Entity Name: | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2021 (4 years ago) |
Document Number: | N01000003353 |
FEI/EIN Number | 030424729 |
Address: | 970 Cape Marco Dr., MARCO ISLAND, FL, 34145, US |
Mail Address: | 970 Cape Marco Dr., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greusel Jamie B | Agent | 1104 N. Collier Blvd., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Fleming Joseph | Director | 970 CAPE MARCO DR #2106, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Long Donald JJr. | President | 970 CAPE MARCO DR #1804, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Hansen Tom J | Secretary | 970 CAPE MARCO DR # 1605, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Chulick William T | Treasurer | 970 Cape Marco Drive, #503, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Sinelli Lola | Vice President | 970 CAPE MARCO DR #707, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-10 | 970 Cape Marco Dr., MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-10 | 970 Cape Marco Dr., MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 1104 N. Collier Blvd., MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Greusel, Jamie B | No data |
AMENDED AND RESTATEDARTICLES | 2021-04-20 | No data | No data |
AMENDMENT | 2013-07-11 | No data | No data |
AMENDMENT | 2001-05-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELIZE CONDOMINIUM ASSOCIATION, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HOME EQUITY LOAN ASSET-BACKED TRUST, SERIES INDS 2006-3, ET AL., | 2D2021-2820 | 2021-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JEFFREY S. BLUESTEIN, ESQ. |
Name | JEFFREY DONATO |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | JOSHUA D. MOORE, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-10-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-10-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report. The stay applies only to appellee Jeff Donato. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The appellant shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for nondebtor co-appellee Deustche Bank National Trust Company that can be decided during the pendency of the stay. Co-appellee Deustche Bank National Trust Company may reply within 10 days of service of the response. |
Docket Date | 2021-10-14 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | COLLIER CLERK |
Docket Date | 2021-10-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to consider vacating the order on appeal in this case. Appellant shall file in this court a status report within 45 days of the present order or appellant shall file a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. |
Docket Date | 2021-09-28 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-28 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BELIZE CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-04-21 |
Amended and Restated Articles | 2021-04-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State