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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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