Search icon

CORTEZ ROAD INVESTMENTS AND FINANCE, INC.

Company Details

Entity Name: CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P15000098959
FEI/EIN Number 81-1889919
Address: 35 WATERGATE DRIVE SUITE 806, SARASOTA, FL, 34236, US
Mail Address: 35 WATERGATE DRIVE SUITE 806, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ADRON WALKER, BARNES WALKER, GOETHE, HOONH Agent 3119 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Director

Name Role Address
GOBUTY MARSHALL Director 35 WATERGATE DRIVE, SARASOTA, FL, 34236

President

Name Role Address
GOBUTY MARSHALL President 35 WATERGATE DRIVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017733 HUNTERS POINT EXPIRED 2019-02-04 2024-12-31 No data 35 WATERGATE DRIVE, SUITE 806, SARASOTA, FL, 34236
G18000130021 SAFEGUARD MARINA & RV STORAGE EXPIRED 2018-12-09 2023-12-31 No data 35 WATERGATE DR, SUITE 806, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-01 No data No data
AMENDMENT 2019-02-11 No data No data
NAME CHANGE AMENDMENT 2016-11-14 CORTEZ ROAD INVESTMENTS AND FINANCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 35 WATERGATE DRIVE SUITE 806, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-11-14 35 WATERGATE DRIVE SUITE 806, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2016-11-14 ADRON WALKER, BARNES WALKER, GOETHE, HOONHOUT, PERRON, & SHEA, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 3119 MANATEE AVENUE WEST, BRADENTON, FL 34205 No data
AMENDMENT 2016-11-14 No data No data
AMENDMENT 2016-06-29 No data No data

Court Cases

Title Case Number Docket Date Status
MHC Cortez Village, LLC, Petitioner(s) v. Cortez Road Investments and Finance, Inc., et al., Respondent(s). 2D2024-1834 2024-08-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-2140

Parties

Name MHC Cortez Village, LLC
Role Petitioner
Status Active
Representations Garrett Andrew Tozier, Daniel Elden Nordby, Matthew Ross Chait, Devon Alexandra Woolard
Name CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Role Respondent
Status Active
Representations Susan Martin, Ivan Jac Reich
Name Carl Edward "Skip" McPadden
Role Respondent
Status Active
Name Charles Gilliard
Role Respondent
Status Active
Name Christopher Romeo
Role Respondent
Status Active
Name David Donatelli
Role Respondent
Status Active
Name Terrence Shockley
Role Respondent
Status Active
Name Debra Shockley
Role Respondent
Status Active
Name Richard Olpinski
Role Respondent
Status Active
Name Ronald Capaccio
Role Respondent
Status Active
Name Margaret Capaccio
Role Respondent
Status Active
Name WILLIAM ANDERSON INC.
Role Respondent
Status Active
Name Sherri Anderson
Role Respondent
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked or paginated so that the page numbers displayed by the PDF reader match the index pagination. Respondent shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 29, 2024.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 16, 2024.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENT, CORTEZ ROAD INVESTMENTS AND FINANCE, INC.S AGREED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSIVE BRIEF TO PETITION FOR CERTIORARI
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-09-09
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Ivan Jac Reich on September 9, 2024, is stricken. The Administrative Order 2013-1 does not apply to Certiorari Proceedings.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cortez Road Investments and Finance, Inc.
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MHC Cortez Village, LLC
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-08-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-08-07
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notic
View View File
Docket Date 2024-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-12-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-12-11
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MHC Cortez Village, LLC
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 11, 2024.
View View File
MHC CORTEZ VILLAGE, LLC, Appellant(s) v. CORTEZ ROAD INVESTMENTS AND FINANCE, INC., SOUTHWEST FLORIDA WATER MANAGEMENT, Appellee(s). 2D2023-1315 2023-06-22 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
21-2491

Parties

Name MHC CORTEZ VILLAGE, LLC
Role Appellant
Status Active
Representations DANIEL E. NORDBY, ESQ, Elise M. Engle, Esq., DEVON A. WOOLARD, ESQ., MATTHEW R. CHAIT, ESQ.
Name CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Role Appellee
Status Active
Representations JOHN J. FUMERO, ESQ., WILLIAM S. GALVANO, ESQ., SUSAN ROEDER MARTIN, ESQ., KYLE GRIMES, ESQ.
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Representations MEGAN ALBRECHT, ESQ., ELIZABETH M. FERNANDEZ, ESQ., THOMASINA MOORE, ESQ., JOHN J. TRUITT, ESQ.

Docket Entries

Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-31
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 to the extent that the reply brief filed on January 26, 2024, is accepted.
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2024-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2024-01-17
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 MHC CORTEZ VILLAGE, LLC
Docket Date 2023-08-18
Type Record
Subtype Transcript
Description Transcript Received ~ 1634 PAGES
Docket Date 2024-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 23, 2024, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 01/18/2024
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2023-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 DAYS - AB DUE ON 12/18/23
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/27/2023
On Behalf Of CORTEZ ROAD INVESTMENTS AND FINANCE, INC.
Docket Date 2023-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - IB DUE 09/25/2023
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 09/14/23
On Behalf Of MHC CORTEZ VILLAGE, LLC
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4330 PAGES - UNREDACTED ***CONFIDENTIAL***
Docket Date 2023-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER
On Behalf Of MHC CORTEZ VILLAGE, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
Amendment 2019-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State