Search icon

BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Sep 1974 (50 years ago)
Document Number: 730686
FEI/EIN Number 591628460
Address: GRANDE PROPERTY SERVICES, 3754 CAPE HAZE DR., ROTONDA WEST, FL, 33947, US
Mail Address: GRANDE PROPERTY SERVICES, PO BOX 3085, PLACIDA, FL, 33946, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
FREEMAN PAUL T Agent 3754 CAPE HAZE DR, ROTONDA WEST, FL, 33947

Treasurer

Name Role Address
Hofmann Tom Treasurer PO BOX 3085, PLACIDA, FL, 33946

Secretary

Name Role Address
Poucher Ann Secretary PO BOX 3085, PLACIDA, FL, 33946

Director

Name Role Address
STAMPER NANCY Director PO BOX 3085, PLACIDA, FL, 33946
GRUENBERG LEONARD Director PO BOX 3085, PLACIDA, FL, 33946
Flinn Patrick Director GRANDE PROPERTY SERVICES, PLACIDA, FL, 33946

President

Name Role Address
Allen Lindsey President PO BOX 3085, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-08 No data No data
AMENDED AND RESTATEDARTICLES 2015-03-25 No data No data
REINSTATEMENT 1988-02-08 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
5 F, L L C AND MOUNT MASSIVE, LLC VS BOCA GRANDE ISLE, LLC, ET AL. 2D2020-0632 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1157

Parties

Name MOUNT MASSIVE, L L C
Role Appellant
Status Active
Name 5 F, L L C
Role Appellant
Status Active
Representations JASON A. LESSINGER, ESQ.
Name OSPREY ALLEY LLC
Role Appellee
Status Active
Name REDFISH ALLEY, LLC
Role Appellee
Status Active
Name BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THREE SISTERS ISLE, LLC
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name BOCA GRANDE ISLE LLC
Role Appellee
Status Active
Representations JOSEPH M. SETTE, ESQ., TERRENCE L. LAVY, ESQ., PHILLIP J. SHEEHE, ESQ., RICHARD W. HAWTHORNE, ESQ., BROOKE E. BEEBE, ESQ., EMILY B. MARSHALL, ESQ., ALICE K. SUM, ESQ., J. MATTHEW BELCASTRO, ESQ., MICHAEL E. LOCKAMY, ESQ.

Docket Entries

Docket Date 2020-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 5 F, L L C
Docket Date 2020-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ As directed by this court's February 21, 2020, order, these cases will travel together but are not otherwise consolidated. Subsequent filings should be directed only to the specific case. No action will be taken in 2D20-632 regarding the July 14, 2020, notice of agreed extension of time to file answer brief in case 2D20-90.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RE: 2D20-90 ONLY
On Behalf Of 5 F, L L C
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 23, 2020.
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed May 7, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay is treated as a joint motion to hold this appeal in abeyance pending settlement negotiations. The motion is granted to the extent that the appeal will be held in abeyance for 30 days. The parties are directed to file a status report at the conclusion of the abeyance period or a notice of voluntary dismissal, whichever comes first.
Docket Date 2021-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ The parties' joint motion to stay is treated as a joint motion to hold this appeal in abeyance pending settlement negotiations. The motion is granted to the extent that the appeal will be held in abeyance for 30 days. The parties are directed to file a status report at the conclusion of the abeyance period or a notice of voluntary dismissal, whichever comes first.
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 5 F, L L C
Docket Date 2020-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11-23-20
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/23/20
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 152 PAGES
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/23/20
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of 5 F, L L C
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 5 F, L L C
Docket Date 2020-04-24
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 5 F, L L C
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/23/20
On Behalf Of 5 F, L L C
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED- 2101 PAGES
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of 5 F, L L C
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19- RB DUE 01/11/21
On Behalf Of 5 F, L L C
Docket Date 2020-06-11
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 5 F, L L C
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 23, 2020.
Docket Date 2020-02-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-0632 and 2D20-0090 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
BOCA GRANDE ISLE, LLC VS 5 F, L L C, ET AL. 2D2020-0090 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1157

Parties

Name BOCA GRANDE ISLE LLC
Role Appellant
Status Active
Representations RICHARD W. HAWTHORNE, ESQ., MICHAEL E. LOCKAMY, ESQ., John G. Woodlee, Esq.
Name 5 F, L L C
Role Appellee
Status Active
Representations J. MATTHEW BELCASTRO, ESQ., Ryan Thomas Hopper, Esq., JASON A. LESSINGER, ESQ., ALICE K. SUM, ESQ., JOSEPH M. SETTE, ESQ., CHRISTOPHER ULRICH, ESQ., BROOKE E. BEEBE, ESQ., PHILLIP J. SHEEHE, ESQ., CHRISTOPHER TORRES, ESQ., LAURIE A. THOMPSON, ESQ., DAVID B. WEINSTEIN, ESQ., EMILY B. MARSHALL, ESQ., TERRENCE L. LAVY, ESQ., SEAN P. CRONIN, ESQ.
Name BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MOUNT MASSIVE, L L C
Role Appellee
Status Active
Name REDFISH ALLEY, LLC
Role Appellee
Status Active
Name OSPREY ALLEY LLC
Role Appellee
Status Active
Name THREE SISTERS ISLE, LLC
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/11/20 (Boca Grande Isle)
On Behalf Of 5 F, L L C
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 5 F, L L C
Docket Date 2020-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ As directed by this court's February 21, 2020, order, these cases will travel together but are not otherwise consolidated. Subsequent filings should be directed only to the specific case. No action will be taken in 2D20-632 regarding the July 14, 2020, notice of agreed extension of time to file answer brief in case 2D20-90.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/7/20 (5 F, LLC,)
On Behalf Of 5 F, L L C
Docket Date 2020-07-15
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed May 7, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-05-04
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Upon consideration of appellant's status report filed on May 3, 2021, this appeal will be held in abeyance until May 13, 2021, at which time appellant shall file a notice of voluntary dismissal or an updated status report.
Docket Date 2021-05-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING SETTLEMENT DISCUSSIONS
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed April 2, 2021, this court continues the abeyance period for 30 days, at which time the appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay is treated as a joint motion to hold this appeal in abeyance pending settlement negotiations. The motion is granted to the extent that the appeal will be held in abeyance for 30 days. The parties are directed to file a status report at the conclusion of the abeyance period or a notice of voluntary dismissal, whichever comes first.
Docket Date 2021-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ The parties' joint motion to stay is treated as a joint motion to hold this appeal in abeyance pending settlement negotiations. The motion is granted to the extent that the appeal will be held in abeyance for 30 days. The parties are directed to file a status report at the conclusion of the abeyance period or a notice of voluntary dismissal, whichever comes first.
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 2/12/21
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Boca Grande Isle LLC's stipulation for dismissal as to Appellee Boca GrandeIsles Property Owners Association Inc. is granted, and the appeal is voluntarilydismissed against only Boca Grande Isles Property Owners Association Inc.I
Docket Date 2020-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Boca Grande Isles Property Owners Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served by December 29, 2020.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.'S AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of 5 F, L L C
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BOCA GRANDE ISLES PROPERTY OWNERS ASSN., INC.'S POST-SETTLEMENT UNOPPOSED MOTION OF EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of 5 F, L L C
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Boca Grande Isles Property Owners Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served by November 12, 2020.
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 5 F, L L C
Docket Date 2020-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5 F, L L C
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/13/20 (BOCA GRANDE)
On Behalf Of 5 F, L L C
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of 5 F, L L C
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 5 F, L L C
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - AB DUE 9/9/20 (5 F LLC)
On Behalf Of 5 F, L L C
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 8/21/20 (5 F, LLC,)
On Behalf Of 5 F, L L C
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of 5 F, L L C
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ amendedSEE 5/13/20 STIPULATION
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/12/20
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-05-11
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 BOCA GRANDE ISLE, LLC
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN
On Behalf Of 5 F, L L C
Docket Date 2020-04-24
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 2135 PAGES
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 5/12/20
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-02-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-0632 and 2D20-0090 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-09
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, an order of the circuit court 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.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC. VS BOCA GRANDE ISLE, LLC, ET AL., 2D2017-1155 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1157

Parties

Name BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations SYLIVA H. WALBOLT, ESQ., J. MATTHEW BELCASTRO, ESQ., NICHOLAS A. BROWN , ESQ.
Name OSPREY ALLEY LLC
Role Appellee
Status Active
Name ALAN PIKE, AS TRUSTEE
Role Appellee
Status Active
Name THREE SISTERS ISLE, LLC
Role Appellee
Status Active
Name BOCA GRANDE ISLE LLC
Role Appellee
Status Active
Representations JOSEPH M. SETTE, ESQ., MICHAEL J. STANTON, ESQ., JASON A. LESSINGER, ESQ., SEAN P. CRONIN, ESQ., BROOKE E. BEEBE, ESQ., RICHARD W. HAWTHORNE, ESQ., JOHN A. DEVAULT, ESQ., MICHAEL E. LOCKAMY, ESQ., EMILY B. MARSHALL, ESQ.
Name REDFISH ALLEY, LLC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' JOINT MOTION FOR REHEARING
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2018-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' JOINT MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants 5F LLC, Mount Massive LLC, and Boca Grande Isles Property Owners Association (BGIPOA), and Appellees Samuels, Burns, and Boca Grande Isle LLC (BGILLC) have filed competing motions for appellate attorney's fees pursuant to section 720.305, Florida Statutes. The Appellants motions are denied. Appellants 5F LLC and Mount Massive LLCs' joint motion for costs is stricken. See Fla. R. App. P. 9.400(a). Appellees Samuels and Burns' joint motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of the reasonable amount of attorney's fees expended in defending this appeal. Appellees Samuels and Burns have also moved for an additional award to reimburse them for their share of any assessments levied by the property owners association to fund the expenses of this litigation. The motion is provisionally granted and is remanded to the trial court for a determination of entitlement under section 720.305(1). If entitlement is found, the trial court shall determine the appropriate amount of the additional award. Appellee Boca Grande Isle LLC's (BGILLC) motion for appellate attorney's fees is remanded to the trial court for a determination of entitlement. Appellant BGIPOA argues that BGILLC's motion for appellate attorney's fees should be denied due to BGILLC's non-compliance with the pre-suit mediation requirements of section 720.311, Florida Statutes. The record on appeal is insufficient for this court to determine whether this issue was addressed below, was determined to be inapplicable, or was waived. Although the transcript of the November 2, 2016, hearing contains discussion suggesting waiver and/or abeyance, we cannot make this factual determination in the first instance. On remand, if the trial court is able to determine that mediation occurred, was waived, or was not required (as alleged in BGILLC's complaint), it may award BGILLC its reasonable appellate attorneys' fees. If the trial court determines that BGILLC failed to comply with the mediation requirements of section 720.311, BGILLC's motion for appellate attorney's fees shall be denied.Appellee Boca Grande Isle LLC has also moved for an additional award to reimburse it for its share of any assessments levied by the property owners association to fund the expenses of this litigation. The motion is provisionally granted and is remanded to the trial court for a determination of entitlement under section 720.305(1). If entitlement is found, the trial court shall determine the appropriate amount of the additional award.All responses to these motions have been considered.
Docket Date 2018-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Appellants' motion to expand time for oral argument is granted. The Appellants and the Appellees will each be allowed 30 minutes (for a total argument time of 60 minutes), which may be divided among the parties of each side as they see fit.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2018-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BOCA GRANDE ISLE LLC'S RESPONSE TO MOTION TO EXPAND ORAL ARGUMENT
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Boca Grande Isles Property Owners Association, Inc.'s motion to expand time for oral argument is deferred to the merits panel. The appellees may respond to the motion within 10 days of the date of this order.
Docket Date 2017-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF APPELLANT BOCA GRANDE ISLES PROPERTY OWNERS ASOCIATION, INC. TO EXPAND TIME FOR ORAL ARGUMENT (deferred to the merits panel)
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-12-15
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-11-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-11-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANT, BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC. IN OPPOSTION TO APPELLEE BOCA GRANDE ISLE LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by December 4, 2017.
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANT, BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION. INC.'S IN OPPOSTION TO APPELLEES' JOHN SAMUELS, DIANE SAMUELS, GORDON BURNS AND MARIE BURNS MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ JOHN SAMUELS, DIANE SAMUELS, GORDON BURNS, AND MARIE BURNS
Docket Date 2017-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ BOCA GRANDE ISLE LLC
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion to join the trustee is granted. Alan Pike, as Trustee of the Chad Rustan Pike 2012 Revocable Trust, is joined as an appellee to these proceedings.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO JOIN
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Boca Grande Isle LLC shall respond to Appellants' motion to join Alan Pike within 10 days of the date of this order.
Docket Date 2017-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR RECOVERY OF APPELLATE ATTORNEY FEES
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-08-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - 1977 PAGES
Docket Date 2017-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 4, 2017. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-07-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-07-11
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 BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 07/12/17
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EOT FOR FILING BRIEF ~ Appellant 5F, LLC's and Mount Massive, LLC's motion for extension of time is granted, and the initial brief shall be served by July 14, 2017.
Docket Date 2017-06-07
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 BOCA GRANDE ISLE, LLC
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by June 10, 2017.
Docket Date 2017-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/12/17
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2017-05-10
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 BOCA GRANDE ISLE, LLC
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate appeals is granted, and the above-styled cases are consolidated for appeal for all purposes.
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D17-949
On Behalf Of BOCA GRANDE ISLE, LLC
Docket Date 2017-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA GRANDE ISLES PROPERTY OWNERS ASSOCIATION, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State