Search icon

THE BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BELMONT AT RYALS CHASE 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: 06 Sep 2005 (20 years ago)
Document Number: N05000009155
FEI/EIN Number 203956210

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

Address: QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS KIMBERLY President QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
GIBBS ANDER Vice President QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
KOSHY KURIAN Director QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
GORDON KEVIN Director QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
GORDON VICTORIA Secretary QUALIFIED PROPERTY MANAGEMENT INC, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-04-20 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2022-04-20 QUALIFIED PROPERTY MANAGEMENT INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278242 TERMINATED 1000000955731 PASCO 2023-06-06 2033-06-13 $ 1,662.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
GERARDO PODESTA PEREZ, Appellant(s) v. WEBB REALTY CONSULTANTS, INC., BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 2D2023-0872 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-CA-1082

Parties

Name GERARDO PODESTA PEREZ
Role Appellant
Status Active
Representations Brian James Lee
Name WEBB REALTY CONSULTANTS INC.
Role Appellee
Status Active
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name THE BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer Aybar Karr, Catherine M. Verona, Kevin David Franz, Kansas R Gooden

Docket Entries

Docket Date 2024-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees move for a conditional award of appellate attorney fees pursuant to section 768.79, Florida Statutes. The motion is denied.
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 5, 2024.
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/20/2023
On Behalf Of BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 19, 2023.
Docket Date 2023-10-05
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 GERARDO PODESTA PEREZ
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 9, 2023.
Docket Date 2023-09-18
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 GERARDO PODESTA PEREZ
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 18, 2023.
Docket Date 2023-08-28
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 GERARDO PODESTA PEREZ
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS - 297 PAGES REDACTED
On Behalf Of Pasco Clerk
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description GR EOT FILE ROA & BRF ~ The motion for extension of time to provide record on appeal and to file initialbrief is granted to the extent that Appellant shall serve the initial brief within 60 days ofthe date of this order.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pasco Clerk
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GERARDO PODESTA PEREZ
Docket Date 2024-07-02
Type Notice
Subtype Appearance
Description Notice of Appearance - NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of BELMONT AT RYALS CHASE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State