Search icon

PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF THE ISLANDS RESORT HOTEL 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: 13 Dec 2000 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: N00000008226
FEI/EIN Number 593688029

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGO TEDDI President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
GREEN SCOTT Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
CRANDELL STEVE Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
ARCH TERES S Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
LEIBOWITZ HOWARD Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-01-13 RESORT MANAGEMENT GROUP, INC. -
AMENDED AND RESTATEDARTICLES 2012-02-16 - -

Court Cases

Title Case Number Docket Date Status
PORT OF THE ISLANDS RESORT HOTEL CONDO., ETC., ET AL. VS THE RETREAT AT PORT OF THE ISLANDS, LLC, ET AL. SC2016-0160 2016-01-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112014CA0007900001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D14-5507

Parties

Name PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations ALFRED G. GAL, JR.
Name YOLANDA DEBARTOLO
Role Petitioner
Status Active
Name SCOTT HUNT
Role Petitioner
Status Active
Name RANDY KARES
Role Respondent
Status Active
Name GARY LOCKE
Role Respondent
Status Active
Name CURT BRENNER
Role Respondent
Status Active
Name THE RETREAT AT PORT OF THE ISLANDS, LLC
Role Respondent
Status Active
Representations CHRISTIE LYNN WOHLBRANDT, Mark A. Ebelini
Name HON. CYNTHIA ATKINSON PIVACEK, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).__________________________________________________________________The motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2016-02-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of THE RETREAT AT PORT OF THE ISLANDS, LLC
View View File
Docket Date 2016-02-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENTS' ANSWER BRIEFON JURISDICTION
On Behalf Of THE RETREAT AT PORT OF THE ISLANDS, LLC
View View File
Docket Date 2016-02-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-02-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-02-01
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER DATED 01/29/2016 RE: FILING FEE ATTACHED
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 26, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC. AND ROBERT ESTRADA VS P O I FOUR, L L C AND CURT BRENNER 2D2016-0245 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-688

Parties

Name PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALFRED F. GAL, ESQ.
Name ROBERT ESTRADA
Role Appellant
Status Active
Name P O I FOUR, L L C
Role Appellee
Status Active
Representations MARK A. EBELINI, ESQ., CHRISTINE L. WOHLBRANDT, ESQ.
Name CURT BRENNER
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of P O I FOUR, L L C
Docket Date 2016-11-17
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Upon receipt of the parties' status report, the court renews its previous order granting the joint motion to continue oral argument. Within thirty (30) days from the date of this order, the parties shall file either a signed stipulation for dismissal or a status report concerning their progress toward reaching a resolution of their dispute, including when they expect to be able to file a signed stipulation for dismissal with the court.
Docket Date 2016-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of P O I FOUR, L L C
Docket Date 2016-10-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of P O I FOUR, L L C
Docket Date 2016-08-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 9/20/16 OA Cont'd
Docket Date 2016-07-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of P O I FOUR, L L C
Docket Date 2016-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P O I FOUR, L L C
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-13
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 P O I FOUR, L L C
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-15
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 PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Based on the parties' stipulation and notice of dismissal filed on January 4, 2017, this case is dismissed. The motions for attorney's fees filed by the Appellants and by the Appellees are denied as moot.
Docket Date 2017-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Upon receipt of the parties' status report filed under date of December 16, 2016, the court renews its previous order granting the joint motion to continue oral argument. Within thirty (30) days from the date of this order, the parties shall file either a signed stipulation for dismissal or a status report concerning their progress toward reaching a resolution of their dispute, including when they expect to be able to file a signed stipulation for dismissal with the court.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 10/26/16 OA cont'd

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State