Search icon

PROGRESSIVE COMMUNITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE COMMUNITY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jun 2002 (23 years ago)
Document Number: P02000063775
FEI/EIN Number 721530596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR PROGRESSIVE COMMUNITY MANAGEMENT, INC. 2017 721530596 2018-11-15 PROGRESSIVE COMMUNITY MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 541214
Sponsor’s telephone number 9419237000
Plan sponsor’s address 1801 GLENGARY ST., SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2018-11-15
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SUTTON WILLIAM President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PATTERSON JUSTIN Vice President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PATTERSON JENNIFER Treasurer 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
RANIERE KRISTEN Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
SUTTON YVONNE Vice President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
SUTTON YVONNE Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
SUTTON WILLIAM Agent 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-20 SUTTON, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-03-24 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -

Court Cases

Title Case Number Docket Date Status
Aracelly Perez and Joaquin Perez, Appellant(s) v. Carlin Strouse, Sarasota Surf & Racquet Club Condominium Association, Inc., Siesta Beach House Condominium Association, Inc., and Progressive Community Management, Inc., Appellee(s). 2D2024-2372 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023 CA 002685 NC

Parties

Name Aracelly Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Joaquin Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Carlin Strouse
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SARASOTA SURF & RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo, Daniel Stuart Weinger
Name SIESTA BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Aracelly Perez
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aracelly Perez
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aracelly Perez
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 2665 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota Surf & Racquet Club Condominium Association, Inc.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - IB DUE 01/27/2025
On Behalf Of Aracelly Perez
Docket Date 2024-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Aracelly Perez and Joaquin Perez, Appellant(s) v. Carlin Strouse, Sarasota Surf & Racquet Club Condominium Association, Inc., Siesta Beach House Condominium Association, Inc., and Progressive Community Management, Inc., Appellee(s). 2D2024-1778 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-002685

Parties

Name Joaquin Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Carlin Strouse
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SARASOTA SURF & RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SIESTA BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Aracelly Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 12/09/2024
On Behalf Of Aracelly Perez
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description 2544 PAGES
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joaquin Perez
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aracelly Perez
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aracelly Perez
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 01/08/2025
On Behalf Of Aracelly Perez
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
MARK STERN VS NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE, ET AL. 2D2020-0969 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-1107

Parties

Name MARK STERN
Role Appellant
Status Active
Representations MATTHEW P. FARMER, ESQ.
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Name PALM AIRE AT DESOTO LAKES COUNTRY CLUBCONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name HILLEL A. HORWITZ
Role Appellee
Status Active
Name BEATRICE K. HORWITZ
Role Appellee
Status Active
Name NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations KANSAS R. GOODEN, ESQ., Geneva R. Fountain, ESQ., JEFFREY A. CAGLIANONE, ESQ., DAVID R. REED, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees filed under Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2020), is remanded to the trial court to determine entitlement. If the trial court determines that Appellee is entitled to a fee award, then the trial court shall set fees in a reasonable amount.
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK STERN
Docket Date 2021-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 3/8/21
On Behalf Of MARK STERN
Docket Date 2021-01-12
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 March 1, 2021.
Docket Date 2021-01-08
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 MARK STERN
Docket Date 2020-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/30/20
On Behalf Of NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Docket Date 2020-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDENDUM **CONFIDENTIAL** 910 PAGES
Docket Date 2020-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Nancy Knuckles' motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within fifty-five days from the date of this order.
Docket Date 2020-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK STERN
Docket Date 2020-09-16
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 seven days from the date of this order.
Docket Date 2020-09-14
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 MARK STERN
Docket Date 2020-08-31
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 September 14, 2020.
Docket Date 2020-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR THIRD EXTENSION OF TIME IN WHICH TO FILE INITIAL BRIEF
On Behalf Of MARK STERN
Docket Date 2020-07-17
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 by August 31, 2020.
Docket Date 2020-07-15
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 MARK STERN
Docket Date 2020-06-24
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 July 30, 2020.
Docket Date 2020-06-23
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 MARK STERN
Docket Date 2020-06-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - REDACTED - 1124 PAGES
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NANCY KNUCKLES, AS PERSONAL REPRESENTATIVE
Docket Date 2020-03-17
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, an order of the circuit court 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 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARK STERN
CARLA SMITH VS PROGRESSIVE COMMUNITY MANAGEMENT, INC. 2D2020-0698 2020-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 001124 NC

Parties

Name CARLA SMITH LLC
Role Appellant
Status Active
Representations WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ.
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations JOHN C. GETTY, ESQ., JENNIFER FOWLER-HERMES, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CARLA SMITH
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 208 PAGES
Docket Date 2021-02-09
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion to withdraw as counsel filed by Christopher D. Gray on January 26, 2021, is stricken. The appellant's pro se motion for issuance of a written opinion, rehearing, and rehearing en banc filed on February 1, 2021, is also stricken. Mandate has previously issued on January 7, 2021, and this case is closed.
Docket Date 2021-02-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ **STRICKEN**(see 02/09/21 ord)REHEARING, AND FOR REHEARING EN BANC
On Behalf Of CARLA SMITH
Docket Date 2021-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**(see 02/09/21 ord)
On Behalf Of CARLA SMITH
Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-06-02
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 shallbe served by June 11, 2020.
Docket Date 2020-06-01
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 PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 14 PAGES
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLA SMITH
Docket Date 2020-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 70 PAGES
Docket Date 2020-04-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2020-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CARLA SMITH
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLA SMITH
MARK STERN VS HILLEL A. HORWITZ, ET AL 2D2017-3044 2017-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-1107

Parties

Name MARK STERN
Role Appellant
Status Active
Representations SUSAN J. SILVERMAN, ESQ.
Name HILLEL A. HORWITZ
Role Appellee
Status Active
Representations JEFFREY A. CAGLIANONE, ESQ., ASHLEY E. ETTARO, ESQ., PETER DELAHUNTY, ESQ., DAVID R. REED, ESQ.
Name BEATRICE K. HORWITZ
Role Appellee
Status Active
Name PALM AIRE AT DESOTO LAKES COUNTRY CLUBCONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, PALM AIRE AT DESOTO LAKES COUNTRY CLUB CONDOMINIUMASSOCIATION, INC. AND PROGRESSIVE COMMUNITY MANAGEMENT'S,REPLY TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of HILLEL A. HORWITZ
Docket Date 2018-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ LIMITED MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of MARK STERN
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK STERN
Docket Date 2018-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK STERN
Docket Date 2017-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 102 PAGES
Docket Date 2017-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees' motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/05/18
On Behalf Of MARK STERN
Docket Date 2017-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of HILLEL A. HORWITZ
Docket Date 2017-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, HILLEL A. HORWITZ
On Behalf Of HILLEL A. HORWITZ
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16- AB DUE 11/17/17 (PALM AIRE)
On Behalf Of HILLEL A. HORWITZ
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16- AB DUE 11/17/17 (HORWITZ)
On Behalf Of HILLEL A. HORWITZ
Docket Date 2017-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK STERN
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- IB DUE 10/13/17
On Behalf Of MARK STERN
Docket Date 2017-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 2248 PAGES
Docket Date 2017-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK STERN
DONALD LARKIN VS BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSN., INC. 2D2016-3572 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-006964-NC

Parties

Name DONALD LARKIN
Role Appellant
Status Active
Representations CHARLES W. DENNY, I V, ESQ., JESSE R. BUTLER, ESQ.
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I V CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name CASEY CONDOMINIUM MANAGEMENT, L L C
Role Appellee
Status Active
Name BRYUT HOLDINGS, S. A.
Role Appellee
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name BAYWOOD COLONY GARDEN APARTMENTS CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I I I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Name BAYWOOD COLONY VILLAS ASSN., INC.
Role Appellee
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Representations SHAWN G. BROWN, ESQ., DENNIS R. O'CONNOR, ESQ., NATHAN A. FRAZIER, ESQ., JUSTIN D. DUFF, ESQ., J. MEREDITH WESTER, ESQ., MARSHA M. MOSES, ESQ.

Docket Entries

Docket Date 2016-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2016-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD LARKIN
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Dawkins, Inc. v. Huff, 836 So. 2d 1062, 1065 (Fla. 5th DCA 2003).
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD LARKIN
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED AUGUST 18, 2016
On Behalf Of DONALD LARKIN

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808817106 2020-04-12 0455 PPP 3701 S. OSPREY AVE, SARASOTA, FL, 34239-6848
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225110
Loan Approval Amount (current) 225110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-6848
Project Congressional District FL-17
Number of Employees 22
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226348.11
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State