Search icon

FISHERMAN'S HAVEN ASSOCIATION, INC.

Company Details

Entity Name: FISHERMAN'S HAVEN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1974 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jan 1998 (27 years ago)
Document Number: 731496
FEI/EIN Number 59-1637836
Address: CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238
Mail Address: CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CAPSTONE ASSOCIATION MANAGEMENT LLC Agent

Director

Name Role Address
Fluharty, Steve Director CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238

President

Name Role Address
JACKSON, ELLEN President CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238

Treasurer

Name Role Address
MCGETRICK, MICHAEL Treasurer CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238

Vice President

Name Role Address
WELLS, JEFF Vice President CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238

Secretary

Name Role Address
WELLS, JEFF Secretary CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238
FRANCIS-STARR, MARY Secretary CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE STE. 500 SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-04-05 CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 CAPSTONE ASSOCIATION MANAGEMENT No data
AMENDED AND RESTATEDARTICLES 1998-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
David R. Hazelton and Rebekah L. Hazelton, Appellant(s) v. Fisherman's Haven Association, Inc., Appellee(s). 2D2024-2865 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 003041 NC

Parties

Name David R. Hazelton
Role Appellant
Status Active
Representations Anthony James Manganiello, III
Name Rebekah L. Hazelton
Role Appellant
Status Active
Representations Anthony James Manganiello, III
Name FISHERMAN'S HAVEN ASSOCIATION, INC.
Role Appellee
Status Active
Representations Richard Andrew Ulrich, Donald William Scarlett, Jr., Kevin David Micale, Dana J. Watts
Name Hunter Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Abeyance Order
Description It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David R. Hazelton
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of David R. Hazelton
Fisherman's Haven Association, Inc., Appellant(s) v. David R. Hazelton and Rebekah L. Hazelton, Appellee(s). 2D2024-1868 2024-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-003041NC

Parties

Name FISHERMAN'S HAVEN ASSOCIATION, INC.
Role Appellant
Status Active
Representations Kevin David Micale
Name David R. Hazelton
Role Appellee
Status Active
Representations Anthony James Manganiello, III
Name Rebekah L. Hazelton
Role Appellee
Status Active
Representations Anthony James Manganiello, III
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 12, 2024, fee order and failure to respond to the August 12, 2024, Order to Show Cause. SLEET, C.J., and NORTHCUTT and KHOUZAM, JJ., Concur.
View View File
DAVID R. HAZELTON, REBEKAH L. HAZELTON, Appellant(s) v. FISHERMAN'S HAVEN ASSOCIATION, INC., Appellee(s). 2D2023-2096 2023-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-3041-NC

Parties

Name David R. Hazelton
Role Appellant
Status Active
Representations Joseph George Riopelle, Anthony James Manganiello, III, Tyler James Brown
Name Rebekah L. Hazelton
Role Appellant
Status Active
Name FISHERMAN'S HAVEN ASSOCIATION, INC.
Role Appellee
Status Active
Representations Richard Andrew Ulrich, Kevin David Micale, Donald William Scarlett, Jr.
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Appellants' motion for rehearing en banc, issuance of a written opinion and certification of the issues as great public importance is denied.
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2024-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description MOTION FOR REHEARING EN BANC, ISSUANCE OF A WRITTEN OPINION, AND CERTIFICATION OF THE ISSUES AS GREAT PUBLIC IMPORTANCE
On Behalf Of David R. Hazelton
Docket Date 2024-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion to strike Appellee's motion for attorney's fees and costs as untimely is granted. Appellee's motion for attorney's fees and costs is stricken.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Strike
Description APPELLANTS' MOTION TO STRIKE THE APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of David R. Hazelton
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of David R. Hazelton
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David R. Hazelton
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by May 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-04
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 David R. Hazelton
Docket Date 2024-04-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2024-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is bookmarked, but bookmarks do not work.• Appendix is not text searchable.• Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellee shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-03-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ BOOKMARKS DO NOT WORK - NOT TEXT SEARCHABLE - NOT PAGINATED
On Behalf Of Fisherman's Haven Association, Inc.
View View File
Docket Date 2024-03-07
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 Fisherman's Haven Association, Inc.
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by March 29, 2024.
Docket Date 2024-07-15
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **AMENDED ORDER**Appellee's motion for extension of time is granted, and the answer brief shall be served by March 14, 2024.
Docket Date 2024-02-09
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 Fisherman's Haven Association, Inc.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by February 13, 2024.
Docket Date 2023-12-29
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 Fisherman's Haven Association, Inc.
Docket Date 2023-12-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellee on December 22,2023, is stricken. This court's Administrative Order 2013-1 does not apply to non-finalappeals.
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of Fisherman's Haven Association, Inc.
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
View View File
Docket Date 2023-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of David R. Hazelton
Docket Date 2023-11-13
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 beserved by December 13, 2023.
Docket Date 2023-11-09
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 David R. Hazelton
Docket Date 2023-10-06
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 beserved by November 13, 2023.
Docket Date 2023-10-05
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 David R. Hazelton
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of David R. Hazelton
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 14, 2024, at 09:30 AM, before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2023-09-29
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State