Search icon

CHARLOTTE HARBOR WATER ASSOCIATION, INC.

Company Details

Entity Name: CHARLOTTE HARBOR WATER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 1964 (60 years ago)
Document Number: 708137
FEI/EIN Number 591155605
Address: 2515 HIGHLANDS RD, HARBOUR HEIGHTS, PUNTA GORDA, FL, 33983, US
Mail Address: 2515 HIGHLANDS RD, HARBOUR HEIGHTS, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 591155605 2024-04-18 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 591155605 2023-03-10 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 591155605 2022-08-02 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 591155605 2021-02-04 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing LISA KOLAR
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 591155605 2020-07-31 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing LISA KOLAR
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 591155605 2019-10-09 CHARLOTTE HARBOR WATER ASSOCIATION, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS ROAD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing LISA KOLAR
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 591155605 2018-10-10 CHARLOTTE HARBOR WATER ASSOCIATION INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LISA KOLAR
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 591155605 2017-08-14 CHARLOTTE HARBOR WATER ASSOCIATION INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing THOMAS J. HIGGINS
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 591155605 2016-10-16 CHARLOTTE HARBOR WATER ASSOCIATION INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing THOMAS J. HIGGINS
Valid signature Filed with authorized/valid electronic signature
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 591155605 2015-10-15 CHARLOTTE HARBOR WATER ASSOCIATION INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 221300
Sponsor’s telephone number 9416252288
Plan sponsor’s address 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing THOMAS J. HIGGINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAKER SCOTT A. Agent 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983

Secretary

Name Role Address
BOWRA JAMES Secretary 3708 PEACE RIVER DRIVE, PUNTA GORDA, FL, 33983

Treasurer

Name Role Address
PHILLIPS LEROY Treasurer 27257 VOYAGEUR DR, PUNTA GORDA, FL, 33983

Director

Name Role Address
ROSE HAROLD Director 3724 PEACE RIVER DR, PUNTA GORDA, FL, 33983

Manager

Name Role Address
BAKER SCOTT A Manager 1508 NE 9TH AVE, CAPE CORAL, FL, 33909

Vice President

Name Role Address
KOULIS STEVEN Vice President 27112 SOLOMON DRIVE, PUNTA GORDON, FL, 33983

President

Name Role Address
VIEIRA STEPHEN President 2309 TALBROOK TERR, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-27 No data No data
AMENDMENT 2019-06-20 No data No data
AMENDMENT 2017-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TAVERN SQUARE, LLC VS CHARLOTTE HARBOR WATER ASSOCIATION, INC. 2D2022-2264 2022-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-794-CA

Parties

Name TAVERN SQUARE, LLC
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
Name CHARLOTTE HARBOR WATER ASSOCIATION, INC.
Role Appellee
Status Active
Representations MATTHEW B. ROEPSTORFF, ESQ., JACK R. REITER, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlotte Harbor Water Association, Inc.
Docket Date 2022-12-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel for the appellant filed by AttorneyScott H. Carter is granted. Attorney Carter and Dunlap & Moran, P.A., are relieved offurther appellate responsibilities. Attorney Melissa A. Giasi remains counsel of recordfor the appellant.
Docket Date 2022-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Scott H. Carter's motion to withdraw as co-counsel for appellant is denied without prejudice to counsel filing an amended motion that reflects service on the appellant at the appellant's address.
Docket Date 2022-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-15
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 60 days from the date of this order.
Docket Date 2022-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLANTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-AMENDED MOT FILED**
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-10-25
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 2022-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Charlotte Harbor Water Association, Inc.
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION1 FOR EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-07-15
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, 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.
TAVERN SQUARE, LLC VS CHARLOTTE HARBOR WATER ASSOCIATION, INC. 6D2023-0611 2022-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-794-CA

Parties

Name TAVERN SQUARE, LLC
Role Appellant
Status Active
Representations ERIN M. BERGER Esq., MELISSA A. GIASI Esq.
Name CHARLOTTE HARBOR WATER ASSOCIATION, INC.
Role Appellee
Status Active
Representations MATTHEW B. ROEPSTORFF, ESQ., JACK R. REITER, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlotte Harbor Water Association, Inc.
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2023-03-23
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 to serve initial brief is granted. The initial brief shall be served within ten days from the date of this order, and failure to timely serve the initial brief may result in the dismissal of this appeal without further notice or other sanctions.
Docket Date 2023-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO ABATE APPEAL OR, ALTERNATIVELY, FOR AN EXTENSION OF TIME TO CONTINUE SETTLEMENT NEGOTIATIONS
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2023-02-13
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 to file initial brief is granted. The initial brief shall be filed thirty days from the date of this order. No further extensions shall be granted absent extenuating circumstances.
Docket Date 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 980 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Scott H. Carter's motion to withdraw as co-counsel for appellant is denied without prejudice to counsel filing an amended motion that reflects service on the appellant at the appellant's address.
Docket Date 2022-11-15
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 60 days from the date of this order.
Docket Date 2022-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLANTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION1 FOR EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-AMENDED MOT FILED**
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-10-25
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 2022-07-28
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Charlotte Harbor Water Association, Inc.
Docket Date 2022-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAVERN SQUARE, LLC
Docket Date 2022-12-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel for the appellant filed by AttorneyScott H. Carter is granted. Attorney Carter and Dunlap & Moran, P.A., are relieved offurther appellate responsibilities. Attorney Melissa A. Giasi remains counsel of recordfor the appellant.
Docket Date 2022-07-15
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, 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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State