Search icon

THE INLETS AT RIVERDALE, INC. - Florida Company Profile

Company Details

Entity Name: THE INLETS AT RIVERDALE, 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: 28 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: N94000000573
FEI/EIN Number 650529695

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kondos Terri President C/O RealManage, Osprey, FL, 34229
Seiler Shawn Vice President C/O RealManage, Osprey, FL, 34229
Roehl Barbara Treasurer C/O RealManage, Osprey, FL, 34229
Chen Peter Y Secretary C/O RealManage, Osprey, FL, 34229
Gachter Andre Director C/O RealManage, Osprey, FL, 34229
FRAZIER & BOWLES, ATTORNEYS AT LAW Agent 202 S ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2023-10-24 FRAZIER & BOWLES, ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606 -
AMENDMENT 2016-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645531 TERMINATED 1000000545789 MANATEE 2013-10-16 2023-11-07 $ 512.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
JOHN DESYLVESTER VS THE BANK OF NEW YORK MELLON, ETC., ET AL. SC2017-1312 2017-07-13 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D15-5053

Circuit Court for the Twelfth Judicial Circuit, Manatee County
412014CA006378CAAXMA

Parties

Name John Desylvester
Role Petitioner
Status Active
Representations David W. Smith
Name F/K/A The Bank of New York
Role Respondent
Status Active
Name THE INLETS AT RIVERDALE, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Joy Freeman
Role Respondent
Status Active
Name Harbour Walk Homeowner's Association, Inc.
Role Respondent
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Sarah T. Weitz
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response and reply to the Court's order to show cause, the Court has determined that it should decline to exercise jurisdiction in this case. See Bollettieri Resort Villas Condo. Ass'n, Inc. v. Bank of New York Mellon, 228 So. 3d 72 (Fla. 2017). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Petitioner's Notice of Payment of Filing Fee
On Behalf Of John Desylvester
View View File
Docket Date 2017-11-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to the Petitioner's Statement of Cause
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2017-11-09
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's motion for extension of time is granted and petitioner is allowed to and including November 16, 2017, in which to serve the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-08
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE)
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of John Desylvester
View View File
Docket Date 2017-10-17
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before November 1, 2017, why in light of this Court's decision dismissing review in Bollettieri Resort Villas Condominium Association, Inc., v. The Bank of New York Mellon, SC16-1680, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before November 13, 2017.
Docket Date 2017-07-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Bollettieri Resort Villas Condominium Association, Inc., v. Bank of New York Mellon, Etc., Case No. SC16-1680, which is pending in this Court.
Docket Date 2017-07-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & Direct Conflict of Decisions
On Behalf Of John Desylvester
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State