Search icon

RAVELLO PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAVELLO PROPERTY OWNERS' 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: 04 Oct 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2012 (13 years ago)
Document Number: N02000007612
FEI/EIN Number 900262911

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

Address: 636 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 636 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN LAW GROUP, PLLC Agent -
Ryan James President 636 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084939 RIVELLA PROPERTY OWNERS' ASSOCIATION, INC. ACTIVE 2022-07-18 2027-12-31 - 636 US HIGHWAY 1, SUITE 110, 110, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Ryan Law Group, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 636 US HIGHWAY 1, 110, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 636 US HIGHWAY ONE, SUITE 110, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-02-19 636 US HIGHWAY 1, 110, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2012-09-14 RAVELLO PROPERTY OWNERS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2004-05-03 TESORO PRESERVE PROPERTY OWNERS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2003-06-05 WATERFORD MASTER ASSOCIATION, INC. -
AMENDMENT 2002-10-25 - -

Court Cases

Title Case Number Docket Date Status
WEST COAST INVESTORS, LLC d/b/a TESORO CLUB VS SUNTRUST BANK, et al. 4D2019-0170 2019-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000640

Parties

Name TESORO CLUB, LLC
Role Appellant
Status Active
Name WEST COAST INVESTORS, LLC
Role Appellant
Status Active
Representations Albert B. Moore
Name ISLAND OF RAVELLO PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TESORO PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Mark E. Steiner, James Daniel Ryan, Jacob E. Mitrani, Alan Michael Pierce, Jacob E. Ensor
Name RAVELLO PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name TESORO PRESERVE PROPERTY OWNER'S ASSOCIATION
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST COAST INVESTORS, LLC
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WEST COAST INVESTORS, LLC
Docket Date 2019-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Suntrust Bank
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/3/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Suntrust Bank
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Suntrust Bank
Docket Date 2019-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/3/19
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WEST COAST INVESTORS, LLC
Docket Date 2019-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/3/19
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WEST COAST INVESTORS, LLC
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 4, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-04
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 WEST COAST INVESTORS, LLC
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (3798 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-03-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's March 6, 2019 motion to toll time is determined to be moot in light of this court's March 11, 2019 order.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the Clerk's March 8, 2019 status report is treated as a motion for extension of time. The motion is granted and the time to prepare and file the record is extended to March 15, 2019.
Docket Date 2019-03-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Clerk - St. Lucie
Docket Date 2019-03-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the motion to toll time filed by appellant on March 6, 2019, the Clerk is ordered to file a report within five (5) days from the date of this order, as to the delay in the preparation of the record on appeal.
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ FOR THE CLERK TOPREPARE AND SERVE THE RECORDPURSUANT TO FLA.R.APP.P. 9.110
On Behalf Of WEST COAST INVESTORS, LLC
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2019-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State