Search icon

BELIZE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Greusel Jamie B Agent 1104 N. Collier Blvd., MARCO ISLAND, FL, 34145

Director

Name Role Address
Fleming Joseph Director 970 CAPE MARCO DR #2106, MARCO ISLAND, FL, 34145

President

Name Role Address
Long Donald JJr. President 970 CAPE MARCO DR #1804, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
Hansen Tom J Secretary 970 CAPE MARCO DR # 1605, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
Chulick William T Treasurer 970 Cape Marco Drive, #503, Marco Island, FL, 34145

Vice President

Name Role Address
Sinelli Lola Vice President 970 CAPE MARCO DR #707, MARCO ISLAND, FL, 34145

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-002795-0001-XX

Parties

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.

Documents

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