Search icon

AVANTI CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AVANTI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Feb 2008 (17 years ago)
Document Number: N05000011314
FEI/EIN Number 203852234
Address: c/o The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Mail Address: c/o The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Cabral Gina M Agent c/o The CAM Team, Inc, Orange Park, FL, 32073

President

Name Role Address
Liu Jie President c/o The CAM Team, Inc, Orange Park, FL, 32073

Vice President

Name Role Address
Smith Gordon Vice President c/o The CAM Team, Inc, Orange Park, FL, 32073

Secretary

Name Role Address
Elston Victoria E Secretary c/o The CAM Team, Inc, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 c/o The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-13 c/o The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 Cabral, Gina M No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 c/o The CAM Team, Inc, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 No data
CANCEL ADM DISS/REV 2008-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Gabriel E. Gore, Appellant(s) v. The Cam Team, Inc., Avanti Condominium Association, Inc., LM Funding, LLC, and Business Law Group, P.A., Appellee(s). 5D2023-0604 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-4360

Parties

Name Gabriel E. Gore
Role Appellant
Status Active
Representations John J. Spence
Name BUSINESS LAW GROUP, P.A.
Role Appellee
Status Active
Name LM FUNDING, LLC
Role Appellee
Status Active
Name The CAM Team
Role Appellee
Status Active
Representations Bruce B. Humphrey, Lauren E. Howell, Robert B. George
Name AVANTI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, THE CAM TEAM, INC.
On Behalf Of The CAM Team
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/17 IB ACK.
Docket Date 2023-05-10
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 Gabriel E. Gore
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/10/23
Docket Date 2023-04-07
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 Gabriel E. Gore
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2024-04-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Gabriel E. Gore
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gabriel E. Gore
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/28
Docket Date 2023-07-31
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 Gabriel E. Gore
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description Notice ~ THE CAM TEAM, INC.'S JOINDER IN ANSWER BRIEFFILED BY AVANTI CONDOMINIUM ASSOCIATION, INC.
On Behalf Of The CAM Team
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, AVANTI CONDOMINIUM ASSOC. INC.
On Behalf Of The CAM Team
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 7/14
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, AVANTI CONDOMINIUM ASSOCIATION, INC. andTHE CAM TEAM, INC.
On Behalf Of The CAM Team
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE'S, THE CAM TEAM, INC. AND AVANTI CONDO ASSOCIATION AB BY 7/10/23
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED FOR AE, THE CAM TEAM, INC.
On Behalf Of The CAM Team
Docket Date 2023-04-05
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 Gabriel E. Gore
Docket Date 2023-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 962 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John J. Spence 70724
On Behalf Of Gabriel E. Gore
Docket Date 2023-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Bruce B. Humphrey 0166855
On Behalf Of The CAM Team
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION FROM PARTIES LM FUNDING, LLC AND BUSINESS LAWGROUP, P.A.
On Behalf Of The CAM Team
Docket Date 2023-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert B. George 108995
On Behalf Of The CAM Team
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/23
On Behalf Of Gabriel E. Gore
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gabriel E. Gore
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gabriel E. Gore

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State