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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Provident Atlantic Resorts, Inc., VS Ocean Pointe Commons Association, Inc., | 3D2023-1089 | 2023-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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