Search icon

CASA MARINA ASSOCIATION, INC.

Company Details

Entity Name: CASA MARINA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Nov 1990 (34 years ago)
Document Number: N40994
FEI/EIN Number 65-0237405
Address: 4371 BAY BEACH LN, Apt. 412, FORT MYERS BEACH, FL 33931
Mail Address: 4371 BAY BEACH LN, Apt 412, FORT MYERS BEACH, FL 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Bockli, Urs Agent 4371 BAY BEACH LANE, Apt. 412, FORT MYERS BEACH, FL 33931-4900

Director

Name Role Address
Raicovich, karen Director 4371 BAY BEACH LANE #112, FORT MYERS BEACH, FL 33931-4900
Sanford, John Director 4371 BAY BEACH LANE, Apt 214 FORT MYERS BEACH, FL 33931

Corresponding Secretary

Name Role Address
Raicovich, karen Corresponding Secretary 4371 BAY BEACH LANE #112, FORT MYERS BEACH, FL 33931-4900

Treasurer

Name Role Address
Sanford, John Treasurer 4371 BAY BEACH LANE, Apt 214 FORT MYERS BEACH, FL 33931

Treasureer

Name Role Address
Bockli, Urs Treasureer 43371 Bay Beach Lane, 412 Fort Myers Beach, FL 33931

President

Name Role Address
Amodio, Michael President 4371 Bay Beach Lane, Apt 414 Fort Myers Beach, FL 33931

Secretary

Name Role Address
Moller, Ian Secretary 4371 Bay Beach Lane, Apt 312 Fort Myers Beach, FL 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 4371 BAY BEACH LN, Apt. 412, FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2019-03-27 4371 BAY BEACH LN, Apt. 412, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Bockli, Urs No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 4371 BAY BEACH LANE, Apt. 412, FORT MYERS BEACH, FL 33931-4900 No data

Court Cases

Title Case Number Docket Date Status
CLARK L. DURPO, JR. & CLARK L. DURPO VS BELLA LAGO CONDOMINIUM AT BAY BEACH, ET AL., 2D2015-0242 2015-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-001057

Parties

Name CLARK L. DURPO
Role Appellant
Status Active
Name CLARK L. DURPO, JR.
Role Appellant
Status Active
Representations JOSEPH W. BEASLEY, ESQ., TIMOTHY J. MURTY, ESQ., JENNIFER PEREZ ALONSO, ESQ.
Name VALENCIA VILLAS AT BAY BEACH A
Role Appellee
Status Active
Name SUNSET GULF CONDOMINIUM
Role Appellee
Status Active
Name MANATEE BAY AT BAY BEACH CONDO
Role Appellee
Status Active
Name HARBOUR POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name CASA MARINA I I CONCOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE I I AT BAY BEACH CON
Role Appellee
Status Active
Name WATERSIDE I I I AT BAY BEACH C
Role Appellee
Status Active
Name WATERSIDE I AT BAY BEACH CONDO
Role Appellee
Status Active
Name ROYAL PELICAN ASSOCIATION, INC.
Role Appellee
Status Active
Name CASA MARINA I I I CONDOMINIUM
Role Appellee
Status Active
Name THE PALMS OF BAY BEACH CONDOMI
Role Appellee
Status Active
Name WATERSIDE V AT BAY BEACH CONDO
Role Appellee
Status Active
Name HIBISCUS POINTE CONDOMINIUM AS
Role Appellee
Status Active
Name WATERSIDE MANATEE BAY HOLDINGS, LLC
Role Appellee
Status Active
Name WATERSIDE I V AT BAY BEACH CON
Role Appellee
Status Active
Name CASA MARINA ASSOCIATION, INC.
Role Appellee
Status Active
Name BELLA LAGO CONDOMINIUM AT BAY
Role Appellee
Status Active
Representations DAVID C. POTTER, ESQ., MICHELLE DIFFENDERFER, ESQ., JULIA L. JENNISON, ESQ., JENNIFER A. NICHOLS, ESQ., DAVID CHAIET, ESQ., NICHOLAS P. CONTO, ESQ., D. SPENCER MALLARD, ESQ., TIRSO M. CARREJA, JR., ESQ., WAYNE E. FLOWERS, ESQ., SARA SPECTOR, ESQ., STEVEN G. KOEPPEL, ESQ., THOMAS G. COLEMAN, ESQ., LINDSAY LEE SECHRIST, ESQ., ASHLEY D. LUPO, ESQ., THOMAS J. CODE, ESQ., RON M. CAMPBELL, ESQ., MICHAEL J. CICCARONE, ESQ., KATHRYN ROSSMELL, ESQ., MICHELE A. CROSA, ESQ., LAUREN KIRKPATRICK, ESQ., HERBERT O. BROCK, JR., ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **Notice of remail to D. Spencer Mallard on 02/13/15**
Docket Date 2015-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CLARK L. DURPO, JR.
Docket Date 2015-01-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CLARK L. DURPO, JR.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State