Entity Name: | MARCO BEACH OCEAN RESORT CONDOMINIUM ASSOCIATION, 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: | 03 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 1998 (27 years ago) |
Document Number: | N97000005631 |
FEI/EIN Number |
593474197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o KW Property Management & Consulting, 8200 NW 33rd Street, miami, FL, 33122, US |
Address: | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Venture James | Director | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Parisi Joseph | Secretary | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
WOODWARD MARK W | Treasurer | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Gluck Robert | Vice President | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Lino Richard | President | 480 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
WOODWARD MARK J | Agent | 480 South Collier Blvd., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 480 South Collier Blvd., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 480 S COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-20 | 480 S COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-23 | WOODWARD, MARK J | - |
AMENDMENT | 1998-01-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCO BEACH OCEAN RESORT CONDOMINIUM ASSOCIATION, INC., RICHARD LINO, GARY LORTIE AND ROBERT GLUCK, Appellant(s) v. FCC BEACH & YACHT, LLC AND FCC HOTEL TOWER, LLC, Appellee(s). | 6D2024-1510 | 2024-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD LINO |
Role | Appellant |
Status | Active |
Representations | Steven John Adamczyk, Aaron M. Phelps, Gage M. Selvius |
Name | MARCO BEACH OCEAN RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Steven John Adamczyk, Aaron M. Phelps, Gage M. Selvius |
Name | GARY LORTIE |
Role | Appellant |
Status | Active |
Representations | Steven John Adamczyk, Aaron M. Phelps, Gage M. Selvius |
Name | ROBERT GLUCK |
Role | Appellant |
Status | Active |
Representations | Steven John Adamczyk, Aaron M. Phelps, Gage M. Selvius |
Name | Hon. Lauren L Brodie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FCC BEACH & YACHT, LLC |
Role | Appellee |
Status | Active |
Representations | Ricardo Alberto Reyes, Carrie Stolzer Robinson, Daniel S Rosenbaum, Steven Robert Braten, Dina Lynn Rosenbaum, Lillian Rebekah Denish |
Name | FCC HOTEL TOWER, LLC |
Role | Appellee |
Status | Active |
Representations | Ricardo Alberto Reyes, Carrie Stolzer Robinson, Daniel S Rosenbaum, Steven Robert Braten |
Docket Entries
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration that this case was dismissed by the order of this Court on August 21, 2024, the motions to appear pro hac vice filed by Attorney Gage M. Selvius and Attorney Aaron M. Phelps are denied as moot. |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Dismiss DY |
Description | Appellee's motion to dismiss appeal for lack of jurisdiction is granted. |
View | View File |
Docket Date | 2024-08-12 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 |
On Behalf Of | RICHARD LINO |
View | View File |
Docket Date | 2024-08-05 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S STATEMENT OF JURISDICTION AND RESPONSE TO APPELLEES' MOTION TO DISMISS |
On Behalf Of | RICHARD LINO |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FCC BEACH & YACHT, LLC |
Docket Date | 2024-07-26 |
Type | Motion |
Subtype | Appendix |
Description | Appendix to Motion |
On Behalf Of | FCC BEACH & YACHT, LLC |
View | View File |
Docket Date | 2024-07-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | FCC BEACH & YACHT, LLC |
Docket Date | 2024-07-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | RICHARD LINO |
View | View File |
Docket Date | 2024-07-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | RICHARD LINO |
View | View File |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Within twenty days, Attorney Aaron Phelps shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-07-23 |
AMENDED ANNUAL REPORT | 2020-07-21 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State