Search icon

NETTLES ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: NETTLES ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: 718120
FEI/EIN Number 591407317

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

Address: 9801 SOUTH OCEAN DR., JENSEN BCH, FL, 34957, US
Mail Address: 9801 SOUTH OCEAN DR., JENSEN BCH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyd Alicia Director 9801 SOUTH OCEAN DR., JENSEN BCH, FL, 34957
McNatt Pam Vice President 9801 South Ocean Drive, Jensen Beach, FL, 34957
Colgan Brian Director 9801 South Ocean Drive, Jensen Beach, FL, 34957
Mendez Martha President 9801 South Ocean Drive, Jensen Beach, FL, 34957
Wheeler Linda Treasurer 9801 SOUTH OCEAN DR, JENSEN BEACH, FL, 34957
KICKERT HOWARD Secretary 9801 SOUTH OCEAN DR., JENSEN BCH, FL, 34957
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 819 SW Federal Highway, Suite 302, STUART, FL 34994 -
AMENDMENT 2021-09-07 - -
AMENDMENT 2021-02-08 - -
AMENDED AND RESTATEDARTICLES 2003-03-14 - -
CHANGE OF MAILING ADDRESS 1988-06-03 9801 SOUTH OCEAN DR., JENSEN BCH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-03 9801 SOUTH OCEAN DR., JENSEN BCH, FL 34957 -
NAME CHANGE AMENDMENT 1979-02-20 NETTLES ISLAND, INC. -

Court Cases

Title Case Number Docket Date Status
DONNA S. JORDAN VS NETTLES ISLAND, INC. 4D2022-0913 2022-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000825

Parties

Name Donna S. Jordan
Role Appellant
Status Active
Representations Frank M. Malatesta
Name NETTLES ISLAND, INC.
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Shayna Sehayik
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Donna S. Jordan
Docket Date 2022-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Donna S. Jordan
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nettles Island, Inc.
Docket Date 2022-04-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-04-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donna S. Jordan
GEORGE VOIGT and JOYCE M. VOIGT VS NETTLES ISLAND, INC. 4D2021-3349 2021-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA001853

Parties

Name Joyce M. Voigt
Role Appellant
Status Active
Name George Voigt
Role Appellant
Status Active
Name NETTLES ISLAND, INC.
Role Appellee
Status Active
Representations Mary Lou Cuellar-Stilo, Mark D. Tinker, Stuart P. Schneider
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that, upon consideration of appellants’ March 18, 2022 notice of filing, this court finds that appellants are still not in compliance with this court’s December 10, 2021 order and sua sponte grants appellants an additional thirty (30) days to comply with the order. Appellants need to obtain an order dismissing the underlying action or complaint. See Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). Appellants may need to file a motion with the trial court in order to obtain this order. Failure to comply may result in dismissal or other sanctions.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of George Voigt
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that upon consideration of appellants’ response filed February 11, 2022, this court’s January 19, 2022 order to show cause is discharged. Further, ORDERED that appellants’ February 11, 2022 motion for extension of time is granted, and appellants have thirty (30) days from the date of this order to comply with this Court’s December 10, 2021 order.
Docket Date 2022-02-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED - AND MOTION FOR EXTENSION OF TIME
On Behalf Of George Voigt
Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ AMENDED
On Behalf Of George Voigt
Docket Date 2022-12-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of George Voigt
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee’s September 22, 2022 motion to dismiss for lack of jurisdiction is denied as moot.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nettles Island, Inc.
Docket Date 2022-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nettles Island, Inc.
Docket Date 2022-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Voigt
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of George Voigt
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ August 5, 2022 motion to set aside the July 29, 2022 dismissal order and their request for an extension of time to serve the initial brief is granted and the appeal is reinstated. Further, ORDERED that appellants’ shall serve the initial brief within 30 days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2022-08-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SET ASIDE ORDER AND MOTION FOR EXTENSION OF TIME
On Behalf Of Nettles Island, Inc.
Docket Date 2022-08-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ and Motion for Extension of Time to file Initial Brief
On Behalf Of George Voigt
Docket Date 2022-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 8/29/22)
Docket Date 2022-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED ORDER
On Behalf Of George Voigt
Docket Date 2022-01-28
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME **Stricken**
On Behalf Of George Voigt
Docket Date 2022-01-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 10, 2021 order.
Docket Date 2021-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of George Voigt
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nettles Island, Inc.
Docket Date 2021-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellants shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2021-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of George Voigt
Docket Date 2021-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ January 28, 2022 response to order to show cause including a motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
Amendment 2021-09-07
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-09
Amendment 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State