Search icon

CALIENTE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALIENTE MASTER 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: 03 Dec 2001 (23 years ago)
Document Number: N01000008421
FEI/EIN Number 900216304

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

Address: QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY. 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY. 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN BRUCE Director QUALIFIED PROPERTY MANAGEMENT, INC., NEW PORT RICHEY, FL, 34652
REILLY BRUCE Vice President QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
CHEYNEY ROBERT President QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
TOLES SUSAN Secretary QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
SABINA CORT Director QUALIFIED PROPERTY MANAGEMENT, INC., NEW PORT RICHEY, FL, 34652
FURMAN STEVE Treasurer QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY. 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-04-30 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY. 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-04-30 QUALIFIED PROPERTY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HWY. 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -

Court Cases

Title Case Number Docket Date Status
RICHARD D. KLOS VS CALIENTE MASTER ASSOCIATION, INC. 2D2022-2230 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-7235

Parties

Name RICHARD D. KLOS
Role Appellant
Status Active
Representations ANDREW K. HOEK, ESQ., FRANCIS HANNON, ESQ.
Name CALIENTE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT H. JACKMAN, ESQ., CARLY M. WEISS, ESQ., SCOTT A. COLE, ESQ., MARK D. TINKER, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 06/02/23
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD D. KLOS
Docket Date 2023-10-18
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted. The answer brief filed on June 16, 2023, isstricken. The amended answer brief is accepted as filed.
Docket Date 2023-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-10-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-09-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RICHARD D. KLOS
Docket Date 2023-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RICHARD D. KLOS
Docket Date 2023-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's Motion for Leave to Amend Initial Brief is granted, and appellant mayserve an amended initial brief together with a motion to strike the initial brief within 10days of the date of this order. Motions to extend the time for serving the amended initialbrief and motion to strike will not be entertained. If appellant files an amended initialbrief, appellee may serve an amended answer brief together with a motion to strike theanswer brief within 20 days of service of the amended initial brief.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-08-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RICHARD D. KLOS
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-07-17
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 beserved within 30 days from the date of this order.
Docket Date 2023-07-14
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 RICHARD D. KLOS
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of RICHARD D. KLOS
Docket Date 2023-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 06/19/23
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD D. KLOS
Docket Date 2023-02-03
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 RICHARD D. KLOS
Docket Date 2023-02-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-12-29
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of RICHARD D. KLOS
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 1,418 PAGES - REDACTED
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant’s status report and the attached order of final judgment, the relinquishment period has concluded, and this matter shall proceed. The July 12, 2022, order to show cause is discharged.
Docket Date 2022-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO AUGUST 24, 2022 ORDER GRANTING MOTION TO EXTEND
On Behalf Of RICHARD D. KLOS
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to extend the period of relinquishment is granted to the extent that jurisdiction is relinquished for an additional 30 days from the date of this order to allow the trial court to enter an appealable, final order. Appellant shall file a status report within 30 days of the date of this order.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD D. KLOS
Docket Date 2022-07-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ RESPONSE TO ORDER TO SHOW CAUSE ISSUED JULY 12, 2022 AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of RICHARD D. KLOS
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2022-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of RICHARD D. KLOS
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RICHARD D. KLOS
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 720.305, Florida Statutes (2015), section 59.46, Florida Statutes (2015), and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion is granted in an amount to be determined by the trial court. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/03/2023
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2023-02-06
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 seeking an extension in which to file areply brief is treated as a motion for extension of time in which to serve the initial briefand granted. Appellant shall serve the initial brief on or before March 1, 2023.
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
RICHARD D. KLOS VS CALIENTE MASTER ASSOCIATION, INC. 2D2020-1612 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-7235

Parties

Name RICHARD D. KLOS
Role Appellant
Status Active
Representations MELISSA L. NEWMONS, ESQ., SHERRI K. DEWITT, ESQ., FRANCIS HANNON, ESQ., MOSES R. DEWITT, ESQ.
Name CALIENTE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations SCOTT H. JACKMAN, ESQ., MARK D. TINKER, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD D. KLOS
Docket Date 2020-06-26
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 the relinquishment initiated by this court's May 20, 2020, order to show cause is extended until ten days form the date of this order. Appellant shall comply with this court's May 20, 2020, order to show cause within ten days of the date of this order.
Docket Date 2020-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE ISSUED MAY 20, 2020 AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of RICHARD D. KLOS
Docket Date 2020-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *contained in response*
On Behalf Of RICHARD D. KLOS
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD D. KLOS
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALIENTE MASTER ASSOCIATION, INC.
Docket Date 2020-05-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD D. KLOS
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State