Entity Name: | DAN'S ISLAND 1600 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: | 24 May 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | N09465 |
FEI/EIN Number |
592598875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 GULF BLVD, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 1650 GULF BLVD, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tobin Frank | President | 1600 GULF BLVD, CLEARWATER BEACH, FL, 33767 |
Hanley Bernadette | Vice President | 1600 Gulf Blvd., Clearwater, FL, 33767 |
Hanley Bernadette | Secretary | 1600 Gulf Blvd., Clearwater, FL, 33767 |
Caracciolo Daniel | Treasurer | 1600 GULF BLVD, CLEARWATER, FL, 33767 |
Westerhorstmann Joe | Director | 1600 Gulf Blvd., Clearwater, FL, 33767 |
DAVID J. LOPEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 1650 GULF BLVD, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-23 | DAVID J. LOPEZ, P.A. | - |
AMENDMENT | 2018-11-26 | - | - |
AMENDMENT | 2018-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-08 | 201 E. KENNEDY BLVD - STE. 775, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2003-02-17 | 1650 GULF BLVD, CLEARWATER BEACH, FL 33767 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dan's Island 1600 Condominium Association, Inc., Appellant(s) v. Terry A. Campbell, et al., Appellee(s). | 2D2024-2432 | 2024-10-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAN'S ISLAND 1600 CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Forrest Lee Andrews, Debbie Maken, Joseph Anthony Garcia, John Paul Jabro |
Name | Terry A. Campbell |
Role | Appellee |
Status | Active |
Representations | Andrea Marie Fair |
Name | John B. Psaltis |
Role | Appellee |
Status | Active |
Representations | Daniel Joseph Bonardi |
Name | Helen Psaltis |
Role | Appellee |
Status | Active |
Representations | Daniel Joseph Bonardi |
Name | PRESCOTT ENGINEERING, LLC |
Role | Appellee |
Status | Active |
Representations | Lynn Elizabeth Maynard Gollin |
Name | Clayton L. Prescott |
Role | Appellee |
Status | Active |
Representations | Lynn Elizabeth Maynard Gollin |
Name | Hon. Michael Francis Andrews |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dan's Island 1600 Condominium Association, Inc. |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Dan's Island 1600 Condominium Association, Inc. |
Docket Date | 2024-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Dan's Island 1600 Condominium Association, Inc. |
Docket Date | 2024-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Dan's Island 1600 Condominium Association, Inc. |
Docket Date | 2024-12-04 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
View | View File |
Docket Date | 2024-10-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Dan's Island 1600 Condominium Association, Inc. |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order |
Description | Requests for stay included in the notice of appeal will not receive judicial consideration and must be sought by motion. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-23 |
Reg. Agent Change | 2022-05-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-12-04 |
ANNUAL REPORT | 2019-03-12 |
Amendment | 2018-11-26 |
Amendment | 2018-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State