Search icon

ST. LUCIE SETTLEMENT, INC.

Company Details

Entity Name: ST. LUCIE SETTLEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 1962 (63 years ago)
Document Number: 703505
FEI/EIN Number 591892296
Address: 510 SW SALERNO RD, STUART, FL, 34997
Mail Address: 510 SW SALERNO RD, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
neville nadja Agent 530 Southwest Salerno Road, Stuart, FL, 34997

Secretary

Name Role Address
Reetz Thomas Secretary 510 SW SALERNO RD, STUART, FL, 34997

Officer

Name Role Address
Sprague John Officer 510 SW Salerno Rd, Stuart, FL, 34997

offi

Name Role Address
Samosky Coral Ms offi 510 SW SALERNO RD, STUART, FL, 34997

President

Name Role Address
Endriss JEFF President 510 SW SALERNO RD, STUART, FL, 34997

Treasurer

Name Role Address
neville nadja Treasurer 510 SW SALERNO RD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 1999-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MARY JANE VON MELKER VS ST. LUCIE SETTLEMENT INC. 4D2021-0146 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
20-7-AP

County Court for the Nineteenth Judicial Circuit, Martin County
2018CC0101

Parties

Name Mary Jane Von Melker
Role Appellant
Status Active
Representations Stephen S. Isherwood
Name ST. LUCIE SETTLEMENT, INC.
Role Appellee
Status Active
Representations Samantha Lyn Simpson, Jacob E. Ensor
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 12, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs filed by Jacob E. Ensor is denied without prejudice to seek costs in the trial court.
Docket Date 2021-02-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Mary Jane Von Melker
Docket Date 2021-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mary Jane Von Melker
Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Martin
Docket Date 2021-01-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) Thumb Drive
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Mary Jane Von Melker
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ST. LUCIE SETTLEMENT, INC. VS JOSHUA J. ROBBERTS and MARIA CHEN-ROBBERTS 4D2019-3492 2019-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
18-776 CA

Parties

Name ST. LUCIE SETTLEMENT, INC.
Role Appellant
Status Active
Representations Samantha Lyn Simpson, Jacob E. Ensor
Name JOSHUA J. ROBBERTS
Role Appellee
Status Active
Representations Owen Schultz
Name MARIA CHEN-ROBBERTS
Role Appellee
Status Active
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2020-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSHUA J. ROBBERTS
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 1, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-07-01
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 JOSHUA J. ROBBERTS
Docket Date 2020-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2020-05-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/20
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOSHUA J. ROBBERTS
Docket Date 2020-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/2/2020
Docket Date 2020-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2020-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Martin
Docket Date 2020-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 457 PAGES
On Behalf Of Clerk - Martin
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-02
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 St. Lucie Settlement Inc.
Docket Date 2019-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of St. Lucie Settlement Inc.
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State