Entity Name: | THE GALLEON RESORT CONDOMINIUM 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: | 24 Feb 1984 (41 years ago) |
Document Number: | N01612 |
FEI/EIN Number |
592512207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 FRONT STREET, KEY WEST, FL, 33040 |
Mail Address: | 1510 S. Tuttle Ave., Sarasota, FL, 34239, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTENBROEK, HENK | Othe | 1510 S. TUTTLE AVE., SARASOTA, FL, 34239 |
SMITH ROY B | Vice President | 1510 S TUTTLE AVENUE, SARASOTA, FL, 34239 |
Kleinman Thomas | Treasurer | 1510 S Tuttle Avenue, Sarasota, FL, 34239 |
Sprague Mary Jane | Othe | 811 Greenview Dr, Apollo Beach, FL, 33572 |
LETSCHERT, TRUDO | Agent | 1510 S. TUTTLE AVE., SARASOTA, FL, 34239 |
LETSCHERT, TRUDO | President | 1510 S TUTTLE AVENUE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-15 | 617 FRONT STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-15 | 1510 S. TUTTLE AVE., SARASOTA, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-28 | 617 FRONT STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 1985-04-02 | LETSCHERT, TRUDO | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM HENRY MITCHELL, JR., VS THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC., | 3D2023-0065 | 2023-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM HENRY MITCHELL, JR. |
Role | Appellant |
Status | Active |
Name | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID S. MAGLICH, MATTHEW S. FRANCIS |
Name | Hon. Mark Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Upon consideration, pro se Appellant's Motion to Reinstate is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2023-09-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Appendix - Motion For Reinstatement |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-06-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-05-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2023-05-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Motion for Extension Denied Without Prejudice ~ Upon consideration, pro se Appellant's Motion for Extension of Time to file the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection."). |
Docket Date | 2023-04-12 |
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 | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including twenty (20) days from the date of this Order. |
Docket Date | 2023-03-22 |
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 | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOTICE OF APPEAL WITH ORDER APPEALED ATTACHED |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2023-01-11 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE ~ Indigent. |
On Behalf Of | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 22-2052 |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 19-74-K |
Parties
Name | WILLIAM HENRY MITCHELL, JR. |
Role | Appellant |
Status | Active |
Name | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID S. MAGLICH, MATTHEW S. FRANCIS |
Name | Hon. Mark Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Pro se Appellant’s Response, filed on February 18, 2023, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2023-02-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDERED MOTION TO CONSOLIDATE |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee's Response to pro se Appellant's Motion to Consolidate is noted. Pro se Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's request to dismiss this appeal. |
Docket Date | 2023-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE |
On Behalf Of | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant’s corrected Motion to Consolidate. |
Docket Date | 2023-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ CORRECTED RESPONSE TO MOTION TO STRIKE NOTICE OF APPEAL |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-02-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2023-01-20 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S MOTION TO STRIKE NOTICE OF APPEAL |
On Behalf Of | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Response to the Court’s Show Cause Order is noted, and the final judgment attached to the Response is recognized by the Court. The Order to Show Cause, entered on December 19, 2022, is hereby discharged. |
Docket Date | 2022-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 517 (Fla. 3d DCA 2018); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). |
Docket Date | 2022-12-16 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2022-12-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. |
On Behalf Of | WILLIAM HENRY MITCHELL, JR. |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State