Entity Name: | THE GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Feb 2003 (22 years ago) |
Document Number: | N03000001279 |
FEI/EIN Number | 571160696 |
Mail Address: | c/o Castle Management, 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325, US |
Address: | 2701 Via Cipriani, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS JONATHAN JESQ | Agent | 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Wittholt Nita | President | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Kelly-Fritz Kelly | Secretary | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Lueck Kim | Treasurer | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Perez Jessica | Vice President | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Montanez Diana | Officer | c/o Castle Management, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-14 | ELLIS, JONATHAN J, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 101 E KENNEDY BLVD STE 2800, TAMPA, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-10 | 2701 Via Cipriani, Clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-10 | 2701 Via Cipriani, Clearwater, FL 33764 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. VS VIVIANA VALLARINO, ET AL | 2D2021-3957 | 2021-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | DUANE A. DAIKER, ESQ., JONATHAN J. ELLIS, ESQ., CLINTON S. MORRELL, ESQ. |
Name | HARBECK HOSPITATLITY, LLC |
Role | Appellee |
Status | Active |
Name | VIVIANA VALLARINO |
Role | Appellee |
Status | Active |
Representations | DAVID W. SMITH, ESQ. |
Name | SAVANNA REQUENA |
Role | Appellee |
Status | Active |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted and this appeal is dismissed withoutprejudice to file a notice of appeal from a final appealable order or judgment. |
Docket Date | 2022-02-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and KELLY |
Docket Date | 2022-01-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL |
On Behalf Of | GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-01-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | VIVIANA VALLARINO |
Docket Date | 2022-01-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION |
On Behalf Of | VIVIANA VALLARINO |
Docket Date | 2021-12-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-10 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-10-09 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-09-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State