Search icon

REFLECTION ISLES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTION ISLES MASTER 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: 07 Jan 2005 (20 years ago)
Document Number: N05000000245
FEI/EIN Number 203221815

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

Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL, 33907, US
Mail Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waite Mark Treasurer C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Connor Patrick Director C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
STROHM JOHN Agent C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Stevens Diane Secretary C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Rose Erin Vice President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Dubreuil Daniel President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-06-02 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-06-02 STROHM, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
TRACY GROENENDAAL AND RONALD SORIANO VS REFLECTION ISLES MASTER ASSOCIATION, INC. 2D2019-1204 2019-03-28 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
17-CA-2174

Parties

Name TRACEY GROENENDAAL
Role Appellant
Status Active
Representations Andrew N. Walker, Esq.
Name RONALD SORIANO
Role Appellant
Status Active
Name REFLECTION ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations DIANE M. SIMONS, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRACEY GROENENDAAL
Docket Date 2019-05-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of TRACEY GROENENDAAL
Docket Date 2019-05-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of TRACEY GROENENDAAL
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 29, 2019.
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
On Behalf Of TRACEY GROENENDAAL
Docket Date 2019-03-28
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by May 13, 2019.
TRACY GROENENDAAL AND RONALD SORIANO VS REFLECTION ISLES MASTER ASSOCIATION, INC. 2D2019-0281 2019-01-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-2174

Parties

Name TRACY GROENENDAAL
Role Petitioner
Status Active
Representations MICHAEL G. FINK, ESQ.
Name RONALD SORIANO
Role Petitioner
Status Active
Name REFLECTION ISLES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations DIANE M. SIMONS, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.The petitioner's motion to review is denied as moot.
Docket Date 2019-02-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW DENIAL OF MOTION TO STAY PENDING REVIEW
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Lucas, and Rothstein-Youakim
Docket Date 2019-02-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITIONERS' EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT, REFLECTION ISLES MASTER ASSOCIATION, INC., TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-01-23
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition byFebruary 4, 2019. The petitioner may reply within 7 days of service of the response.This order does not operate as a stay of the circuit court proceedings pursuant toFlorida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TRACY GROENENDAAL
TRACY GROENENDAAL AND RONALD SORIANO VS REFLECTION ISLES MASTER ASSOCIATION, INC. 2D2019-0185 2019-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-2174

Parties

Name RONALD SORIANO
Role Petitioner
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name TRACY GROENENDAAL
Role Petitioner
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ.
Name REFLECTION ISLES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations DIANE M. SIMONS, ESQ., STACY L. HAVERFIELD, ESQ.

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for appellate attorney's fees, filed pursuant to section 720.305(1), Florida Statutes, is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2019-08-14
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-08-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-05-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY BRIEF IN RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners’ emergency motion to relinquish jurisdiction is treated as a motion for extension of time to serve the reply, and is granted to the extent that petitioners shall serve the reply on or before May 10, 2019. See Curry v. State, 880 So.2d 751 (Fla. 2d DCA 2004) (explaining that rule 9.130(f), relating to a trial court’s jurisdiction upon filing a notice of interlocutory appeal, does not apply to original proceedings, like certiorari, where the trial court’s jurisdiction continues to enter final judgment, unless a stay is in effect); Gibraltar Private Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017) (holding that a trial court does not lose jurisdiction upon the filing of a petition for writ of certiorari and treating motion to relinquish jurisdiction as a motion for extension of time to serve a response to the petition).
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PETITIONERS' EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by April 25, 2019.
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to review denial of motion to stay pending review is granted to the extent that the court has reviewed the order and approves the denial of stay.
Docket Date 2019-03-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE OF REFLECTION ISLES MASTER ASSOCIATION, INC. TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF REFLECTION ISLES MASTER ASSOCIATION, INC. TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REFLECTION ISLES MASTER ASSOCIATION, INC.
Docket Date 2019-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, respondent shall respond to petitioner's motion to review denial of motion to stay pending review.
Docket Date 2019-02-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW DENIAL OF MOTION TO STAY PENDING REVIEW
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-01-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-16
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO APPENDIX
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED NOT BOOKMARKED
On Behalf Of TRACY GROENENDAAL
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 06, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State