Search icon

LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, 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: 18 Apr 1974 (51 years ago)
Document Number: 729393
FEI/EIN Number 237372956

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

Address: 249 SUNSET DRIVE, ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 1497, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTON JOHN Vice President 16530 ROBINSON RD, SNOHOMISH, WA, 98296
Langston Catherine Y Treasurer 249 SUNSET DRIVE, ISLAMORADA, FL, 33036
MOSER ROBERT President 720 Lugo Ave, Coral Gables, FL, 33156
DELLO JOIO JEANIE Director 15470 TAKE OFF PLACE, WELLINGTON, FL, 33414
Handwork Thomas Jr. Director 119 Iroquois Drive, Islamorada, FL, 33036
Garber Paul Director 262 SUNSET DR, ISLAMORADA, FL, 33036
MOSER ROBERT Agent 720 LUGO AVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 249 SUNSET DRIVE, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2023-02-16 MOSER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 720 LUGO AVE, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 249 SUNSET DRIVE, ISLAMORADA, FL 33036 -

Court Cases

Title Case Number Docket Date Status
JOHN F. MYERS and MAUREEN A. MYERS, VS LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC., etc., 3D2017-0801 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-126

Parties

Name MAUREEN A. MYERS
Role Appellant
Status Active
Name JOHN F. MYERS
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel
Name LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations RUSSELL A. YAGEL, BRITTANY N. MILLER, Andrew M. Tobin
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’ corrected motion for rehearing, or to issue a written opinion is hereby denied. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing or to issue a written opinion
On Behalf Of LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
On Behalf Of JOHN F. MYERS
Docket Date 2018-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN F. MYERS
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to file an amended reply brief is granted, and the amended reply brief filed on February 20, 2018 is accepted by the Court.
Docket Date 2018-02-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN F. MYERS
Docket Date 2018-02-20
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of JOHN F. MYERS
Docket Date 2018-02-19
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of JOHN F. MYERS
Docket Date 2018-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN F. MYERS
Docket Date 2018-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-120 days to 1/23/18
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN F. MYERS
Docket Date 2017-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOHN F. MYERS
Docket Date 2017-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ agreed motion to supplement the record on appeal with the trial transcript is granted as stated in the motion.
Docket Date 2017-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN F. MYERS
Docket Date 2017-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN F. MYERS
Docket Date 2017-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN F. MYERS
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/17
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN F. MYERS
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/31/17
Docket Date 2017-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion and stipulation for substitution of counsel is granted as stated in the motion.
Docket Date 2017-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOHN F. MYERS
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2017.
Docket Date 2017-04-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ With complete copies of orders appealed attached.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN F. MYERS
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ERIC RIZZO, et al., VS JOHN MYERS AND MAUREEN MYERS, et al., 3D2016-0339 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-126

Parties

Name ROLAND MOORE
Role Appellant
Status Active
Name ERIC RIZZO
Role Appellant
Status Active
Representations PATRICIA M. SILVER
Name LUKE MYERS
Role Appellant
Status Active
Name CHARLES MCWHIRTER
Role Appellant
Status Active
Name LOWER MATECUMBE BEACH PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BETTINA GARBER
Role Appellee
Status Active
Name JOHN F. MYERS
Role Appellee
Status Active
Representations JOHN A. JABRO, BRITTANY N. MILLER, Andrew M. Tobin, JAMES S. LUPINO
Name MAUREEN A. MYERS
Role Appellee
Status Active
Name PAUL GARBER
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Sixteenth Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ERIC RIZZO
Docket Date 2016-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-47 days to 5/31/16
Docket Date 2016-04-05
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 ERIC RIZZO
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion to stay pending appeal is hereby denied. WELLS, SHEPHERD and LAGOA, JJ., concur.
Docket Date 2016-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of JOHN F. MYERS
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion to stay pending appeal.
On Behalf Of JOHN F. MYERS
Docket Date 2016-03-07
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of JOHN F. MYERS
Docket Date 2016-03-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ERIC RIZZO
Docket Date 2016-03-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response no later than Tuesday, March 8, 2016 to appellants motion for stay.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC RIZZO
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2016-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State