Search icon

VESTA PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VESTA PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VESTA PROPERTY SERVICES, 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: 22 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P95000090161
FEI/EIN Number 593353294

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

Address: 245 Riverside Avenue, Suite 300, JACKSONVILLE, FL, 32202, US
Mail Address: 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JAR23VF00W9357 P95000090161 US-FL GENERAL ACTIVE -

Addresses

Legal c/o SANTA ROSA ISLAND COMPANY, 245 Riverside Avenue, Suite 300, Jacksonville, US-FL, US, 32202
Headquarters 245 Riverside Avenue, Suite 300, Jacksonville, US-FL, US, 32202

Registration details

Registration Date 2021-06-24
Last Update 2022-06-25
Status LAPSED
Next Renewal 2022-06-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000090161

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VESTA PROPERTY SERVICES, INC. BENEFITS PLAN 2023 593353294 2024-07-08 VESTA PROPERTY SERVICES, INC. 547
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 9043551831
Plan sponsor’s mailing address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929
Plan sponsor’s address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929

Number of participants as of the end of the plan year

Active participants 593
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing NICOLE CONRAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing NICOLE CONRAD
Valid signature Filed with authorized/valid electronic signature
VESTA PROPERTY SERVICES, INC. BENEFITS PLAN 2022 593353294 2023-06-26 VESTA PROPERTY SERVICES, INC. 622
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 9043551831
Plan sponsor’s mailing address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929
Plan sponsor’s address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929

Number of participants as of the end of the plan year

Active participants 547
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing NICOLE CONRAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing NICOLE CONRAD
Valid signature Filed with authorized/valid electronic signature
VESTA PROPERTY SERVICES, INC. BENEFITS PLAN 2021 593353294 2022-07-22 VESTA PROPERTY SERVICES, INC. 550
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 9043551831
Plan sponsor’s mailing address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929
Plan sponsor’s address 245 RIVERSIDE AVE STE 300, JACKSONVILLE, FL, 322024929

Number of participants as of the end of the plan year

Active participants 598
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing NICOLE CONRAD
Valid signature Filed with authorized/valid electronic signature
VESTA PROPERTY SERVICES, INC. BENEFITS PLAN 2014 593353294 2015-10-15 VESTA PROPERTY SERVICES, INC. 168
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 9043551831
Plan sponsor’s DBA name VESTA PROPERTY SERVICES, INC.
Plan sponsor’s mailing address 1021 OAK ST, JACKSONVILLE, FL, 32204
Plan sponsor’s address 1021 OAK ST, JACKSONVILLE, FL, 32204

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing FELICIA OTTERBOURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing FELICIA OTTERBOURG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ARMSTRONG DANIEL P Chief Financial Officer 245 Riverside Avenue, JACKSONVILLE, FL, 32202
SURFACE DAVID K Chief Executive Officer 245 Riverside Avenue, JACKSONVILLE, FL, 32202
ANZALONE GINGER President 245 Riverside Avenue, JACKSONVILLE, FL, 32202
MANZIONE LISA President 245 Riverside Avenue, JACKSONVILLE, FL, 32202
RICHIE CHRISTINE M Chief Administrative Officer 245 Riverside Avenue, Jacksonville, FL, 32202
KRUPPA BRIAN P Secretary 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060010 AMENITY ATHLETICS ACTIVE 2024-05-07 2029-12-31 - 5401 N. CENTRAL EXPY., SUITE 300, DALLAS, TX, 75205
G17000008003 KINGS POINT SECURITY ACTIVE 2017-01-23 2028-12-31 - 245 RIVERSIDE AVENUE, SUITE 300, JACKSONVILLE, FL, 32202
G11000001891 KINGS POINT SECURITY EXPIRED 2011-01-04 2016-12-31 - 1900 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573
G09000101220 DISTRESSED PROPERTY ALLIANCE OF FLORIDA EXPIRED 2009-04-27 2014-12-31 - 1021 OAK STREET, JACKSONVILLE, FL, 32204
G08249900253 EASY LIVING LIFELINE EXPIRED 2008-09-05 2013-12-31 - 1021 OAK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-18 245 Riverside Avenue, Suite 300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-01-18 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 245 Riverside Avenue, Suite 300, JACKSONVILLE, FL 32202 -
AMENDMENT 2019-03-22 - -
MERGER 2013-05-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000131639
MERGER 2013-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000131219
MERGER 2011-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000112141
MERGER 2010-12-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000109267
AMENDMENT AND NAME CHANGE 2010-07-09 VESTA PROPERTY SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
MARTIN KOITZ VS KINGS POINT COMMUNITY ASS'N, INC. 4D2021-0922 2021-02-25 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC003204

Parties

Name Martin Koitz
Role Petitioner
Status Active
Representations Robert Allen Rosenberg, Richard Nelson
Name Frank Iovine
Role Respondent
Status Active
Name Kings Point Recreation Corp., Inc.
Role Respondent
Status Active
Name VESTA PROPERTY SERVICES, INC.
Role Respondent
Status Active
Name Kings Point Community Ass'n, Inc.
Role Respondent
Status Active
Representations Robert Rivas, Angela Prudenti
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further,ORDERED that petitioner’s June 8, 2021 motion for appellate attorney fees and costs is denied. Further,ORDERED that respondent’s May 24, 2021 motion for attorney’s fees is granted, conditioned on the trial court determining that the moving party is the prevailing party. The portion of the motion seeking costs is stricken. See Fla. R. App. P. 9.400(a); Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006) (striking motion for costs on appeal without prejudice to file a timely motion in the trial court).CONNER, C.J., WARNER and MAY, JJ., concur.
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that petitioner's June 25, 2021 reply to respondent’s response is stricken as unauthorized.
Docket Date 2021-06-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Martin Koitz
Docket Date 2021-06-15
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-06-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Martin Koitz
Docket Date 2021-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED, SEE 08/13/2021 ORDER **RESPONSE FILED**
On Behalf Of Martin Koitz
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 26, 2021 amended motion for extension of time is granted, and the time for filing a reply to the response is extended to and including June 17, 2021.
Docket Date 2021-05-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ AMENDED
On Behalf Of Martin Koitz
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Martin Koitz
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED, SEE 08/13/2021 ORDER
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-05-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-05-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's April 12, 2021 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-03-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX TRANSCRIPT FROM DEFENDANT'S MOTION TO DISMISS FOR LACK OF SUBJECT MATTER JURISDICTION HEARING HELD ONJANUARY 21, 2021
On Behalf Of Martin Koitz
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kings Point Community Ass'n, Inc.
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Martin Koitz
Docket Date 2021-02-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
SUZETTE GRACE RODRIGUEZ VS VESTA PROPERTY SERVICES, INC. 4D2020-2630 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009943XXXXMB

Parties

Name Suzette Grace Rodriguez (DNU)
Role Appellant
Status Active
Name VESTA PROPERTY SERVICES, INC.
Role Appellee
Status Active
Representations Richard N. Margulies, Jennifer Shoaf Richardson
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.GERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2021-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Suzette Grace Rodriguez (DNU)
Docket Date 2020-12-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 3, 2020, and the Notice reflects October 4, 2019, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Suzette Grace Rodriguez (DNU)
Docket Date 2020-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Suzette Grace Rodriguez (DNU)
SUZETTE G. RODRIGUEZ VS VESTA PROPERTY SERVICES, INC. 4D2019-3472 2019-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009943

Parties

Name Suzette Grace Rodriguez
Role Appellant
Status Active
Name VESTA PROPERTY SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Shoaf Richardson
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's February 11, 2020 notice of appeal is treated as a motion for reinstatement and is denied. See Franchi v. Florida Dep’t of Commerce, 375 So. 2d 1154, 1155 (Fla. 4th DCA 1979) (“Failing to file any notice within the 30 day period constitutes an irremediable jurisdictional defect.”).
Docket Date 2020-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED FSS 95.051(d)
On Behalf Of Suzette Grace Rodriguez
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **TREATED AS A MOTION FOR REINSTATEMENT**
On Behalf Of Suzette Grace Rodriguez
Docket Date 2019-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **TREATED AS A RESPONSE** AMENDED. TO ADVANCE THE DIRECTION TO THE JUDICIAL REVIEW HEARING RULE.
On Behalf Of Suzette Grace Rodriguez
Docket Date 2019-11-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 14, 2019 petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ DOCUMENTS.
Docket Date 2019-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** ADVANCE THE DIRECTION TO THE JUDICIAL REVIEW HEARINGRULE
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that this court's November 12, 2019 order for appellant to obtain and file a final order is vacated as issued in error. Further, ORDERED that appellant's November 20, 2019 "petition (amended 1.190[a]) advance the direction to the judicial review hearing" is treated as a response to this court's November 12, 2019 order regarding the apparent untimeliness of the filing of the notice of appeal. Upon consideration of appellant's November 20, 2019 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. The order on appeal was rendered October 4, 2019 and the notice of appeal needed to be filed within thirty days from the date of rendition, on or before November 5, 2019. Fla. R. App. P. 9.110(b); Fla. R. Jud. Admin. 2.514(a)(1) (explaining that counting begins from the next day that is not a Saturday, Sunday, or legal holiday; every day is counted; and the last day of the period is a day that is not a Saturday, Sunday, or legal holiday).MAY, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2019-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
BONNY M. NADOLNI VS COBBLESTONE LANDING TOWNHOMES CONDO. ASSN. 2D2015-2164 2015-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-005544

Parties

Name BONNY M. NADOLNI
Role Appellant
Status Active
Representations PEDRO L. MORALES, ESQ.
Name VESTA PROPERTY SERVICES, INC.
Role Appellee
Status Active
Name COBBLESTONE LANDING TOWNHOMES
Role Appellee
Status Active
Representations MATTHEW J. HAFTEL, ESQ., DENNIS R. O'CONNOR, ESQ., DEREK J. ANGELL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BONNY M. NADOLNI
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COBBLESTONE LANDING TOWNHOMES
Docket Date 2015-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL - (Amended as to Certificate of Service Only)
On Behalf Of BONNY M. NADOLNI
Docket Date 2015-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-05-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-05-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-05-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONNY M. NADOLNI

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
Amendment 2019-03-22
ANNUAL REPORT 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954397305 2020-04-29 0491 PPP 245 Riverside Avenue, Suite 250, JACKSONVILLE, FL, 32202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5346949
Loan Approval Amount (current) 5346949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 500
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5409793.96
Forgiveness Paid Date 2021-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1646148 Intrastate Non-Hazmat 2024-08-27 35000 2023 3 9 Auth. For Hire
Legal Name VESTA PROPERTY SERVICES INC
DBA Name -
Physical Address 1900 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US
Mailing Address 245 RIVERSIDE AVENUE #300, JACKSONVILLE, FL, 32202, US
Phone (813) 387-3470
Fax (904) 204-2469
E-mail DKING@VESTAPROPERTYSERIVCES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State