Search icon

LAND'S END AT SUNSET BEACH 5 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAND'S END AT SUNSET BEACH 5 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: 19 May 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: N20725
FEI/EIN Number 592819675

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

Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAIR LARRY President c/o Condominium Associates, Clearwater, FL, 33762
Weidner Ronald Vice President c/o Condominium Associates, Clearwater, FL, 33762
Formusa John Secretary c/o Condominium Associates, Clearwater, FL, 33762
Harding William Director c/o Condominium Associates, Clearwater, FL, 33762
Wong Ann Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Maller Karen Agent Johnson, Pope, Bokor, Ruppel & Burns, LLP, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-22 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 Johnson, Pope, Bokor, Ruppel & Burns, LLP, 490 1st Avenue South, Ste 700, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Maller, Karen -
AMENDED AND RESTATEDARTICLES 2024-01-29 - -
REINSTATEMENT 1989-03-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL C. AVEY AND ELLEN JEAN AVEY VS LAND'S END AT SUNSET BEACH 5 CONDOMINIUM ASSOCIATION, INC. 2D2019-3465 2019-09-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-7311

Parties

Name ELLEN JEAN AVEY
Role Appellant
Status Active
Name MICHAEL C. AVEY
Role Appellant
Status Active
Representations ALEXANDER R. ALLRED, ESQ., AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ.
Name LAND'S END AT SUNSET BEACH 5 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DEEB LAW GROUP
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL C. AVEY
Docket Date 2019-12-11
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 January 21, 2020.
Docket Date 2019-11-21
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 MICHAEL C. AVEY
Docket Date 2019-11-04
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 15 days from the date of this order.
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MICHAEL C. AVEY
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants’ motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-22
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 MICHAEL C. AVEY
Docket Date 2019-10-07
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 15 days from the date of this order.
Docket Date 2019-09-26
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 MICHAEL C. AVEY
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL C. AVEY
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-15
Amended and Restated Articles 2024-01-29
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State