Search icon

ATLANTIS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-34473-X

Parties

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)

Documents

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