Entity Name: | SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | N05000006417 |
FEI/EIN Number | 203062784 |
Address: | Summer Place, Merritt Island, FL, 32953, US |
Mail Address: | PO Box 32-0101, cocoa beach, FL, 32932, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts james | Agent | 35 west point dr, cocoa beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Roberts James | President | PO Box 32-0101, cocoa beach, FL, 32932 |
Name | Role | Address |
---|---|---|
Blair Tommy | Treasurer | PO Box 32-0101, cocoa beach, FL, 32932 |
Name | Role | Address |
---|---|---|
Bitowf Vincent | Secretary | PO Box 32-0101, cocoa beach, FL, 32932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-05 | Roberts, james | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-05 | 35 west point dr, cocoa beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-29 | Summer Place, Merritt Island, FL 32953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | Summer Place, Merritt Island, FL 32953 | No data |
CANCEL ADM DISS/REV | 2010-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID DIAMOND AND JANET DIAMOND VS U.S. BANK NA, SUCCESSOR TRUSTEE TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK NA, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE WASHINGTON MUTUAL MORTGAGE PASS-THROUGH, ET AL. | 5D2018-3866 | 2018-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANET DIAMOND |
Role | Appellant |
Status | Active |
Name | DAVID M. DIAMOND |
Role | Appellant |
Status | Active |
Representations | J. CHRISTOPHER CROWDER |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | Katherine M. Joffe, Brian K. Hole, Steven C. Weitz |
Name | SUMMER PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DAVID M. DIAMOND |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ APPEAL TO PROCEED AS FINAL. BRIEFING COMMENCE AS OF THIS ORDER. 12/26 & 1/8 ORDERS WITHDRAWN. |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. **WITHDRAWN PER 2/19 ORDER** |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-01-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | DAVID M. DIAMOND |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AAS W/IN 10 DAYS - DISM LACK OF JURIS; DISCHARGED PER 1/3 ORDER **WITHDRAWN PER 2/19 ORDER** |
Docket Date | 2018-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/12/18 |
On Behalf Of | DAVID M. DIAMOND |
Docket Date | 2018-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2015-CA-14065 |
Parties
Name | DAVID M. DIAMOND |
Role | Appellant |
Status | Active |
Representations | J. CHRISTOPHER CROWDER |
Name | SUMMER PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Name | U.S. BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | BRENNAN GROGAN, Kristen M. Crescenti |
Name | JANET DIAMOND |
Role | Appellee |
Status | Active |
Name | HON. LISA DAVIDSON DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DAVID M. DIAMOND |
Docket Date | 2016-10-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATEMENT... |
Docket Date | 2016-09-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ ORDER FROM LT CLERK PER 9/15 ORDER |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/I 10 DAYS OF LT ORDER FILE W/THIS COURT |
Docket Date | 2016-09-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/2/16 |
On Behalf Of | DAVID M. DIAMOND |
Docket Date | 2016-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State