Search icon

LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: N03000009643
FEI/EIN Number 481301832
Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

Secretary

Name Role Address
Ritchie Martin Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109

Director

Name Role Address
Palmer Kim Director 9150 Galleria Court Suite 201, Naples, FL, 34109

Treasurer

Name Role Address
Laughlin Warren Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109

President

Name Role Address
Gipson Karen President 9150 Galleria Court Suite 201, Naples, FL, 34109

Vice President

Name Role Address
Spehar Cheryl Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-10-02 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDMENT 2023-05-31 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION VS LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. SC2020-1766 2020-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
6D23-3

Circuit Court for the Twentieth Judicial Circuit, Collier County
112019CA0031140001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D20-165

Parties

Name American Capital Assurance Corporation
Role Appellant
Status Withdrawn
Name Florida Insurance Guaranty Association
Role Petitioner
Status Active
Representations Dorothy V. Difiore
Name LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Cary J. Goggin, Amanda C. Broadwell
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Geneva R. Fountain, Kansas R. Gooden
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations R. Hugh Lumpkin, Molly Chafe Brockmeyer, E. Alysse Vautier, Mark A. Boyle, Matthew B. Weaver, Alexander Brockmeyer, Mr. Michael J. Higer
Name LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Role Amicus - Respondent
Status Denied
Representations Paul B. Feltman
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Dimitrios A. Peteves, Bryan S. Gowdy
Name Hon. Elizabeth V. Krier
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's Motion for Contingent Award of Appellate Attorneys' Fees and Costs is hereby denied.
Docket Date 2023-02-10
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Petitioner's Motion to Deem Its Response in Opposition to Respondent's Motion for Fees as Timely Filed is granted and said response was filed with this Court on February 8, 2023.
Docket Date 2023-02-08
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Attorney's Fees
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-02-08
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ Petitioner's Motion to Deem Its Response in Opposition to Respondent's Motion for Fees as Timely Filed
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-01-23
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Respondent Leeward Bay at Tarpon Bay Condominium Association, Inc. has filed a Motion for Contingent Award of Appellate Attorneys' Fees and Costs. Petitioner is hereby requested to file a response to the above-referenced motion on or before February 7, 2023.
Docket Date 2023-01-19
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Request to Dismiss Appeal
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2022-11-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Petitioner's Request to Dismiss Appeal
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-10-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 9, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-10-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-09-01
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Based on the substitution of the Florida Insurance Guaranty Association as petitioner in this case, and the lift of the automatic stay below, the stay in this court is hereby lifted. Petitioner's reply brief shall be served on or before October 3, 2022.
Docket Date 2022-05-05
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ The Agreed Motion to Substitute Florida Insurance Guaranty Association for Insolvent Insurer, Amend Caption to Name Florida Insurance Guaranty Association as Petitioner, and to Substitute Counsel for Petitioner is hereby granted.The Florida Insurance Guaranty Association is hereby substituted for American Capital Assurance Corporation as the petitioner in this case. The style of the case has been changed from American Capital Assurance Corporation vs. Leeward Bay at Tarpon Bay Condominium Association, Inc. to Florida Insurance Guaranty Association vs. Leeward Bay at Tarpon Bay Condominium Association, Inc. Quintairos, Prieto, Wood & Boyer, P.A., Dorothy DiFiore, and Olivier Lindemann are substituted as counsel for petitioner.
Docket Date 2022-04-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Agreed Motion to Substitute Florida Insurance Guaranty Association for Insolvent Insurer, Amend Caption to Name Florida Insurance Guaranty Association as Petitioner, and to Substitute Counsel for Petitioner
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-04-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Additional Counsel and Designation of Email Addresses for Respondent
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-11-04
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the extension of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for an additional six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-10-18
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Notice of Extension of Stay of Proceedings
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-06-21
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Notice Requesting Mandatory Stay of Proceedings
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-05-06
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as "Notice of Mandatory Stay of Proceedings"
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Contingent Appellate Attorneys' Fees and Costs
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-05-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Justice Association in Support of Respondent
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-04-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Contingent Award of Appellate Attorneys' Fees and Costs
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ La Rive Gauche Condominium Association, Inc.'s Motion for Leave to Appear as Amicus Curiae in Support of Respondents is hereby denied.
Docket Date 2021-04-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of United Policyholders
View View File
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Leave to Appear as Amicus Curiae
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-04-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by United Policyholders is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ La Rive Gauche Condominium Association, Inc.'s Motion for Leave to Appear as Amicus Curiae in Support of Respondents
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2021-03-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OFFLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-03-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-03-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-03-09
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-03-09
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Petitioner's initial brief on the merits will not be submitted to the Court until you have served all parties and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2021-03-08
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ (Certificate of service does not include service to amicus curiae)
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-02-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Defense Lawyers Association's Motion for Leave to Appear as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-02-17
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-02-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 15, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before March 5, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-01-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Stay Mandate filed in the above cause is granted and proceedings in the Second District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Collier County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2021-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Opposition to Motion To Stay Mandate
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2020-12-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Defense Lawyers Association's Notice of Intent to Appear As Amicus Curiae on Behalf of the Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-12-16
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Motion to Stay Mandate
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 28, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-12-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Capital Assurance Corporation
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-08-09
Amendment 2023-05-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State