Search icon

OCEAN POINTE COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN POINTE COMMONS 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: 11 Aug 1989 (36 years ago)
Document Number: N33707
FEI/EIN Number 650169472

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

Address: 500 BURTON DRIVE, TAVERNIER, FL, 33070, US
Mail Address: P.O. BOX 1403, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Signorelli Laurie Secretary 500 BURTON DR., TAVERNIER, FL, 33070
POLA JORGE Vice President 500 BURTON DRIVE, TAVERNIER, FL, 33070
CANO DENISE President 500 BURTON DRIVE, TAVERNIER, FL, 33070
Fuller Don Director 500 BURTON DRIVE, TAVERNIER, FL, 33070
MAYNARD ROBERT Treasurer 500 BURTON DRIVE, TAVERNIER, FL, 33070
BECKER LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 BECKER LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 Alhambra Towers, 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-11-24 500 BURTON DRIVE, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 500 BURTON DRIVE, TAVERNIER, FL 33070 -

Court Cases

Title Case Number Docket Date Status
Provident Atlantic Resorts, Inc., VS Ocean Pointe Commons Association, Inc., 3D2023-1089 2023-06-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
23-31-P

Parties

Name PROVIDENT ATLANTIC RESORTS, INC.
Role Appellant
Status Active
Representations Emily J. Lang, Kevin A. Reck
Name OCEAN POINTE COMMONS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David H. Rogel, Adam Cervera
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Provident Atlantic Resorts, Inc.
Docket Date 2023-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Provident Atlantic Resorts, Inc.
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ocean Pointe Commons Association, Inc.
Docket Date 2023-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 29, 2023.
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Monroe County, Florida, is hereby dismissed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State