Search icon

SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, 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: 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

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

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

Key Officers & Management

Name Role Address
Roberts James President PO Box 32-0101, cocoa beach, FL, 32932
Blair Tommy Treasurer PO Box 32-0101, cocoa beach, FL, 32932
Bitowf Vincent Secretary PO Box 32-0101, cocoa beach, FL, 32932
Roberts james Agent 35 west point dr, cocoa beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-05 Roberts, james -
REGISTERED AGENT ADDRESS CHANGED 2024-05-05 35 west point dr, cocoa beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-09-29 Summer Place, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 Summer Place, Merritt Island, FL 32953 -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-39298

Parties

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
U.S. BANK, N.A., 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, ETC. VS DAVID M. DIAMOND, JANET DIAMOND AND SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC. D/B/A SUMMER PLACE CONDOMINIUM ASSOCIATION, INC. 5D2016-3609 2016-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-014065

Parties

Name U.S. BANK, N.A.
Role Appellant
Status Active
Representations Allison Morat
Name DAVID M. DIAMOND
Role Appellee
Status Active
Representations J. CHRISTOPHER CROWDER, BRENNAN GROGAN
Name SUMMER PLACE CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Role Appellee
Status Active
Name JANET DIAMOND
Role Appellee
Status Active
Name Hon. Judith D. Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, TO DEFER RULING AND STAY MANDATE; MOT REH EN BANC IS STRICKEN
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION & STAY MANDATE
On Behalf Of DAVID M. DIAMOND
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE REH/REH EN BANC TO 9/29
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING, ETC.
On Behalf Of DAVID M. DIAMOND
Docket Date 2017-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED SEE 9/1/17 OPINION
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID M. DIAMOND
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/24
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID M. DIAMOND
Docket Date 2017-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAVID M. DIAMOND
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (895 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/13
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-12-05
Type Response
Subtype Objection
Description OBJECTION ~ TO 11/11 MOTION
On Behalf Of DAVID M. DIAMOND
Docket Date 2016-11-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-11-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO TRIAL COURT TO AMEND ORDER APPEALED
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-11-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN CHRISTOPHER CROWDER 0050562
On Behalf Of DAVID M. DIAMOND
Docket Date 2016-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALLISON MORAT 0099453
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-10-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/16
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID DIAMOND VS U.S. BANK N.A., 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, ETC., ET AL. 5D2016-3077 2016-09-09 Closed
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 2016-10-19
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
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

Documents

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 Apr 2025

Sources: Florida Department of State