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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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