Search icon

THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: N95000003597
FEI/EIN Number 593347295
Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

President

Name Role Address
Leshinski Bruce President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Vice President

Name Role Address
Stapf Gil Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Secretary

Name Role Address
Summers Dave Secretary c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Foreman Wayne Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Director

Name Role Address
Speros James Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Martinovich Dru Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-03 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-10-03 Weidner, Ralph L. No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
NAME CHANGE AMENDMENT 2023-12-12 THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC. No data
REINSTATEMENT 2023-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-04-25 THE RESIDENCES AT PELICAN ISLE YACHT CLUB CONDOMINIUM ASSOCIATION, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2009-04-08 THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY VS THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC. 2D2019-1567 2019-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-3395

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations EZEQUIEL LUGO, ESQ., CHRIS W. ALTENBERND, ESQ.
Name THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALAN H. SWINDOLL, ESQ., MATTHEW B. WEAVER, ESQ., RICHARD HUGH LUMPKIN, ESQ., CHRISTOPHER T. KULEBA, ESQ., MELISSA M. SIMS, ESQ., WILLIAM S. BERK, 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 2020-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted, contingent upon the Appellee prevailing below upon a theory authorizing fees pursuant to section 627.428, Florida Statutes. The circuit court shall also determine the amount of appellate attorney's fees. Appellee's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The statement regarding oral argument was treated as a motion to dispense with oral argument and is denied.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by September 17, 2019.
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's statement regarding oral argument is treated as a motion to dispense with oral argument and is deferred to the oral argument panel that will be assigned to this proceeding. Should the panel determine that oral argument is not necessary, the parties will be notified of that decision no less than two weeks before the scheduled argument.
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 19, 2019.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE RESIDENCES AT PELICAN ISLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-05-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-05-09
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 by May 17, 2019.
Docket Date 2019-05-08
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 AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-03
Name Change 2023-12-12
REINSTATEMENT 2023-12-05
Amended/Restated Article/NC 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State