Search icon

THE RESERVE AT PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE RESERVE AT PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N05000009555
FEI/EIN Number NOT APPLICABLE

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

Address: 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL, 32960
Mail Address: 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORANGY MICHAEL President 13607 SHEEPS HEAD COURT, CLARKSVILLE, MD, 21029
KORANGY PARVANE Secretary 13607 SHEEPS HEAD COURT, CLARKSVILLE, MD, 21029
KORANGY PARVANE Treasurer 13607 SHEEPS HEAD COURT, CLARKSVILLE, MD, 21029
SCARPA RYAN Agent 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-10-31 - -
REINSTATEMENT 2013-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-31 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-10-31 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2013-10-31 SCARPA, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2013-10-31 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PASKOR, LLC, et al. VS PNC BANK, NATIONAL ASSOCIATION 4D2018-0107 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CA001863

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PASKOR, LLC
Role Appellant
Status Active
Representations Alan P. Dagen
Name SHERVIN KORANGY
Role Appellant
Status Active
Name AMILE KORANGY
Role Appellant
Status Active
Name SHAHIN KORANGY
Role Appellant
Status Active
Name MICHAEL KORANGY
Role Appellant
Status Active
Name PROSHA KORANGY
Role Appellant
Status Active
Name PARVANE KORANGY
Role Appellant
Status Active
Name THE RESERVE AT PELICAN ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Representations MICHAEL T. KRANZ
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CONSOLIDATED WITH 18-953 FOR ALL PURPOSES. SEE 04/09/2018 ORDER.
Docket Date 2018-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 19, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PASKOR, LLC
Docket Date 2018-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 596 PAGES (PAGES 981-1559)
Docket Date 2018-07-12
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 24, 2018 motion for enlargement of time to file initial brief is granted in part, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-24
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 PASKOR, LLC
Docket Date 2018-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 998 PAGES (PAGES 1-980)
Docket Date 2018-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: PREPARATION OF RECORD ON APPEAL
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's April 5, 2018 reply in opposition, it is ORDERED that appellants' motion for enlargement and/or consolidation is granted. Case numbers 4D18-0107 and 4D18-0953 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal an according to the requirements of Florida Rule of Appellate Procedure 9.110. The appeal shall proceed under case number 4D18-0107. The appellants shall file a single initial brief addressing the issues in both case numbers within forty-five (45) days from the date of this order.
Docket Date 2018-04-05
Type Response
Subtype Reply
Description Reply ~ IN OPPOSITION TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSEAND MOTION FOR ENLARGEMENT AND/OR CONSOLIDATION
On Behalf Of PNC Bank, National Association
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ ***AND*** MOTION FOR ENLARGEMENT AND/OR CONSOLIDATION
On Behalf Of PASKOR, LLC
Docket Date 2018-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PASKOR, LLC

Documents

Name Date
REINSTATEMENT 2013-10-31
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-09
Domestic Non-Profit 2005-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State