Entity Name: | ATLANTIS OWNERS 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: | 01 Aug 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | N10529 |
FEI/EIN Number |
592576160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 907 E Strawbridge Ave, Melbourne, FL, 32901, US |
Address: | 2194 NORTH HWY A1A, INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VESTA PROPERTY SERVICES, LLC | Agent | - |
NORTHCUTT SIGI | Secretary | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
PALSIS, GARY | President | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Mandese LeAnn | Vice President | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 2194 NORTH HWY A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Vesta Property Services | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2194 NORTH HWY A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERTERRA INSURANCE COMPANY AND CERTAIN UNDERWRITERS AT LLOYD'S, LONDON VS ATLANTIS OWNERS ASSOCIATION | 5D2018-4013 | 2018-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Role | Appellant |
Status | Active |
Name | VERTERRA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | London L. Ott, JONATHAN E. LEWERENZ, MATTHEW L. LITSKY, Gerald B. Cope, Jr. |
Name | ATLANTIS OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Matthew G. Struble |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE NOTICE OF VOL DISMISSAL W/IN 10 DAYS |
Docket Date | 2019-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | VERTERRA INSURANCE COMPANY |
Docket Date | 2019-01-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 1/17 ORDER |
On Behalf Of | VERTERRA INSURANCE COMPANY |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. BRIEFING SCHEDULE TOLLED. |
Docket Date | 2018-12-31 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | VERTERRA INSURANCE COMPANY |
Docket Date | 2018-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/28/2018. |
On Behalf Of | VERTERRA INSURANCE COMPANY |
Docket Date | 2018-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State