Search icon

THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
WILLIAM HENRY MITCHELL, JR., VS THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC., 3D2023-0065 2023-01-11 Closed
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 2023-09-27
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.
WILLIAM HENRY MITCHELL, JR., VS THE GALLEON RESORT CONDOMINIUM ASSOCIATION, INC., etc., 3D2022-2052 2022-11-29 Closed
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.

Documents

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