Search icon

VILLA VERONA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 1993 (32 years ago)
Document Number: N93000000136
FEI/EIN Number 650404336
Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LINDSEY & ALLEN, PLLC Agent 13180 LIVINGSTON RD, NAPLES, FL, 34109

President

Name Role Address
Moran Tom President 9150 Galleria Court Suite 201, Naples, FL, 34109

Secretary

Name Role Address
Baier Pat Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109

Director

Name Role Address
Puga Nicholas Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Percy Ann Director 9150 Galleria Ct., Suite 201, Naples, FL, 34109

Inte

Name Role Address
Dunnavant Gail Inte 9150 Galleria Court Suite 201, Naples, FL, 34109

Court Cases

Title Case Number Docket Date Status
MARINA POLYAK IRWIN and GARY RICHARD IRWIN, Appellants v. VILLA VERONA HOMEOWNERS ASSOCIATION, INC., Appellee. 6D2024-1238 2024-06-17 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-1857

Parties

Name MARINA POLYAK IRWIN
Role Appellant
Status Active
Representations Gary Richard Irwin
Name GARY RICHARD IRWIN
Role Appellant
Status Active
Name VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Conrad Gendreau, Michael Versnik, Brendan Shearman
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MARINA POLYAK IRWIN
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of VILLA VERONA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-09-05
Type Response
Subtype Response
Description Appellants' Opposition to Appellee's Motion for a thirty-day extension to file its Answer Brief.
On Behalf Of GARY RICHARD IRWIN
Docket Date 2024-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response filed August 4, 2024, this Court's order to show cause requiring Appellant to provide a copy of the order appealed is discharged.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARINA POLYAK IRWIN
View View File
Docket Date 2024-08-05
Type Response
Subtype Response
Description Appellants' Response to Order to Show Cause
On Behalf Of MARINA POLYAK IRWIN
Docket Date 2024-07-21
Type Record
Subtype Record on Appeal
Description MANALICH - REDACTED - 1279 (1294 TOTAL) PAGES
On Behalf Of Collier Clerk
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARINA POLYAK IRWIN
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MARINA POLYAK IRWIN
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARINA POLYAK IRWIN
Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Letter
Description Letter
On Behalf Of MARINA POLYAK IRWIN
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY RICHARD IRWIN
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MARINA POLYAK IRWIN
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before November 11, 2024.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State