Search icon

MARCO BEACH OCEAN RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
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-1769

Parties

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

Documents

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