Search icon

SAPPHIRE LAKES MASTER ASSOCIATION, INC.

Company Details

Entity Name: SAPPHIRE LAKES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: N43703
FEI/EIN Number 65-0273226
Address: C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104
Mail Address: C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
FOSTER, ROBERT President C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Vice President

Name Role Address
GRISSONI, KEN Vice President C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Treasurer

Name Role Address
MEARS, REGINALD Treasurer C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Secretary

Name Role Address
CHAPIN, SUE Secretary C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Director

Name Role Address
FULLERTON, CONNIE Director C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Member

Name Role Address
Bonnet, Sharon Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Murphy, Daria Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Azzinaro, John Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
French, Paul Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Ingeme, Kit Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Leshaw, Irwin Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Lorenzo, Charles Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Raftrey, Linda Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
Ferrara, Charlie Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104
DeSanctis, Alex Member C/O Resort Management, 2685 Horseshoe Dr S Ste 215 Naples, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-04-20 C/O Resort Management, 2685 Horseshoe Dr S, Ste 215, Naples, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2003-04-28 No data No data
REINSTATEMENT 1993-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
CROWN ROOFING, LLC VS JOEL FIGUEROA, ET AL. 2D2022-3314 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002655

Parties

Name CROWN ROOFING LLC
Role Appellant
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., PENELOPE T. ROWLETT, ESQ.
Name SAPPHIRE LAKES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name DIAMOND AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOEL FIGUEROA INC.
Role Appellee
Status Active
Representations Joshua D. Molandes, Esq., HEATH E. GELMAN, ESQ., AUDREY M. FISHER, ESQ., TAYLOR E. AGER, ESQ., GLEN B. LEVINE, ESQ.

Docket Entries

Docket Date 2022-12-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2022-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CROWN ROOFING, LLC
Docket Date 2022-12-12
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 is granted, and the initial brief shall be served within 14 days from the date of this order. To the extent the parties are in settlement discussions, future motions may take the form of a motion to hold this appeal in abeyance which this court will consider granting for a limited period of time.
Docket Date 2022-12-09
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 CROWN ROOFING, LLC
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL FIGUEROA
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 1765 PAGES REDACTED
Docket Date 2022-11-02
Type Record
Subtype Transcript
Description Transcript Received ~ FOSTER - 484 PAGES - REDACTED
Docket Date 2022-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CROWN ROOFING, LLC
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of CROWN ROOFING, LLC
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-12
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 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CROWN ROOFING, LLC
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CROWN ROOFING, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State