Search icon

PALM POINTE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM POINTE I 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: 13 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2006 (19 years ago)
Document Number: N05000003815
FEI/EIN Number 202702716

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

Address: 4600 E. Moody Blvd., Bunnell, FL, 32110, US
Mail Address: c/o Clarion Group, Inc., 21 Utility Drive, PALM COAST, FL, 32137, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BIGMAN BROCK Agent 444 SEABREEZE BLVD STE 900, DAYTONA BEACH, FL, 32118
Campbell Robert President c/o Clarion Group, Inc., PALM COAST, FL, 32137
Difederico Albert Secretary c/o Clarion Group, Inc., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 4600 E. Moody Blvd., Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 4600 E. Moody Blvd., Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2019-08-02 SMITH BIGMAN BROCK -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 444 SEABREEZE BLVD STE 900, DAYTONA BEACH, FL 32118 -
AMENDMENT 2006-03-08 - -

Court Cases

Title Case Number Docket Date Status
LAKEWOOD II AT FLAGLER, LLC VS PALM POINTE I CONDOMINIUM ASSOCIATION, INC., STEVEN LOGAN, AS PRESIDENT OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. AND DIANA SWALEC, AS DIRECTOR OF PALM POINTE I CONDOMINIUM ASSOCIATION, INC. 5D2016-3061 2016-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000686

Parties

Name LAKEWOOD II AT FLAGLER, LLC
Role Appellant
Status Active
Representations Ronald A. Hertel
Name DIANA SWALEC
Role Appellee
Status Active
Name STEVEN LOGAN
Role Appellee
Status Active
Name PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Frank S. Ganz, Sarah Metz
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAKEWOOD II AT FLAGLER, LLC
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 12/28 ORDER
On Behalf Of LAKEWOOD II AT FLAGLER, LLC
Docket Date 2016-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "AMENDED"
On Behalf Of LAKEWOOD II AT FLAGLER, LLC
Docket Date 2016-09-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SARAH METZ 0091192
On Behalf Of PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RONALD HERTEL 41144
On Behalf Of LAKEWOOD II AT FLAGLER, LLC
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/16
On Behalf Of LAKEWOOD II AT FLAGLER, LLC
Docket Date 2016-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CONSOLIDATED CAPITAL FUNDING, LLC VS PALM POINTE I CONDOMINIUM ASSOCIATION, INC., PALM POINT MASTER ASSOCIATION, INC., WILLIAM NOLAN, JEREMIAH ARAGONES AND ALBERT HERGET 5D2016-3054 2016-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-CA-000492

Parties

Name CONSOLIDATED CAPITAL FUNDING LLC
Role Appellant
Status Active
Representations Ronald A. Hertel
Name PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Frank S. Ganz, Sarah Metz
Name WILLIAM NOLAN
Role Appellee
Status Active
Name JEREMIAH ARAGONES
Role Appellee
Status Active
Name ALBERT HERGET
Role Appellee
Status Active
Name PALM POINT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD S. GRAHAM
Docket Date 2016-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-10-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA RONALD HERTEL 41144
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE FRANK S GANZ 0110596
On Behalf Of PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD HERTEL 41144
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/16
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
Reg. Agent Change 2019-08-02
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State