Search icon

S.K. CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: S.K. CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2011 (13 years ago)
Document Number: N11000010979
FEI/EIN Number 45-3999898
Address: 915 Seaside Drive, Sarasota, FL, 34242, US
Mail Address: c/o Wisdom Community Management, P.O. Box 51362, Sarasota, FL, 34232, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Trimpe Julie Agent 2831 Ringling Blvd, Bldg. B, SARASOTA, FL, 34237

Vice President

Name Role Address
Evans William F Vice President 915 Seaside Drive, Sarasota, FL, 34242

President

Name Role Address
Hauge Wayne President 915 Seaside Dr, Sarasota, FL, 34242

Asst

Name Role Address
Trimpe Julie Asst 2831 Ringling Blvd, Sarasota, FL, 34237

Secretary

Name Role Address
Barry Roisin Secretary 915 Seaside Dr, Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-26 915 Seaside Drive, Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 Trimpe, Julie No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 2831 Ringling Blvd, Bldg. B, Suite 203D, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 915 Seaside Drive, Sarasota, FL 34242 No data

Court Cases

Title Case Number Docket Date Status
S. K. CONDOMINIUM II ASSOCIATION, INC., ET AL. VS NS / CSE SIESTA KEY, ET AL. 2D2018-1403 2018-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2476NC

Parties

Name S K B P, LLC
Role Appellant
Status Active
Name S.K. CONDOMINIUM II ASSOCIATION, INC.
Role Appellant
Status Active
Representations MARK A. HANSON, ESQ., DANIEL J. LOBECK, ESQ.
Name NS / CSE SIESTA KEY
Role Appellee
Status Active
Representations SCOTT K. PETERSEN, ESQ., MARY R. HAWK, ESQ., FRANK MORREALE, ESQ., BRANDON T. CROSSLAND, ESQ., LORI A. HEIM, ESQ., KALEI K. MC ELROY BLAIR, ESQ., SHAIB Y. RIOS, ESQ., P. ALEXANDER QUIMBY, ESQ., SHAWN G. RADER, ESQ.
Name S.K. CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 05/01/18 ord)Appellants' April 10, 2018, notice of appeal seeks review of two orders. As to the final summary judgment, appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, NS/CSE Siesta Key, LLC's motion for appellate attorney's fees is denied.Appellee, S.K. Condominium Association, Inc.'s motion for appellate attorney's fees is denied.
Docket Date 2019-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 21, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE, S.K. CONDOMINIUM ASSOCIATION, INC.'S, MOTION FOR ATTORNEY'S FEES
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, S.K. CONDOMINIUMASSOCIATION, INC.
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, NS/CSE SIESTA KEY, LLC
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee S.K. Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellants’ objection is noted.
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 2561 PAGES
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ORDER PERMITTING THREE SEPARATE REPLY BRIEFS OR IN THE ALTERNATIVE FOR AN EXTENSION OF THE FIFTEEN PAGE REPLY BRIEF LIMIT
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to Appellants’ “motion for order permitting three separate reply briefs or in the alternative for an extension of the fifteen page reply brief limit.”
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER PERMITTING THREE SEPARATE REPLY BRIEFS OR IN THE ALTERNATIVE FOR AN EXTENSION OF THE FIFTEEN PAGE REPLY BRIEF LIMIT
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee S.K. Condominium I Association's motion for an extension of time to serve the answer brief is granted, and Appellee shall serve the answer brief by October 8, 2018.
Docket Date 2018-09-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NS / CSE SIESTA KEY
Docket Date 2018-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 20, 2018.
Docket Date 2018-06-28
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 S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-05-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 12, 2018 orders to show cause are discharged.
Docket Date 2018-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of S. K. CONDOMINIUM II ASSOCIATION, INC.
Docket Date 2018-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State