Search icon

PARADISE BAY ESTATES, INC.

Company Details

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

Agent

Name Role Address
GORDON SCOTT EESQ. Agent 2 North Tamiami Trail, Sarasota, FL, 34236

Director

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

Secretary

Name Role Address
OSGOOD ANNE Secretary 10315 Cortez Rd. W - 17 WPT, Bradenton, FL, 34210

Vice President

Name Role Address
NICHOLSON WILLIAM Vice President 10315 CORTEZ RD W, 17-WPT, BRADENTON, FL, 34210

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-3714

Parties

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
PARADISE BAY ESTATES, INC. VS STEPHAN RAU, ET AL. 2D2022-2223 2022-07-11 Closed
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