Search icon

PARK EAST PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK EAST PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: N04000005984
FEI/EIN Number 262461405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5239 GOLDEN GATE PARKWAY, NAPLES, FL, 34116
Mail Address: 5239 GOLDEN GATE PARKWAY, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTANA MARIA Vice President 5247 GOLDEN GATE PARKWAY, NAPLES, FL, 34116
Harper Paul President 5239 GOLDEN GATE PARKWAY, NAPLES, FL, 34116
Harper Paul Agent 5239 GOLDEN GATE PARKWAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 Harper, Paul -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 5239 GOLDEN GATE PARKWAY, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 5239 GOLDEN GATE PARKWAY, NAPLES, FL 34116 -
REINSTATEMENT 2014-09-30 - -
CHANGE OF MAILING ADDRESS 2014-09-30 5239 GOLDEN GATE PARKWAY, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
TODD E. GATES VS GULF EAGLE, LLC, ET AL., 2D2017-1375 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CA-2009-XX

Parties

Name TODD E. GATES
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ., JONATHAN M. WEIRICH, ESQ.
Name COLLIER HEALTH SERVICES, INC.
Role Appellee
Status Active
Name PARK EAST DEVELOPMENT, LTD.
Role Appellee
Status Active
Name EMBARQ FLORIDA, INC.
Role Appellee
Status Active
Name PARK EAST PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MENTAL HEALTH RESOURCE CENTER, INC.
Role Appellee
Status Active
Name JAMES L MC VEY
Role Appellee
Status Active
Name MARQUETTE DEVELOPMENT COMPANY, INC.
Role Appellee
Status Active
Name JAMES G. O' GARA
Role Appellee
Status Active
Name GULF EAGLE, LLC
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., JOHN C. FLECHER, III, ESQ., IAN A. NORTHON, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Gulf Eagle, LLC has moved for appellate attorneys' fees pursuant to the underlying note, mortgage and guaranty agreement. The motion is granted.
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TODD E. GATES
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 11/14/17
On Behalf Of TODD E. GATES
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 10/31/17
On Behalf Of TODD E. GATES
Docket Date 2017-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE GULF EAGLE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 255 PAGES
Docket Date 2017-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/27/17
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- AB DUE 08/28/17
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TODD E. GATES
Docket Date 2017-07-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TODD E. GATES
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TODD E. GATES
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 561 PAGES
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD E. GATES
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State