Entity Name: | BRANTLEY TERRACE 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: | 15 Dec 1999 (25 years ago) |
Document Number: | N99000007397 |
FEI/EIN Number |
593613607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779 |
Mail Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANE CAROL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ALEXANDER SHEREE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SIGSBEE THERESA | Secretary | 2180 W SR 434 STE 5000, Longwood, FL, 32779 |
SMITH SCOTT | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MARTINS ANA P | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-28 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATHENE ANNUITY & LIFE ASSURANCE COMPANY VS TEAVANA HOLDINGS, EVELYN MENDEZ, DADMARIA LICEAGA, AND BRANTLEY TERRACE CONDOMINIUM ASSOCIATION, INC. | 5D2020-1848 | 2020-08-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Evelyn Mendez |
Role | Appellee |
Status | Active |
Name | BRANTLEY TERRACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Teavana Holdings |
Role | Appellee |
Status | Active |
Representations | Michael John Stites Jr., Charles Franklin, Anthony N. Legendre, II, Becker & Poliakoff, PA |
Name | Dadmaria Liceaga |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ATHENE ANNUITY & LIFE ASSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Popkin & Rosaler, P.A., Sarah T. Weitz, Steven C. Weitz |
Docket Entries
Docket Date | 2021-08-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2021-01-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2021-01-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/15 |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2020-12-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/11 |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2020-12-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, TEAVANA HOLDINGS |
On Behalf Of | Teavana Holdings |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/2 |
On Behalf Of | Teavana Holdings |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/30 |
On Behalf Of | Teavana Holdings |
Docket Date | 2020-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/24 |
On Behalf Of | Teavana Holdings |
Docket Date | 2020-09-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2020-09-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/29 |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2020-09-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2020-08-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/31/2020 |
On Behalf Of | Athene Annuity & Life Assurance Company |
Docket Date | 2020-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/22 |
On Behalf Of | Athene Annuity & Life Assurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State