Search icon

MEADOWS OF ESTERO CONDOMINIUM, INC.

Company Details

Entity Name: MEADOWS OF ESTERO CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: N05000007811
FEI/EIN Number 204704254
Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL, 33907, US
Mail Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STROHM JOHN Agent C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

President

Name Role Address
Drescher Lisa President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Vice President

Name Role Address
Fentiman Andrew C Vice President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Secretary

Name Role Address
Mullan Thomas Secretary C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Treasurer

Name Role Address
Mahanna Kim Treasurer C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Director

Name Role Address
Riemenschneider Leslie Director C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2017-02-01 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 STROHM, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION, ET AL. VS MEADOWS OF ESTERO CONDOMINIUM, INC. 2D2022-0586 2022-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-002598

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., RAMY P. ELMASRI, ESQ., NICHOLAS TRAVIS, ESQ.
Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Name MEADOWS OF ESTERO CONDOMINIUM, INC.
Role Appellee
Status Active
Representations AMANDA BROADWELL, ESQ., JESSICA RODRIGUEZ, ESQ., CARY J. GOGGIN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-08-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's Unopposed Motion for Extension of Time in Which to File the Initial Brief is granted, and the initial brief, or a notice of voluntary dismissal, shall be served on or before August 11, 2022.
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The sixty-day stay of these proceedings authorized by this court's March 31, 2022, order has expired, and this matter shall proceed. Appellant shall serve the initial brief within 15 days of this order.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's Unopposed Motion to Stay Appeal is granted, and this proceeding is stayed for 60 days.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES FOR RESPONDENT
On Behalf Of MEADOWS OF ESTERO CONDOMINIUM, INC.
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's motion to dismiss is treated as a notice of voluntary dismissal andaccepted. This appeal is dismissed.
Docket Date 2022-02-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-27
Amendment 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State