Search icon

MARINA PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA PLACE 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: 16 Dec 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Oct 2002 (23 years ago)
Document Number: N00411
FEI/EIN Number 592567865

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

Address: 24701 US HWY 19 NORTH, 102, CLEARWATER, FL, 33763
Mail Address: 24701 US HWY 19 NORTH, 102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHAEL Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
MACDONALD ROBERT President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
MACDONALD ROBERT Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
DANIEL LINDA Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
DANIEL LINDA Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
LEE MICHAEL Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
RUNYON JIM Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
RUNYON JIM Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 24701 US HWY 19 NORTH, 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2014-04-26 VIGNERY, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2012-10-03 24701 US HWY 19 NORTH, 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-10-03 24701 US HWY 19 NORTH, 102, CLEARWATER, FL 33763 -
AMENDED AND RESTATEDARTICLES 2002-10-07 - -

Court Cases

Title Case Number Docket Date Status
HOLLY DICKSON VS SALVATORE GIARRANTANA AND MARINA PLACE CONDOMINIUM ASSOCIATION, INC. 2D2020-1618 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-1713

Parties

Name HOLLY DICKSON (DNU)
Role Appellant
Status Withdrawn
Name HOLLY DICKSON, LLC
Role Appellant
Status Active
Name SALVATORE GIARRANTANA
Role Appellee
Status Active
Representations MATTHEW D. WEIDNER, ESQ., TIFFANY M. LOVE, ESQ., BRYAN D. HULL, ESQ.
Name MARINA PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2021-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Villanti
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Because the second amended final judgment resolved Appellant's complaints by correcting the erroneous property description and setting a new foreclosure sale, this appeal is dismissed as moot. Appellant's motion for certification is denied, and Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2021-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of HOLLY DICKSON
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s notice of intent to remove this case to the United States District Court, Southern District of Florida is stricken. Any future notices of intent to remove must include a federal case number for the removed case.
Docket Date 2021-04-02
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO REMOVE THIS CASE TOTHE US DISTRICT COURT, SOUTHERN DISTRICT OF FLORIDA
On Behalf Of HOLLY DICKSON
Docket Date 2021-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2021-03-17
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 April 2, 2021.
Docket Date 2021-03-02
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 HOLLY DICKSON
Docket Date 2021-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2021-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 226 PAGES
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Marina Place Condominium Association, Inc.'s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee Marina Place Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2020-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ (motion to serve answer brief 15 days after transmittal of supplemental record included within this motion.)
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF INVALID SALE
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's "petitions to maintain jurisdiction" filed on October 30, 2020, and her "Closing Argument for Relief from the Judgment of Foreclosure by Appellee as it is no Longer Equitable that the Judgment or Decree Should Have Prospective Application" are stricken as not authorized by the Florida Rules of Appellate Procedure. As it appears from the appellees' status report to this court the purpose of the relinquishment has been accomplished, the relinquishment period has concluded and this appeal will continue in accordance with the Florida Rules of Appellate Procedure. Appellees shall serve the answer brief within 30 days from the date of this order.
Docket Date 2020-12-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**(see 12/10/20 ord)APPELLANTS CLOSING ARGUMENT FOR RELIEF FROM THE JUDGMENT OF FORECLOSURE BY APPELLEE AS IT IS NO LONGER EQUITABLE THAT THE JUDGMENT OR DECREE SHOULD HAVE PROSPECTIVE APPLICATION
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S FIRST AND SECOND PETITIONS TO MAINTAIN JURISDICTION OVER THIS PROCEEDING
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-23
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen days from the date of this order to appellant’s second petition for this court to maintain jurisdiction over this proceeding.
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of HOLLY DICKSON
Docket Date 2020-10-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee Marina Place Condominium Association, Inc.'s motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court for the purpose of considering the Association’s Florida Rule of Civil Procedure 1.540 motion. The Association shall file in this court a status report or the order on the motion within 45 days of the present order. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. The appellant's objection to the motion is noted.
Docket Date 2020-09-25
Type Response
Subtype Objection
Description OBJECTION ~ objection to the motion to relinquish jurisdiction
On Behalf Of HOLLY DICKSON
Docket Date 2020-09-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-09-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-09-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Appellant's motion to stay is denied without prejudice to refile in the trial court. If necessary, appellant may seek review of the trial court's order in this court. See Fla. R. App. P. 9.310(a) and (f).
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HOLLY DICKSON
Docket Date 2020-09-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOLLY DICKSON
Docket Date 2020-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's “emergency motion to reopen the l.t. case number 2019-001713-CI” is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 20, 2020. Appellant may contact the Clerk of the Sixth Judicial Circuit Court for Pinellas County for information about fee payments.
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOLLY DICKSON
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 85 PAGES
Docket Date 2020-07-31
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 within 30 days from the date of this order.
Docket Date 2020-07-16
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 HOLLY DICKSON
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-06-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to reopen the LT case number 2019-001713-CI
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of request for fee waiver does not fulfill the requirements of this court's fee order of May 20, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within forty days.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED; DIRECTIONS TO CLERK AND OTHER PLEADINGS
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of HOLLY DICKSON (DNU)

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State