Search icon

PINNACLE PROJECT MANAGEMENT INC

Company Details

Entity Name: PINNACLE PROJECT MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000034525
FEI/EIN Number 47-3776276
Mail Address: 7935 Airport Pulling Rd, Suite 4 Box #380, NAPLES, FL, 34109, US
Address: 1001 10TH AVENUE SOUTH., #104, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Zea Harry M Agent 7935 Airport Pulling Rd, NAPLES, FL, 34109

President

Name Role Address
Zea Harry M President 7935 Airport Pulling Rd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1001 10TH AVENUE SOUTH., #104, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Zea, Harry M No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7935 Airport Pulling Rd, Suite 4 Box #380, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1001 10TH AVENUE SOUTH., #104, NAPLES, FL 34102 No data
REINSTATEMENT 2020-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
THE BAY CLUB OF NAPLES, LLC AND THE BAY CLUB OF NAPLES I I, LLC VS ACRES CAPITAL, LLC, ET AL 2D2020-2125 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003571-0001-XX

Parties

Name THE BAY CLUB OF NAPLES I I, LLC
Role Appellant
Status Active
Name THE BAY CLUB OF NAPLES, LLC
Role Appellant
Status Active
Representations DARREN GOLDMAN, ESQ., JON POLENBERG, ESQ.
Name THE BAY CLUB AT OLD NAPLES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name ACRES CAPITAL, LLC
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., JOSHUA ALLAN HAJEK, ESQ., Mark D. Hildreth, Esq., ALICE R. HUNEYCUTT, ESQ., JOHN N. MURATIDES, ESQ., Jason A. Shepelrich, Esq.
Name A/K/A CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Appellee
Status Active
Name CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC.
Role Appellee
Status Active
Name LOURO CAPITAL LENDING, LLC
Role Appellee
Status Active
Name THE OLD COVE CONDOMINIUM OF NAPLES, INC.
Role Appellee
Status Active
Name EVELYN L. WALDRON
Role Appellee
Status Active
Name HARRY MICHAEL ZEA
Role Appellee
Status Active
Name PINNACLE PROJECT MANAGEMENT INC
Role Appellee
Status Active
Name JOHN FRANCO
Role Appellee
Status Active
Name LINDA MEAK
Role Appellee
Status Active
Name STEVEN LOURO
Role Appellee
Status Active
Name MYLES ALPERT
Role Appellee
Status Active
Name THE ROCK CUSTOM HOMES, INC.
Role Appellee
Status Active
Name FRANK MEAK
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Consistent with the "agreed order granting debtors' motion for relief from automatic stay" entered by the United States Bankruptcy Court, Middle District of Florida, on August 13, 2020, in cases 9:20-bk-05008 and -05009, this court acknowledges the lifting of the bankruptcy stay for purposes of this appeal. The record preparation and briefing schedules, see Fla. R. App. P. 9.110(e), (f), shall be counted from the date of the present order.
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' SUPPLEMENTAL RESPONSE TO COURT'S JULY 15, 2020 ORDER
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The second paragraph of this court's July 15, 2020, order is withdrawn. The bankruptcy stay applies to both appellants. The parties shall file status reports in accordance with the first paragraph of the July 15, 2020, order.
Docket Date 2021-04-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ACRES CAPITAL, LLC
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee ACRES Capital, LLC's motion for extension of time is granted, and the answer brief shall be served by April 8, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT STATUS REPORT AND UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2021-01-27
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The parties' joint motion to stay appellate proceedings and extension of deadlines is treated as a motion to hold this appeal in abeyance. The motion is granted and this appeal is held in abeyance until March 5, 2021. Upon conclusion of the abeyance period, the parties shall provide this court with a status update. Appellee may file an amended motion for extension of time to serve the answer brief if necessary.
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY OF APPELLATE PROCEEDINGS AND EXTENSION OF DEADLINES **Treated as a motion to hold this appeal in abeyance**(SEE 01/26/21 ord)
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ **AMENDED**(See 01/27/21 ord) The parties' joint motion to stay appellate proceedings and extension of deadlines is treated as a motion to hold this appeal in abeyance. The motion is granted and this appeal is held in abeyance until February 3, 2021. Upon conclusion of the abeyance period, the parties shall provide this court with a status update.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/27/21
On Behalf Of ACRES CAPITAL, LLC
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/28/20
On Behalf Of ACRES CAPITAL, LLC
Docket Date 2020-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 973 PAGES
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' joint motion to supplement the record is granted to the extent that Appellants 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. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order.
Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL, AND FOR AN ORDER DIRECTING THE CLERK OF COURT OF THE LOWER COURT TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 5166 PAGES
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S JULY 15, 2020 ORDER
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.**SECOND PARAGRAPH IS WITHDRAWN**(see 7/23/20 ord)**Pursuant to the suggestion of bankruptcy filed in the circuit court and forwarded to this court, the stay applies only to appellant The Bay Club of Naples, LLC. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Appellant The Bay Club of Naples II, LLC, shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for The Bay Club of Naples II, LLC, that can be decided during the pendency of the stay. The appellees may reply within 10 days of service of the response.**
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE BAY CLUB OF NAPLES, LLC
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
Domestic Profit 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State