Entity Name: | PARADISE BAY ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Apr 1984 (41 years ago) |
Document Number: | N02531 |
FEI/EIN Number | 592731631 |
Address: | 10315 CORTEZ RD W, 17-WPT, BRADENTON, FL, 34210, US |
Mail Address: | 10315 CORTEZ RD W, 17-WPT, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON SCOTT EESQ. | Agent | 2 North Tamiami Trail, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
YATES SCOTTY | Director | 10315 CORTEZ RD W, 17WPT, BRADENTON, FL, 34210 |
PLUM GARY | Director | 10315 Cortez Rd W, Bradenton, FL, 34210 |
MOREAU RANDY | Director | 10315 CORTEZ RD W, 17-WPT, BRADENTON, FL, 34210 |
SMITH ROBIN | Director | 10315 CORTEZ RD W, 17 WPT, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
OSGOOD ANNE | Secretary | 10315 Cortez Rd. W - 17 WPT, Bradenton, FL, 34210 |
Name | Role | Address |
---|---|---|
NICHOLSON WILLIAM | Vice President | 10315 CORTEZ RD W, 17-WPT, BRADENTON, FL, 34210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000088959 | SARASOTA BAY RV PARK | ACTIVE | 2022-07-28 | 2027-12-31 | No data | 10777 CORTEZ RD. W., BRADENTON, FL, 34210 |
G04338700075 | SARASOTA BAY TRAVEL TRAILER PARK | EXPIRED | 2004-12-03 | 2024-12-31 | No data | 10777 CORTEZ ROAD W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-27 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1994-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 1994-05-02 | PARADISE BAY ESTATES, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Albert Nieman, Appellant(s) v. Paradise Bay Estates, Inc., John Scrudato, Denise Scrudato, Randy Darr, Gary Plum, Robin Smith, Larry Mohr, William Nicholson, Kenneth "Scotty" Yates, Anne Osgood, Diane Wilder, Marilyn Batten, Dale Graf, Gary Romig, Estate of Larry Bank, Appellee(s). | 2D2024-1306 | 2024-06-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARADISE BAY ESTATES, INC. |
Role | Appellee |
Status | Active |
Representations | Julie Beth Karron, Todd Murgo |
Name | John Scrudato |
Role | Appellee |
Status | Active |
Representations | Scott David McKay |
Name | Denise Scrudato |
Role | Appellee |
Status | Active |
Representations | Scott David McKay |
Name | Randy Darr |
Role | Appellee |
Status | Active |
Name | Gary Plum |
Role | Appellee |
Status | Active |
Name | Robin Smith |
Role | Appellee |
Status | Active |
Name | Larry Mohr |
Role | Appellee |
Status | Active |
Name | William Nicholson |
Role | Appellee |
Status | Active |
Name | Kenneth "Scotty" Yates |
Role | Appellee |
Status | Active |
Name | Anne Osgood |
Role | Appellee |
Status | Active |
Name | Diane Wilder |
Role | Appellee |
Status | Active |
Name | Marilyn Batten |
Role | Appellee |
Status | Active |
Name | Dale Graf |
Role | Appellee |
Status | Active |
Name | Gary Romig |
Role | Appellee |
Status | Active |
Name | Estate of Larry Bank |
Role | Appellee |
Status | Active |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Albert Nieman |
Role | Appellant |
Status | Active |
Representations | Daniel Paul Van Etten, Matthew Furey Liebert |
Docket Entries
Docket Date | 2024-11-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report - APPELLEE PARADISE BAY ESTATES, INC.'S NOTICE TO COURT AS TO NOVEMBER 8, 2024, ORDER |
On Behalf Of | Paradise Bay Estates, Inc. |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court. |
View | View File |
Docket Date | 2024-11-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Paradise Bay Estates, Inc. |
Docket Date | 2024-11-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Paradise Bay Estates, Inc. |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Appellees John and Denise Scrudato's motion for leave to file amended answer brief is granted. The answer brief is stricken. The amended answer brief is accepted as filed. |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | APPELLEES JOHN SCRUDATO'S AND DENISE SCRUDATO'S MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF |
On Behalf Of | Paradise Bay Estates, Inc. |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Within fifteen days of the date of this order, Appellees John Scrudato and Denise Scrudato shall show cause why their amended answer brief should not be stricken as it was filed without leave of court. If appropriate, the response may take the form of a motion for leave to file an amended answer brief. |
View | View File |
Docket Date | 2024-10-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Paradise Bay Estates, Inc. |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Answer Brief |
On Behalf Of | Paradise Bay Estates, Inc. |
View | View File |
Docket Date | 2024-10-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | John Scrudato |
View | View File |
Docket Date | 2024-09-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Albert Nieman |
View | View File |
Docket Date | 2024-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Albert Nieman |
Docket Date | 2024-07-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | NICHOLAS - 283 PAGES |
Docket Date | 2024-06-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Albert Nieman |
View | View File |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Albert Nieman |
Docket Date | 2024-12-03 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | 47 PAGES |
On Behalf Of | Manatee Clerk |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by September 5, 2024. |
View | View File |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2021-CA-2634 |
Parties
Name | PARADISE BAY ESTATES, INC. |
Role | Appellant |
Status | Active |
Representations | JESSE R. BUTLER, ESQ., JONATHAN WHITNEY, ESQ. |
Name | EDWIN TORO |
Role | Appellee |
Status | Active |
Name | TIMOTHY G. BROWN, INC. |
Role | Appellee |
Status | Active |
Name | KARYN SCARPA |
Role | Appellee |
Status | Active |
Name | PATRICIA L. BUCKO REVOCABLE TRUST |
Role | Appellee |
Status | Active |
Name | STEPHAN RAU |
Role | Appellee |
Status | Active |
Representations | CHARLES F. JOHNSON, I I I, ESQ., SCOTT D. MC KAY, ESQ. |
Name | GINA RAU |
Role | Appellee |
Status | Active |
Name | PATRICIA L. BUCKO |
Role | Appellee |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Sarasota |
Docket Date | 2023-03-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2023-03-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10 - RB DUE 03/23/2023 |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2023-03-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2023-02-13 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ DECEMBER 30, 2013 ANSWER BRIEF |
On Behalf Of | STEPHAN RAU |
Docket Date | 2023-02-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STEPHAN RAU |
Docket Date | 2023-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 27 PAGES CORRECTED RECORD REDACTED |
On Behalf Of | MANATEE CLERK |
Docket Date | 2023-01-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-12-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 12/16/22 (LAST REQUEST) |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-09-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 10/17/22 |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-08-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NICHOLAS - REDACTED - 183 PAGES |
Docket Date | 2022-08-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STEPHAN RAU |
Docket Date | 2022-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ Amended |
Docket Date | 2022-07-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2022-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | PARADISE BAY ESTATES, INC. |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 28, 2023, at 9:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, 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. |
Date of last update: 01 Feb 2025
Sources: Florida Department of State