Search icon

ITOPIA PRIVATE RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
JONATHAN DELEON VS WELLS FARGO BANK N A, ET AL. 2D2018-1476 2018-04-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-11551XXCICI

Parties

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

Documents

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