Search icon

VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Villagio at Estero Condominium Agent 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928

Director

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

Secretary

Name Role Address
FOIST AMY A Secretary 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928

President

Name Role Address
REIGI HAROLD President 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928

Treasurer

Name Role Address
STIGER MICHELLE Treasurer 20101 ESTERO GARDENS CIRCLE #101, ESTERO, FL, 33928

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-108

Parties

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
VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. VS FLORIDA INSURANCE GUARANTY ASSOCIATION 6D2023-0005 2020-04-29 Closed
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
VILLAGIO AT ESTERO CONDOMINIUM ASSOCIATION, INC. VS FLORIDA INSURANCE GUARANTY ASSOCIATION 2D2020-1414 2020-04-29 Closed
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.

Documents

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