Search icon

CAROLINA LANDINGS AT UNIVERSITY PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CAROLINA LANDINGS AT UNIVERSITY PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: N03000007477
FEI/EIN Number 200326974
Mail Address: C/O Communique, 5824 Bee Ridge Road PMB 413, Sarasota, FL, 34233, US
Address: C/O Communique, 5824 Bee Ridge Rd PMB 413, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah, P.A. Agent 3277 Fruitville Road, Sarasota, FL, 34237

President

Name Role Address
Vreeland Linda President C/O Communique, Sarasota, FL, 34233

Treasurer

Name Role Address
McKillip Valoree Treasurer C/O Communique, Sarasota, FL, 34233

Secretary

Name Role Address
Patel Fevil Secretary C/O Communique, Sarasota, FL, 34233

Director

Name Role Address
Zezima Michael Director C/O Communique, Sarasota, FL, 34233

Manager

Name Role Address
Schoening Maureen Manager C/O Communique, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 C/O Communique, 5824 Bee Ridge Rd PMB 413, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2024-08-01 C/O Communique, 5824 Bee Ridge Rd PMB 413, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 3277 Fruitville Road, Building B, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 Wells Olah, P.A. No data
MERGER NAME CHANGE 2006-04-10 CAROLINA LANDINGS AT UNIVERSITY PLACE CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2006-04-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000056599
AMENDMENT 2005-01-13 No data No data

Court Cases

Title Case Number Docket Date Status
THE PLAZA UNIT 49, LLC VS THE BANK OF NEW YORK MELLON, ET AL. 2D2020-0360 2020-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-2745

Parties

Name THE PLAZA UNIT 49, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Esq.
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., MC CABE, WEISBERG & CONWAY, L L C, JOSEPH H. PICONE, ESQ., CANDICE J. HART, ESQ., KIMBERLY S. MELLO, ESQ., CARMEN D. LUBBECKE, ESQ.
Name CAROLINA LANDINGS AT UNIVERSITY PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to review order denying stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-05-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REVIEW LOWER COURT'S DENIAL MOTION FOR STAY PENDING APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REVIEW LOWER COURT'S DENIAL MOTION FOR STAY PENDING APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 15, 2020.
Docket Date 2020-04-27
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellee shall serve a response to Appellant's motion to review lower court'sdenial of appellant's motion for stay pending appeal by May 4, 2020. Any electronicfiling shall be designated as an emergency by checking the box for this purpose.
Docket Date 2020-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO REVIEW LOWER COURT'S DENIAL OF APPELLANT'S MOTION FOR STAY PENDING APPEAL
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the appellant shall supplement its motion to review with a copy of the stay motion in the trial court, the appellee's motion to strike, and any responses to these motions. City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990). If a hearing was held on the motions and a transcript is available, the appellant may wish to include a copy of the transcript for the court's review. In the absence of a timely response to this order, the motion to review will be subject to denial without further notice.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bank of New York Mellon's motion for extension of time is granted, and the answer brief shall be served by April 15, 2020.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2020-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-02-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 30, 2020, order to show cause is hereby discharged.
Docket Date 2020-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CORRECTED
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PLAZA UNIT 49, LLC
Docket Date 2020-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State