Entity Name: | ITOPIA PRIVATE RESIDENCES 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: | 20 Jan 2005 (20 years ago) |
Document Number: | N05000000637 |
FEI/EIN Number |
202200169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDBERGER JOHN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LINDSEY AGNES | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEMBO MARIANO | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HENDERSON MEGAN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PHILLIPS BRADLEY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN DELEON VS WELLS FARGO BANK N A, ET AL. | 2D2018-1476 | 2018-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONATHAN DELEON |
Role | Appellant |
Status | Active |
Name | JOHN J. BURDA |
Role | Appellee |
Status | Active |
Name | SARAH GIBSON - PETERS |
Role | Appellee |
Status | Active |
Name | ITOPIA PRIVATE RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK N A |
Role | Appellee |
Status | Active |
Representations | KEITH LEHMAN, ESQ. |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's April 16, 2018, fee order. |
Docket Date | 2018-06-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Casanueva, and Khouzam |
Docket Date | 2018-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | JONATHAN DELEON |
Docket Date | 2018-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-15 |
AMENDED ANNUAL REPORT | 2017-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State