Search icon

THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: N95000001003
FEI/EIN Number 65-0567085
Address: 2480 Old Groves Road, NAPLES, FL 34109
Mail Address: 2480 Old Groves Road, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC. Agent

PRESIDENT

Name Role Address
Pinto, Mary Ann PRESIDENT 7600 Oleander Gate Drive, 202 Naples, FL 34109

Secretary

Name Role Address
Cain, Tedd E Secretary 2625 Magnolia Park Lane, 101 Naples, FL 34109

Treasurer

Name Role Address
Pedersen, Douglas Treasurer 7564 Silver Trumpet Lane, 202 Naples, FL 34109

Director

Name Role Address
Palamara, Vince Director 2615 Magnolia Park Lane, 102 Naples, FL 34109

Vice President

Name Role Address
Smith, Robert Vice President 2575 Old Groves Road, 203 Naples, FL 34109

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 2480 Old Groves Road, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-06-10 The North Groves Condominium Association, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 2480 Old Groves Road, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-06-10 2480 Old Groves Road, NAPLES, FL 34109 No data
REINSTATEMENT 1999-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
A - 1 PROFESSIONAL ASPHALT, LLC VS THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC. 6D2023-0274 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000434

Parties

Name THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANNADANIELLE CARTER, ESQ., JASON H. MIKES, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name A-1 PROFESSIONAL ASPHALT LLC
Role Appellant
Status Active
Representations MARGARET H. WHITE-SMALL, ESQ., ADAM J. STEVENS, ESQ., JOSEPH G. RIOPELLE, ESQ., JAMES J. CANNON, ESQ.

Docket Entries

Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing and Motion for Rehearing En Banc are denied.
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2023-09-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees and Costs, filed on October 18, 2022, is denied.
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO JULY 12, 2023, ORDER
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2023-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-30
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not text searchable.-Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-15
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 five days from the date of this order.
Docket Date 2022-08-12
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-06-28
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 45 days from the date of this order.
Docket Date 2022-06-27
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-05-13
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 45 days from the date of this order.
Docket Date 2022-05-12
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 235 PAGES
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-04
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 2022-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall supplement the record on appeal with the transcripts of the hearing on September 8, 2021, referenced in the introductory paragraph of the Order Granting Plaintiff/Counter-Defendant’s, the North Groves Condominium Association, Inc., (I) Motion In Limine (Or, The Alternative Motion For Sanctions) To Exclude Expert Testimony, Witness Testimony, Exhibits, And; (II) Motion to Strike Defendant/Counter-Plaintiff’s Pleadings; and, (III) Motion to Dismiss Defendant/Counter-Plaintiff’s Counterclaim on page 139 of the record on appeal and the hearing on January 4, 2022 referenced in the order granting Final Summary Judgment on page 214 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
A - 1 PROFESSIONAL ASPHALT, LLC VS THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC. 2D2022-0677 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000434

Parties

Name A-1 PROFESSIONAL ASPHALT LLC
Role Appellant
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., ADAM J. STEVENS, ESQ., JOSEPH G. RIOPELLE, ESQ., JAMES J. CANNON, ESQ.
Name THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANNADANIELLE CARTER, ESQ., JASON H. MIKES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 235 PAGES
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-04
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 2022-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-30
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not text searchable.-Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-08-15
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 five days from the date of this order.
Docket Date 2022-08-12
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-06-28
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 45 days from the date of this order.
Docket Date 2022-06-27
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 A - 1 PROFESSIONAL ASPHALT, LLC
Docket Date 2022-05-13
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 45 days from the date of this order.
SUPERIOR CONTRACTING & ENVIRONMENTAL, LLC VS THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC., AND EMPIRE INDEMNITY INSURANCE COMPANY 2D2022-0004 2022-01-03 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-003528

Parties

Name SUPERIOR CONTRACTING & ENVIRONMENTAL, LLC
Role Appellant
Status Active
Representations MICHAEL VINCENT LAURATO, ESQ., HANNAH E. AUSTIN, ESQ., ANDREW LEE SMITH, ESQ.
Name THE NORTH GROVES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANNE E. KEVLIN, ESQ., CHRISTINA HARRIS SCHWINN, ESQ.
Name EMPIRE INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 3046 PAGES
Docket Date 2022-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL, LLC
Docket Date 2022-01-03
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 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL, LLC
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL, LLC

Documents

Name Date
Amended and Restated Articles 2024-11-19
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State