Search icon

PALM COVE OF BRADENTON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM COVE OF BRADENTON CONDOMINIUM 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N06000003621
FEI/EIN Number 201961423

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

Address: 4550 47th Street West, Bradenton, FL, 34210, US
Mail Address: 4550 47th Street West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Jon President 4550 47th Street West, Bradenton, FL, 34210
riley jim Vice President 4550 47th Street West, Bradenton, FL, 34210
maltby elizabeth Secretary 4550 47th Street West, Bradenton, FL, 34210
maltby elizabeth Treasurer 4550 47th Street West, Bradenton, FL, 34210
VILLELLA MARGARET Z Agent 401 East Las Olas, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 401 East Las Olas, STE 2250, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 4550 47th Street West, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2016-02-26 4550 47th Street West, Bradenton, FL 34210 -
REINSTATEMENT 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 VILLELLA, MARGARET ZESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
BRADENTON PC INVESTORS, LLC, PALM COVE OF BRADENTON CONDOMINIUM ASSOC., INC., ET AL VS BARBARA SUE JONES 2D2019-4916 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1719

Parties

Name PALM COVE OF BRADENTON CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name BRADENTON PC INVESTORS, LLC
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., CARLOS A. MORALES, ESQ., ELIZABETH C. TOSH, ESQ.
Name RAM PARTNERS, LLC
Role Appellant
Status Active
Name BARBARA SUE JONES
Role Appellee
Status Active
Representations DANIEL A. MARTINEZ, ESQ., KATHRYN E. LEE, ESQ., TAMMY B. DENBO, ESQ., KEVIN BRITT WOODS, ESQ.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Barbara Sue Jones has filed a motion for appellate attorney's fees and costs pursuant to the offer of judgment statute, section 768.79, Florida Statutes. The motion for fees is granted and is remanded to the trial court for a determination of a reasonable amount. The motion for costs is stricken. See Fla. R. App. P. 9.400(a). Appellee has also filed a motion for attorney's fees pursuant to section 57.105, Florida Statutes. The motion is denied. Appellants' response has been noted.
Docket Date 2020-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 16, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO "APPELLEE'S MOTION FOR ATTORNEYS' FEES PURSUANT TO FLORIDA STATUTE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410"
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-07-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BARBARA SUE JONES
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES PURSUANT TO FLORIDA STATUTE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of BARBARA SUE JONES
Docket Date 2020-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA SUE JONES
Docket Date 2020-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-05-28
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 2020-05-01
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed. Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-03-31
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants' motion to abate pending rehearing is granted to the extent that it appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2020-03-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PENDING REHEARING
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/20/20
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2020-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - REDACTED - 12339 PAGES
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The clerk of the circuit court's motion for extension of time is granted. The circuit court clerk shall prepare and serve the index within ten days of the date of this order. The record shall be transmitted within sixty days of the date of this order.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MANATEE CLERK
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRADENTON PC INVESTORS, LLC
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRADENTON PC INVESTORS, LLC

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
Reg. Agent Change 2012-08-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State