Search icon

THE GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
ELLIS JONATHAN JESQ Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602

President

Name Role Address
Wittholt Nita President c/o Castle Management, Plantation, FL, 33325

Secretary

Name Role Address
Kelly-Fritz Kelly Secretary c/o Castle Management, Plantation, FL, 33325

Treasurer

Name Role Address
Lueck Kim Treasurer c/o Castle Management, Plantation, FL, 33325

Vice President

Name Role Address
Perez Jessica Vice President c/o Castle Management, Plantation, FL, 33325

Officer

Name Role Address
Montanez Diana Officer c/o Castle Management, Plantation, FL, 33325

Events

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

Court Cases

Title Case Number Docket Date Status
GRAND BELLAGIO AT BAYWATCH CONDOMINIUM ASSOCIATION, INC. VS VIVIANA VALLARINO, ET AL 2D2021-3957 2021-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA004421XXCICI

Parties

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

Documents

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