Search icon

RIVER BEND CONDOMINIUM ASSOCIATION OF BREVARD, INC.

Company Details

Entity Name: RIVER BEND CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: N01000007322
FEI/EIN Number 90-0073857
Address: 3360 S ATLANTIC AVE, OFFICE, COCOA BEACH, FL, 32931, US
Mail Address: 3360 S ATLANTIC AVE, OFFICE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COSTNER NANCY Agent 3360 S. ATLANTIC AVE., UNIT 402, COCOA BEACH, FL, 32931

President

Name Role Address
Grant Jackie President 3360 S. ATLANTIC AVE., UNIT 307, COCOA BEACH, FL, 32931

Vice President

Name Role Address
Oden Len Vice President 3360 S. ATLANTIC AVE.,, COCOA BEACH, FL, 32931

Director

Name Role Address
Hensen John Director 3360 S. ATLANTIC AVE., UNIT 415, COCOA BEACH, FL, 32931
Coleman Charlie Director 3360 S. Atlantic Ave., Cocoa Beach, FL, 32931

Secretary

Name Role Address
Costner Nancy Secretary 3360 S. Atlantic Ave., Cocoa Beach, FL, 32931

Treasurer

Name Role Address
Lubinski Karen Treasurer 3360 S Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 COSTNER, NANCY No data
AMENDED AND RESTATEDARTICLES 2020-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 3360 S. ATLANTIC AVE., UNIT 402, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 3360 S ATLANTIC AVE, OFFICE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2009-03-10 3360 S ATLANTIC AVE, OFFICE, COCOA BEACH, FL 32931 No data
REINSTATEMENT 2003-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
MARY JEAN ANN WILLIAMS VS RIVER BEND OF COCOA BEACH, INC., ETC., ET AL. SC2019-1941 2019-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-912

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052007CA068354XXXXXX

Parties

Name Mary Jean Ann Williams
Role Petitioner
Status Active
Representations Richard W. Taylor
Name RIVER BEND CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Role Respondent
Status Active
Name RIVER BEND OF COCOA BEACH, INC.
Role Respondent
Status Active
Representations JOE TEAGUE CARUSO, JAMES EDGAR OLSEN
Name HON. CHARLES J. ROBERTS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-30
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2019-12-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ REPLY BRIEF ON JURISDICTIONOF THE RESPONDENT, RIVERBEND CONDOMINIUM ASSOCIATIONOF BREVARD, INC.
On Behalf Of River Bend of Cocoa Beach, Inc.
View View File
Docket Date 2019-12-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ NOTICE OF INTENT AND MOTION TO SEEKSANCTIONS PURSUANT TO FLA. R. APP. P. 9.410
On Behalf Of River Bend of Cocoa Beach, Inc.
View View File
Docket Date 2019-11-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mary Jean Ann Williams
View View File
Docket Date 2019-11-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Mary Jean Ann Williams
View View File
Docket Date 2019-11-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Mary Jean Ann Williams
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-25
Amended and Restated Articles 2020-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State