Entity Name: | GRAND VENEZIA COA, 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: | 03 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | N04000011241 |
FEI/EIN Number |
203041342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2704 VIA MURANO, CLEARWATER, FL, 33764, US |
Mail Address: | 2704 VIA MURANO, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSINOKAS DAN | President | 2704 VIA MURANO, CLEARWATER, FL, 33764 |
Cranwill Richard | Treasurer | 2704 VIA MURANO, CLEARWATER, FL, 33764 |
Cranwill Richard | Director | 2704 VIA MURANO, CLEARWATER, FL, 33764 |
Gonska John | Treasurer | 2704 VIA MURANO, CLEARWATER, FL, 33764 |
Anastasio Lori | Secretary | 2704 VIA MURANO, CLEARWATER, FL, 33764 |
WETHERINGTON HAMILTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 2704 VIA MURANO, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 2704 VIA MURANO, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | WETHERINGTON HAMILTON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-22 | 812 W. DR. MLK JR. BLVD., SUITE 101, TAMPA, FL 33603 | - |
REINSTATEMENT | 2009-07-07 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002209855 | LAPSED | 09-11053-CI-19 | CIR. CT. PINELLAS CTY. FL | 2009-10-21 | 2014-11-12 | $202,599.00 | THE GRAND BELLAGIO AT BAYWATCH CONDOMINIUM, ASSOCIATION, INC., 2701 VIA CIPRIANI, CLEARWATER, FL 33764 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAND VENEZIA COA, INC. VS CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT, ET AL | 2D2017-3039 | 2017-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAND VENEZIA COA, INC. |
Role | Appellant |
Status | Active |
Representations | BRUCE W. BARNES, ESQ. |
Name | OPPENHEIMERFUNDS, INC. |
Role | Appellee |
Status | Active |
Name | OPPENHEIMER ROCHESTER AMT-FREE MUNICIPAL FUND |
Role | Appellee |
Status | Active |
Name | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Role | Appellee |
Status | Active |
Representations | DAVID L. SMITH, ESQ., ROBERT E. JOHNSON, ESQ., GARY V. PERKO, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., BRIAN A. CRUMBAKER, ESQ., DOUGLAS M. SMITH, ESQ. |
Name | OPPENHEIMER ROCHESTER HIGH YIELD MUNICIPAL FUND |
Role | Appellee |
Status | Active |
Name | OFI GLOBAL ASSET MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | HON. GEORGE JIROTKA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-01-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondent Clearwater Cay Community Development District filed two motions for attorney's fees, one pursuant to Florida Rule of Civil Procedure 1.380(a)(4) and Florida Rule of Appellate Procedure 9.400(b), and one pursuant to section 57.105, Florida Statutes, and rule 9.410. Both motions for attorney's fees are denied. |
Docket Date | 2018-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2017-11-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PETITIONER'S NOTICE REGARDING TRIAL DATE |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT-BONDHOLDERS' RESPONSE TO RESPONDENT-DISTRICT'S MOTION FOR ATTORNEY'S FEES AND PETITIONER'S RESPONSE |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-09-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-09-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-09-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONSE OFCLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S CORRECTION TO RESPONSE TO RESPONDENT CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT'S MOTION TO STRIKEEXTRANEOUS MATTERS |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-08-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT'S MOTION TO STRIKE EXTRANEOUS MATTERS |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF OPPENHEIMER ROCHESTER AMT-FREE MUNICIPALFUND, OPPENHEIMER ROCHESTER HIGH YIELD MUNICIPAL FUND, OFI GLOBAL ASSET MANAGEMENT, INC., and OPPENHEIMERFUNDS, INC. |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-08-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE EXTRANEOUS MATTERS IN THE PETITION (contained in response) **Defer to merits panel.** |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-08-24 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT CLEARWATER CAY'S APPENDIX |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-08-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-07-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2017-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-07-26 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | GRAND VENEZIA COA, INC. |
Docket Date | 2017-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | GRAND VENEZIA COA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-09 |
Reg. Agent Change | 2019-10-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
Reg. Agent Change | 2017-05-15 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State