Entity Name: | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Oct 2003 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | N03000008804 |
FEI/EIN Number | 200290348 |
Address: | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
Mail Address: | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33929, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villagio at Estero Condominium | Agent | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
BULZONI FRANK | Director | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
BENEDICT EVA | Director | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
BRUNO RALPH | Director | 20101 ESTERO GARDENS CIRCLE #101, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
FOIST AMY A | Secretary | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
REIGI HAROLD | President | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
STIGER MICHELLE | Treasurer | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL 33928 | No data |
AMENDED AND RESTATEDARTICLES | 2022-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Villagio at Estero Condominium | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-16 | 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL 33928 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900017833 | TERMINATED | 08CA017590 | 20 JUD CIR LEE CTY | 2008-09-12 | 2013-10-01 | $2969.90 | MAINSCAPE, INC., 13418 BRITTON PARK ROAD, FISHERS, IN 46038 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA INSURANCE GUARANTY ASSOCIATION, AS GUARANTOR FOR AMERICAN CAPITAL ASSURANCE CORPORATION, AN INSOLVENT INSURER VS VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. | 6D2023-3630 | 2023-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN CAPTIAL ASSURANCE CORPORATION |
Role | Petitioner |
Status | Active |
Name | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Role | Petitioner |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., MEGAN GISCLAR COLTER, ESQ., DOROTHY V. DIFIORE, ESQ. |
Name | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | STANLEY A. BUNNER, JR., ESQ., AMANDA BROADWELL, ESQ. |
Name | HON. MICHAEL T. MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Traver, C. J., and Wozniak and Gannam |
Docket Date | 2023-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The notice of voluntary dismissal filed November 27, 2023 is accepted and this case is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c). |
Docket Date | 2023-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Docket Date | 2023-10-27 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Respondent is directed to respond within thirty days from the date of this order to Petitioner’s Petition for Writ of Certiorari. Petitioner may serve a reply within thirty days of the response. |
Docket Date | 2023-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-10-06 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Docket Date | 2023-10-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 20-CA-000108 |
Parties
Name | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | STANLEY A. BUNNER, JR., ESQ., CARY J. GOGGIN, ESQ., AMANDA BROADWELL, ESQ. |
Name | AMERICAN CAPITAL ASSURANCE CORPORATION |
Role | Appellee |
Status | Withdrawn |
Representations | OLIVIER F. LINDEMANN, ESQ., DOROTHY V. DIFIORE, ESQ. |
Name | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL T. MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's motion to lift stay and issue mandate is granted. The stay in this proceeding is lifted, and the mandate shall issue in conjunction with this order. |
Docket Date | 2023-03-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S MOTION TO LIFT STAY AND ISSUE MANDATE |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-03-17 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-03-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-GRANT SUBSTIT. OF COUNSEL ~ The agreed motion to substitute Florida Insurance Guaranty Association (FIGA) for American Capital Assurance Corporation (American Capital) as appellee in this matter is granted. American Capital's counsel, Attorney Patrick E. Betar, Attorney Judith Goldstein, and Attorney Evelyn M. Merchant, of the law firm Berk, Merchant & Sims, PLC are hereby discharged from further representation in this matter. The appearances of Quintairos, Prieto, Wood & Boyer, P.A., Attorney Dorothy DiFiore, and Attorney Olivier F. Lindemann, as FIGA's counsel, are noted and all further documents shall be served on FIGA's counsel. The caption of this appeal will be amended to reflect FIGA as the substituted appellee in the place of American Capital. |
Docket Date | 2022-04-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ AGREED MOTION TO SUBSTITUTE FLORIDA INSURANCE GUARANTY ASSOCIATION FOR INSOLVENT INSURER, AMEND CAPTION TO NAME FIGA AS APPELLEE, AND TO SUBSTITUTE COUNSEL FOR APPELLEE |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF EXTENSION OF STAY OF PROCEEDINGS |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF MANDATORY STAY OF PROCEEDINGS |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-04-16 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ , remanded and conflict certifed. |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SEE WORD ORDER W/OPINION DATED 4/16/2021 |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO STAY MANDATE |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellant shall file a response to the appellee's motion to stay mandate and motion to certify conflict to the supreme court, both filed on February 2, 2021, within fifteen days of the date of this order. |
Docket Date | 2021-02-02 |
Type | Post-Disposition Motions |
Subtype | Motion To Stay Issuance of Mandate |
Description | Motion To Stay Issuance of Mandate ~ APPELLEE'S MOTION TO STAY MANDATE |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE AMERICAN CAPITAL ASSURANCE CORPORATION'S MOTION TO CERTIFY CONFLICT TO THE SUPREME COURT |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. **WITHDRAWN** |
Docket Date | 2020-09-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ AMENDED |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-09-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-08-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-07-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-05-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-04-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's April 29, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 4/30/20 order) |
Docket Date | 2020-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 20-CA-000108 |
Parties
Name | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | AMANDA BROADWELL, ESQ., CARY J. GOGGIN, ESQ. |
Name | AMERICAN CAPITAL ASSURANCE CORPORATION |
Role | Appellee |
Status | Withdrawn |
Representations | DOROTHY V. DIFIORE, ESQ., OLIVIER F. LINDEMANN, ESQ. |
Name | FLORIDA INSURANCE GUARANTY ASSOCIATION |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL T. MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-GRANT SUBSTIT. OF COUNSEL ~ The agreed motion to substitute Florida Insurance Guaranty Association (FIGA) for American Capital Assurance Corporation (American Capital) as appellee in this matter is granted. American Capital's counsel, Attorney Patrick E. Betar, Attorney Judith Goldstein, and Attorney Evelyn M. Merchant, of the law firm Berk, Merchant & Sims, PLC are hereby discharged from further representation in this matter. The appearances of Quintairos, Prieto, Wood & Boyer, P.A., Attorney Dorothy DiFiore, and Attorney Olivier F. Lindemann, as FIGA's counsel, are noted and all further documents shall be served on FIGA's counsel. The caption of this appeal will be amended to reflect FIGA as the substituted appellee in the place of American Capital. |
Docket Date | 2022-04-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ AGREED MOTION TO SUBSTITUTE FLORIDA INSURANCE GUARANTY ASSOCIATION FOR INSOLVENT INSURER, AMEND CAPTION TO NAME FIGA AS APPELLEE, AND TO SUBSTITUTE COUNSEL FOR APPELLEE |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF EXTENSION OF STAY OF PROCEEDINGS |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SEE WORD ORDER W/OPINION DATED 4/16/2021 |
Docket Date | 2021-04-16 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ , remanded and conflict certifed. |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO CERTIFY CONFLICT |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellant shall file a response to the appellee's motion to stay mandate and motion to certify conflict to the supreme court, both filed on February 2, 2021, within fifteen days of the date of this order. |
Docket Date | 2021-02-02 |
Type | Post-Disposition Motions |
Subtype | Motion To Stay Issuance of Mandate |
Description | Motion To Stay Issuance of Mandate ~ APPELLEE'S MOTION TO STAY MANDATE |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-02-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE AMERICAN CAPITAL ASSURANCE CORPORATION'S MOTION TO CERTIFY CONFLICT TO THE SUPREME COURT |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. **WITHDRAWN** |
Docket Date | 2020-09-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ AMENDED |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-09-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-08-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-07-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-05-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN CAPITAL ASSURANCE CORPORATION |
Docket Date | 2020-04-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's April 29, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-04-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 4/30/20 order) |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-23 |
Amended and Restated Articles | 2022-02-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State