Search icon

VARENNA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VARENNA 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: 22 Aug 2005 (20 years ago)
Document Number: N05000008607
FEI/EIN Number 203613884

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

Address: 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112, US
Mail Address: 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosachi Charles Vice President 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112
LEVINE JOSEPH President 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112
GAFFNEY JAMES Secretary 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112
Wakefield Chester Treasurer 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112
Gurriell Steven Director 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112
C/O Cardinal Management Group Inc. Agent 4670 CARDINAL WAY SUITE 302, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4670 CARDINAL WAY SUITE 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2024-04-09 4670 CARDINAL WAY SUITE 302, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-04-09 C/O Cardinal Management Group Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4670 CARDINAL WAY SUITE 302, NAPLES, FL 34112 -

Court Cases

Title Case Number Docket Date Status
AMERICAN CAPITAL ASSURANCE CORPORATION VS VARENNA CONDOMINIUM ASSOCIATION, INC. 2D2020-3730 2020-12-31 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
2019-CA-1536-XX

Parties

Name AMERICAN CAPITAL ASSURANCE CORPORATION
Role Appellant
Status Active
Representations ROSS M. LEONARDI, ESQ., Kali Lauren M. Sinclair, Esq., Michael Monteverde, Esq.
Name VARENNA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN V. BLOUNT, ESQ., Scott G. Millard, Esq.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted contingent upon appellee prevailing in the trial court. In the event the appellee is the prevailing party in the trial court, the trial court is authorized to award appellee its reasonable attorney's fees incurred in litigating this appeal.
Docket Date 2021-02-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THE JANUARY 28, 2021 ORDER DISMISSING THIS APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2021-02-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RECONSIDERATION AND REQUEST FOR ATTORNEYS' FEES
On Behalf Of VARENNA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal and request for attorneys' fees is granted as follows. The appeal is hereby dismissed as an appeal from a nonfinal, nonappealable order. Appellee's motion for appellate attorney's fees is granted contingent upon appellee prevailing in the trial court. In the event the appellee is the prevailing party in the trial court, the trial court is authorized to award appellee its reasonable attorney's fees incurred in litigating this appeal. Appellee's request for costs is stricken without prejudice to Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Stargel
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL AND REQUEST FOR ATTORNEYS' FEES
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-01-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE VARENNA CONDOMINIUM ASSOCIATION, INC.'S MOTION TO DISMISS APPEAL AND REQUEST FOR ATTORNEYS' FEES
On Behalf Of VARENNA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE VARENNA CONDOMINIUM ASSOCIATION, INC.'S APPENDIX TO MOTION TO DISMISS APPEAL AND REQUEST FOR ATTORNEYS' FEES
On Behalf Of VARENNA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **REQUEST FOR COSTS STRICKEN WITHOUT PREJUDICE**
On Behalf Of VARENNA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State