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 |
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 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 591155605 | 2023-03-10 | CHARLOTTE HARBOR WATER ASSOCIATION, INC. | 8 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 591155605 | 2022-08-02 | CHARLOTTE HARBOR WATER ASSOCIATION, INC. | 6 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CHARLOTTE HARBOR WATER ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 591155605 | 2021-02-04 | CHARLOTTE HARBOR WATER ASSOCIATION, INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-02-04 |
Name of individual signing | LISA KOLAR |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BAKER SCOTT A. | Agent | 2515 HIGHLANDS RD, PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
BOWRA JAMES | Secretary | 3708 PEACE RIVER DRIVE, PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
PHILLIPS LEROY | Treasurer | 27257 VOYAGEUR DR, PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
ROSE HAROLD | Director | 3724 PEACE RIVER DR, PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
BAKER SCOTT A | Manager | 1508 NE 9TH AVE, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
KOULIS STEVEN | Vice President | 27112 SOLOMON DRIVE, PUNTA GORDON, FL, 33983 |
Name | Role | Address |
---|---|---|
VIEIRA STEPHEN | President | 2309 TALBROOK TERR, PUNTA GORDA, FL, 33983 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAVERN SQUARE, LLC VS CHARLOTTE HARBOR WATER ASSOCIATION, INC. | 2D2022-2264 | 2022-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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