Search icon

REOPEN BEACH ROAD, INC. - Florida Company Profile

Company Details

Entity Name: REOPEN BEACH ROAD, 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000006281
FEI/EIN Number NOT APPLICABLE

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

Address: 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Mail Address: 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENTINO JOHN M President 617 AVENIDA DE MAYO, SARASOTA, FL, 34242
COSENTINO JOHN M Treasurer 617 AVENIDA DE MAYO, SARASOTA, FL, 34242
SEACE ERIC Vice President 4015 ROBERTS POINT RD, SARASOTA, FL, 34242
LYONS JILL Secretary 5215 CALLE DE COSTA RICA, SARASOTA, FL, 34242
VALLEY LINDA Director 1224 MOONMIST CIRCLE, SARASOTA, FL, 34242
COSENTINO JOHN M Agent 617 AVENIDA DE MAYO, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-06-16 - -
AMENDMENT 2016-11-14 - -

Court Cases

Title Case Number Docket Date Status
JOHN MICHAEL COSENTINO, ET AL. VS SARASOTA COUNTY, FLORIDA, ET AL. SC2021-0215 2021-02-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582016CA002929XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D20-1355

Parties

Name REOPEN BEACH ROAD, INC.
Role Petitioner
Status Active
Name Mr. Randall C. Townsend
Role Petitioner
Status Active
Name John Michael Cosentino
Role Petitioner
Status Active
Name WENDY MADDEN, INC.
Role Respondent
Status Active
Name DENNIS MADDEN,"LLC"
Role Respondent
Status Active
Representations Stanley W. Moore
Name SARASOTA COUNTY, FLORIDA
Role Respondent
Status Active
Representations M. Lewis Hall III, Mr. Ryan C. Reese, David Michael Pearce
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-02-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Randall C. Townsend
View View File
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JOHN MICHAEL COSENTINO VS SARASOTA COUNTY, FL, ET AL 2D2020-1355 2020-04-23 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 002929 NC

Parties

Name REOPEN BEACH ROAD, INC.
Role Appellant
Status Withdrawn
Name JOHN MICHAEL COSENTINO
Role Appellant
Status Active
Name ANGELA BRIGULIO
Role Appellant
Status Active
Name RANDALL C. TOWNSEND
Role Appellant
Status Withdrawn
Name DENNIS W. MADDEN
Role Appellee
Status Active
Name WILLIAM F. CAFLISCH, SR.
Role Appellee
Status Active
Name WENDY W. MADDEN
Role Appellee
Status Active
Name WALTHER FAMILY TRUST DATED 02/01/1996
Role Appellee
Status Active
Name SHEILA SANCHEZ CAFLISCH
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name Sarasota County, FL
Role Appellee
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., RYAN C. REESE, ESQ., M. LEWIS HALL, I I I, ESQ., DAVID M. PEARCE, ESQ., S. WILLIAM MOORE, ESQ.

Docket Entries

Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEES MADDENS' NOTICE OF JOINDER IN SARASOTACOUNTY'S RESPONSE TO APPELLANT JOHN MICHAELCOSENTINO'S MOTION FOR REHEARING AND MOTION FORREHEARING EN BANC
On Behalf Of Sarasota County, FL
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SARASOTA COUNTY'S RESPONSE TO APPELLANT JOHN MICHAEL COSENTINO'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of Sarasota County, FL
Docket Date 2021-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2021-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **CORRECTED**
Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sarasota County, FL
Docket Date 2021-02-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF ATTACHED AFTER MOTION
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2021-02-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2021-02-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The August 16, 2016, order in Townsend v. Grant, 2D16-612, barred Randall C. Townsend "from filing with this Court any further pro se pleadings, civil or criminal." Accordingly, Townsend's January 15, 2021, filing in this case is stricken.
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO THE 01/07/2021 ORDER **STRICKEN**
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2021-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The August 16, 2016, order in Townsend v. Grant, 2D16-612, barred Randall C. Townsend "from filing with this Court any further pro se pleadings, civil or criminal." Accordingly, Townsend's December 29, 2020, filing in this case is stricken.
Docket Date 2020-12-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of RANDALL C. TOWNSEND
Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for emergency relief is treated as a motion to accept motion for oral argument as timely filed is granted and the motion is deemed timely. The appellees' objection to the appellant's request for oral argument is noted. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted.
Docket Date 2020-12-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ Amended Certificate of Service
On Behalf Of Sarasota County, FL
Docket Date 2020-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Elizabeth Gomez-Mayo's "notice of end of legal representation of amicus curiae" is treated as a motion to withdraw as counsel and is granted. Attorney Gomez-Mayo is relieved of further responsibility for the amicus curiae Angela Briguglio in this appeal.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE SARASOTA COUNTY'S RESPONSE TO MOTION FOR EMERGENCYRELIEF AND MOTION FOR ORAL ARGUMENT
On Behalf Of Sarasota County, FL
Docket Date 2020-12-15
Type Order
Subtype Order to File Response
Description generic response order ~ Appellees shall file a response to the appellants’ motion for emergency relief and motion for oral argument within 15 days of this order.
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT JOHN MICHAEL COSENTINO'S MOTION FOR EMERGENCY RELIEF AND MOTION FOR ORAL ARGUMENT
On Behalf Of Sarasota County, FL
Docket Date 2020-12-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S MOTION FOR EMERGENCY RELIEF AND MOTION FOR ORAL ARGUMENT*Appellant's motion for emergency relief is treated as a motion to accept motion for oral argument as timely filed is granted and the motion is deemed timely. The appellees' objection to the appellant's request for oral argument is noted. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted. *
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-11-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-11-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant John Michael Cosentino’s motion for extension of time is granted, and the reply brief shall be served by November 23, 2020. Appellee’s objection is noted.
Docket Date 2020-11-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES MADDENS' OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Sarasota County, FL
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant John Michael Cosentino's motion to file an enlarged reply brief is denied. Appellant Cosentino's motion for extension of time to serve the reply brief is granted and his reply brief shall be served within 30 days. The parties are advised that because Reopen Beach Road, Inc. is not represented in this appeal, the terms of this order do not apply to it.
Docket Date 2020-10-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE SARASOTA COUNTY, FLORIDA'S ANSWER BRIEF TO AMICUS CURIAE'S ANGELA BRIGUGLIO'S BRIEF
On Behalf Of Sarasota County, FL
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES MADDENS' ANSWER BRIEF TO AMICUS CURIAE BRIEF
On Behalf Of Sarasota County, FL
Docket Date 2020-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ATTORNEY WEBER'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT REOPEN BEACH ROAD, INC. AND MOTION FOR EXTENSION OF TIME FOR REOPEN BEACH ROAD, INC. TO FILE REPLY BRIEF
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Sarasota County, FL
Docket Date 2020-09-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Sarasota County, FL
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Angela Briguglio's motion for leave to file an amicus curiae brief in support of appellant is granted, and the submitted brief is accepted. Appellees may serve a response within thirty days.
Docket Date 2020-08-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days, appellants shall respond to “Angela Briguglio’s motion for leave to file amicus curiae brief in support of appellant.”
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ CONSENT TO BRIGUGLIO'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEES' RESPONSES
On Behalf Of Sarasota County, FL
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO AMICUS CURIAE ANGELA BRIGUGLIO'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of Sarasota County, FL
Docket Date 2020-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO AMICUS CURIAE ANGELA BRIGUGLIO'S MOTION FOR LEAVE TO FILE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of Sarasota County, FL
Docket Date 2020-08-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ ANGELA BRIGUGLIO'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-07-27
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 REOPEN BEACH ROAD, INC.
Docket Date 2020-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ APPELLANT REOPEN BEACH ROAD, INC.'S INITIAL BRIEF
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-08-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' LIMITED CONSENT TO APPELLANTS' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEFS
On Behalf Of Sarasota County, FL
Docket Date 2020-07-28
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 within seven days from the date of this order.
Docket Date 2020-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ joint motion for appellate mediation is denied.
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' JOINT MOTION FOR APPELLATE MEDIATION
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 7589 PAGES
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota County, FL
Docket Date 2020-06-23
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 REOPEN BEACH ROAD, INC.
Docket Date 2020-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT JOHN MICHAEL COSENTINO'S RESPONSE TO APPELLEES MADDENS' MOTION TO EXPEDITE
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT JOHN MICHAEL COSENTINO'S RESPONSE TO APPELLEE MADDENS' MOTION TO EXPEDITE APPEAL
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-06-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees' motion to expedite.
Docket Date 2020-05-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE MADDENS' MOTION TO EXPEDITE APPEAL
On Behalf Of Sarasota County, FL
Docket Date 2020-05-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE MADDENS' MOTION TO EXPEDITE APPEAL
On Behalf Of Sarasota County, FL
Docket Date 2020-05-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the Manta Law firm is substituted as Appellant's counsel of record and the firm Brannock Humphries & Berman are relieved of further appellate responsibilities.
Docket Date 2020-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' motion for extension of time is granted. Appellants may file their directions and designations by May 25, 2020. Appellees may file their directions and designations by June 4, 2020.
Docket Date 2020-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Sarasota County, FL
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REOPEN BEACH ROAD, INC.
Docket Date 2020-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Reopen Beach Road, Inc., is a corporate entity that will require representation by a licensed attorney. Within 20 days from the date of this order, counsel for the corporate entity must file a notice of appearance on its behalf, or the appeal will be dismissed as to Reopen Beach Road, Inc.
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing or rehearing en banc is denied.
Docket Date 2021-02-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The attorney representing corporate entity Reopen Beach Road Inc., has withdrawn, and the entity is currently unrepresented. Therefore, Reopen Beach Road, Inc., is foreclosed from filing additional briefing, participating in oral argument, and filing any post-decision motions. See Nicholson Supply Co. v. First Fed. Sav. & Loan Ass’n of Hardee County, 184 So. 2d 438, 440 (Fla. 2d DCA 1966) (concluding that a corporation cannot represent itself and cannot appear in court without an attorney).
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGELA BRIGULIO
Docket Date 2020-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ *Appellant's motion for emergency relief is treated as a motion to accept motion for oral argument as timely filed is granted and the motion is deemed timely. The appellees' objection to the appellant's request for oral argument is noted. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted.*
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT COSENTINO'S MOTION FOR EXTENSION OF TIME TO FILE HIS REPLY BRIEF AND MOTION TO EXCEED THE 15 PAGE LIMIT ON HIS REPLY BRIEF
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2020-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant Reopen Beach Road, Inc., filed by Attorney Janelle Weber is granted. Attorneys Weber and the law firm of Manta Law are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), appellant Reopen Beach Road, Inc. shall secure new counsel, who must immediately file a notice of appearance in this court. Within thirty days, appellant, through counsel, may serve a reply brief.
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ We deny the motion to expedite appeal filed by appellees, Dennis W. Madden and Wendy Madden in her individual capacity and as Trustee of The Walther Family Trust Dated 2/1/96. The appellants' motion for extension of time to serve the initial brief is granted and the initial brief shall be served no later than thirty days from the date of this order. Appellants are advised that further motions for extensions are unlikely to receive favorable consideration.
JOHN MICHAEL COSENTINO VS SARASOTA COUNTY, FLORIDA, ET AL., 2D2017-4403 2017-11-02 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-002929-NC

Parties

Name JOHN MICHAEL COSENTINO
Role Appellant
Status Active
Representations RALF G. BROOKES, ESQ., ELIZABETH ANNE GOMEZ-MAYO, ESQ.
Name SHEILA SANCHEZ CAFLISCH
Role Appellee
Status Active
Name WENDY MADDEN, INC.
Role Appellee
Status Active
Name REOPEN BEACH ROAD, INC.
Role Appellee
Status Active
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Representations JOSEPH HAYNES DAVIS, ESQ., KARL A. SENKOW, ESQ., M. LEWIS HALL, I I I, ESQ., CHARLES D. BAILEY, I I I, ESQ., TOMMY EUGENE GREGORY, ESQ., DAVID M. PEARCE, ESQ.
Name WILLIAM H. CAFLISCH, SR.
Role Appellee
Status Active
Name WENDY W. MADDEN
Role Appellee
Status Active
Name DENNIS W. MADDEN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. The court additionally concludes that the order is not subject to review under its certiorari jurisdiction.
Docket Date 2017-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Black
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND MEMORANDUM OF APPELLEE IN OPPOSITION TOMOTION TO DISMISS APPEAL OF APPELLEE, SARASOTA COUNTY
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2017-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2017-11-07
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2017-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN MICHAEL COSENTINO
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN MICHAEL COSENTINO

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
Off/Dir Resignation 2018-01-29
Amendment 2017-06-16
ANNUAL REPORT 2017-04-28
Amendment 2016-11-14
Domestic Non-Profit 2016-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3036817 Corporation Unconditional Exemption 617 AVENIDA DE MAYO, SARASOTA, FL, 34242-1501 2018-01
In Care of Name % MIKE COSENTINO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_81-3036817_REOPENBEACHROADINC_08142017.tif

Form 990-N (e-Postcard)

Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Organization Name REOPEN BEACH ROAD INC
EIN 81-3036817
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US
Principal Officer's Name JOHN M COSENTINO
Principal Officer's Address 617 AVENIDA DE MAYO, SARASOTA, FL, 34242, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State