Search icon

1661 RIVERSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1661 RIVERSIDE 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: 12 Oct 2004 (20 years ago)
Document Number: N04000009676
FEI/EIN Number 202759092

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

Address: 463499 STATE ROAD 200, YULEE, FL, 32097, US
Mail Address: P O BOX 1987, YULEE, FL, 32041, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY MOSS SUSAN Secretary P O BOX 1987, YULEE, FL, 32041
MANAGEMENT SYSTEMS, PROPERTY Agent 463499 SR 200, YULEE, FL, 32097
TUCKER DALE President P O BOX 1987, YULEE, FL, 32041

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-03 MANAGEMENT SYSTEMS, INC, PROPERTY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 463499 SR 200, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2009-04-19 463499 STATE ROAD 200, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 463499 STATE ROAD 200, YULEE, FL 32097 -

Court Cases

Title Case Number Docket Date Status
1661 RIVERSIDE CONDOMINIUM ASSOCIATION, INC. VS RIVERSIDE AVENUE PROPERTY, LLC 5D2023-0879 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-2887

Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-4462

Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-2848

Parties

Name 1661 RIVERSIDE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michelle H. Martino
Name Riverside Avenue Property, LLC
Role Appellee
Status Active
Representations Rebecca Bowen Creed, Howard Jay Harrington, Christian P. George
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/2023
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2024-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF 2/15; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN SANCTIONS AGAINS COUNSEL
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd; 296 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 11/13; AB W/IN 20 DYS
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/29
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1732 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/27 AND IB 10 DAYS THEREAFTER
Docket Date 2023-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/11- AMENDED
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-05-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 714 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/AMENDED NOA ACKNOWLEDGED; OTSC DICHARGED; APPEAL SHALL PROCEED
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/27 ORDER AND AMENDED NOA
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-02-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rebecca Bowen Creed 0975109
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riverside Avenue Property, LLC
Docket Date 2023-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michelle H. Martino 0105968
On Behalf Of 1661 Riverside Condominium Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State