift of Stay andUnopposed Motion to Stay Mandate
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2021-02-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Brief on Jurisdiction
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Capital Assurance Corporation
View View File
AMERICAN CAPITAL ASSURANCE CORPORATION VS CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. 6D2023-0002 2019-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002301-000 I-XX

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Name AMERICAN CAPITAL ASSURANCE CORPORATION
Role Appellant
Status Active
Representations EVELYN M. MERCHANT, ESQ., DOROTHY V. DIFIORE, ESQ., PERDITA MARTIN, ESQ., PATRICK E. BETAR, ESQ.
Name CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARY J. GOGGIN, ESQ., AMANDA BROADWELL, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ As the Florida Supreme Court in case SC21-268 by order dated July 17, 2023, dismissed the notice to invoke discretionary jurisdiction filed in this case and as this court's predecessor court issued the mandate in this case on March 15, 2021, the stay noticed by appellant American Capital Insurance Corporation on May 10, 2021, is deemed lifted, and this case is hereby closed.
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’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.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FORFLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
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 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 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2021-11-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court takes judicial notice of the extension 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 an additional six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF EXTENSION OF STAY OF PROCEEDINGS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
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 2021-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-04-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Limited Lift of Stay and UnopposedMotion to Stay Mandate filed in the above cause is granted andproceedings in the Second District Court of Appeal and in theCircuit Court of the Twentieth Judicial Circuit in and for CollierCounty, Florida, are hereby stayed pending disposition of thepetition for review filed herein.LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-24
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 hereby stayed pendingdisposition of American Capital Assurance Corporation v. Leeward Bay at TarponBay Condominium Association, Inc., Case No. SC20-1766, which is pending inthis Court.
Docket Date 2021-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-02-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-02-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-04-14
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 within 20 days from the date of this order.
Docket Date 2020-04-09
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 CORPORATION
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted.
Docket Date 2020-01-22
Type Response
Subtype Objection
Description OBJECTION ~ Opposition to Appellant's Second Motion for Enlargement of Time to FileInitial Brief
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
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 CORPORATION
Docket Date 2019-12-20
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 January 21, 2020.
Docket Date 2019-12-19
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 CORPORATION
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2019-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMERICAN CAPITAL ASSURANCE CORPORATION VS CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. 2D2019-4574 2019-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002301-000 I-XX

Parties

Name AMERICAN CAPITAL ASSURANCE CORPORATION
Role Appellant
Status Active
Representations EVELYN M. MERCHANT, ESQ., PATRICK E. BETAR, ESQ., PERDITA MARTIN, ESQ.
Name CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations AMANDA BROADWELL, ESQ., CARY J. GOGGIN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER 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 April 27, 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 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2021-11-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court takes judicial notice of the extension 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 an additional six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF EXTENSION OF STAY OF PROCEEDINGS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
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 2021-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-04-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Limited Lift of Stay and UnopposedMotion to Stay Mandate filed in the above cause is granted andproceedings in the Second District Court of Appeal and in theCircuit Court of the Twentieth Judicial Circuit in and for CollierCounty, Florida, are hereby stayed pending disposition of thepetition for review filed herein.LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-24
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 hereby stayed pendingdisposition of American Capital Assurance Corporation v. Leeward Bay at TarponBay Condominium Association, Inc., Case No. SC20-1766, which is pending inthis Court.
Docket Date 2021-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-02-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-02-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-04-14
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 within 20 days from the date of this order.
Docket Date 2020-04-09
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 CORPORATION
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-02-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellee's objection is noted.
Docket Date 2020-01-22
Type Response
Subtype Objection
Description OBJECTION ~ Opposition to Appellant's Second Motion for Enlargement of Time to FileInitial Brief
On Behalf Of CAYMAN I AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
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 CORPORATION
Docket Date 2019-12-20
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 January 21, 2020.
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2019-12-19
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 CORPORATION
Docket Date 2019-12-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2024-03-18
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State