Search icon

RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER PARK PLACE 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: 28 Jan 1987 (38 years ago)
Document Number: N18984
FEI/EIN Number 650021942

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

Address: c/o Optimum Property Management, PO Box 152075, Cape Coral, FL, 33915, US
Mail Address: c/o Optimum Property Management, PO Box 152075, Cape Coral, FL, 33915, US
ZIP code: 33915
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Streater Fred President c/o Optimum Property Management, Cape Coral, FL, 33915
Adkins Dale Vice President c/o Optimum Property Management, Cape Coral, FL, 33915
DeStefano Bob Secretary c/o Optimum Property Management, Cape Coral, FL, 33915
Pfister Keith Director c/o Optimum Property Management, Cape Coral, FL, 33915
OPTIMUM PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 c/o Optimum Property Management, PO Box 152075, Cape Coral, FL 33915 -
CHANGE OF MAILING ADDRESS 2023-04-16 c/o Optimum Property Management, PO Box 152075, Cape Coral, FL 33915 -
REGISTERED AGENT NAME CHANGED 2023-04-16 Optimum Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 c/o Optimum Property Management, PO Box 152075, Cape Coral, FL 33915 -

Court Cases

Title Case Number Docket Date Status
ELMER EHLERT, TRUSTEE OF THE EHLERT FAMILY TRUST DATED APRIL 29, 2003 VS RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC. 6D2023-0984 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001657

Parties

Name EHLERT FAMILY TRUST DATED APRIL 29, 2003
Role Appellant
Status Active
Name ELMER EHLERT
Role Appellant
Status Active
Representations TRISHA L. RYAN, ESQ.
Name RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRENDAN J. SHEARMAN, ESQ., MONICA SCHMUCKER, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee River Park Place Condominium Association, Inc.’s Motion for Attorneys’ Fees, filed on July 14, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Lee County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ELMER EHLERT
Docket Date 2023-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELMER EHLERT
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served within sixty days from the date of this order. Appellee’s motion for sanctions is denied.
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME AND MOTION FOR SANCTIONS
On Behalf Of RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-10
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 ELMER EHLERT
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/SHENKO - 500 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 28, 2022, order to show cause is hereby discharged.
Docket Date 2022-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall provide a signed or conformed copy of the order appealed. The November 28, 2022, order to show cause remains pending.
Docket Date 2022-11-28
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELMER EHLERT
ELMER EHLERT, TRUSTEE OF THE EHLERT FAMILY TRUST DATED APRIL 29, 2003 VS RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC. 2D2022-3850 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001657

Parties

Name ELMER EHLERT
Role Appellant
Status Active
Representations Trisha L. Ryan, Esq.
Name EHLERT FAMILY TRUST DATED APRIL 29, 2003
Role Appellant
Status Active
Name RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MONICA SCHMUCKER, ESQ., Brendan James Shearman, Esq.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 28, 2022, order to show cause is hereby discharged.
Docket Date 2022-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVER PARK PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall provide a signed or conformed copy of the order appealed. The November 28, 2022, order to show cause remains pending.
Docket Date 2022-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2022-11-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED-SEE 12/20/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELMER EHLERT
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-09
Reg. Agent Change 2016-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State