Search icon

MUSTANG ISLAND ROADWAY ASSOCIATION, INC.

Company Details

Entity Name: MUSTANG ISLAND ROADWAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: N01000006546
FEI/EIN Number 510421480
Address: Frankly Coastal Financial Services, 4985 Tamiami Trail East, NAPLES, FL, 34113, US
Mail Address: Frankly Coastal Financial Services, 4985 Tamiami Trail East, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent

Director

Name Role Address
Pusillo Anthony Director Frankly Coastal Financial Services, NAPLES, FL, 34113

Secretary

Name Role Address
Everts Bob Secretary Frankly Coastal Financial Services, NAPLES, FL, 34113

Treasurer

Name Role Address
Lumnitizer Paul Treasurer Frankly Coastal Financial Services, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 Frankly Coastal Financial Services, 4985 Tamiami Trail East, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 Frankly Coastal Financial Services, 4985 Tamiami Trail East, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal Financial Services LLC No data
CHANGE OF MAILING ADDRESS 2024-04-29 Frankly Coastal Financial Services, 4985 Tamiami Trail East, NAPLES, FL 34113 No data
AMENDMENT 2021-07-30 No data No data
AMENDED AND RESTATEDARTICLES 2007-04-06 No data No data
REINSTATEMENT 2006-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-12-10 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-09-10 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN PROPERTY MANAGEMENT SERVICES, LLC VS ABACO BAY CONDOMINIUM ASSOCIATION, INC., AMADOR VILLAGE ASSOCIATION, INC. BELLAGIO VILLAGE ASSOCIATION, INC., ET AL 6D2023-3223 2023-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000018-000 I-XX

Parties

Name AMERICAN PROPERTY MANAGEMENT SERVICES, LLC
Role Appellant
Status Active
Representations ELLA SHENHAV, ESQ., MICHAEL A. MUÑOZ, ESQ., Erik R. Matheney, Esq.
Name BRIDGEWATER BAY PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name BRIDGEWATER BAY CARRIAGE HOMES ASSOCIATION, INC.
Role Appellee
Status Active
Name MANGO BAY AT BRIDGEWATER BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name LAKEWOOD SINGLE FAMILY HOMEOWNERS ASSOCIATION I, INC.
Role Appellee
Status Active
Name VERANDA III AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name BELLAGIO VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name CANEEL BAY AT BRIDGEWATER BAY NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name CORAL BAY III AT BRIDGEWATER BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VILLAS II AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name VERANDA IV AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name BOCA BAY AT BRIDGEWATER BAY NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name CLIPPER COVE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name FAIRWAY VILLAS HOMEOWNERS' ASSOCIATION OF NAPLES, INC.
Role Appellee
Status Active
Name THE COACH HOMES AT SERRANO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SOUTHPOINTE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name COTTON GREEN VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name BRISTOL SQUARE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name ST. REGIS CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Name SHADOWOOD VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name YACHT HARBOUR COVE AT WINDSTAR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name AMADOR VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name MUSTANG ISLAND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name VERANDA V AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name ROYAL BAY VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CORAL BAY II AT BRIDGEWATER BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name THE FOUNTAINS PROFESSIONAL PARK CONDOMINIUM ASSOCIATIONN, INC.
Role Appellee
Status Active
Name TERRACE VI AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name BRIDGEWATER BAY GARDEN HOMES ASSOCIATION, INC.
Role Appellee
Status Active
Name VISTA PALMS, INC.
Role Appellee
Status Active
Name MUSTANG ISLAND ROADWAY ASSOCIATION, INC.
Role Appellee
Status Active
Name FAIRWAY TOWERS CLUB, BUILDING "D," INC.
Role Appellee
Status Active
Name VILLAS IV AT CEDAR HAMMOCK ASSOCIATION, INC.
Role Appellee
Status Active
Name LA SCALA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CORAL BAY I AT BRIDGEWATER BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ABACO BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MEGAN MCNAMARA, ESQ., JASON H. MIKES, ESQ., AMY RUBIN, ESQ.

Docket Entries

Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** BRODIE- 2,916 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION TO WITHDRAW AS COUNSEL AND ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL
On Behalf Of AMERICAN PROPERTY MANAGEMENT SERVICES, LLC
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. This court's August 11, 2023, order is withdrawn. However, any motion for rehearing or reinstatement must be filed by an attorney licensed in Florida, along with a notice of appearance if the attorney is not already a counsel of record in this appeal.
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **WITHDRAWN, SEE ORDER 10/19/2023.** Attorneys Erik R. Matheney and Michael A. Munoz have filed a copy ofthe trial court's May 19, 2023, order granting their firm's motion to withdrawas counsel. Based on the filing of the notice of appeal, this court hasprovisionally docketed Attorneys Matheney and Munoz as counsel of record inthis case. Cf. Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(1). Within 10 days ofthe date of this order, Attorneys Matheney and Munoz may file in this court amotion to withdraw as counsel consistent with Florida Rule of AppellateProcedure 9.440(d), also noting the name of successor counsel if known.Within 10 days of the date of this order, the appellant shall havesuccessor counsel, if any, file in this court a notice of appearance or notice ofsubstitution consistent with Florida Rule of General Practice and JudicialAdministration 2.505(e).

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2022-01-31
Amendment 2021-07-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State