Entity Name: | LELY COUNTRY CLUB 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: | 08 May 1978 (47 years ago) |
Document Number: | 742672 |
FEI/EIN Number |
650049706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104, US |
Mail Address: | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATCHELOR MARK | President | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
JOHNSON GREGory | Vice President | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
Robustelli Thomas | Treasurer | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
DONAHUE JASON | Secretary | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
Cashiola Colby | Director | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
Lutz Jacob | Director | 2685 Horseshoe Dr S, Suite 215, Naples, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Resort Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 2685 Horseshoe Dr S, Suite 215, Naples, FL 34104 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD SUGGS VS LELY COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. | 2D2019-0733 | 2019-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLIFFORD SUGGS |
Role | Appellant |
Status | Active |
Representations | JAMES M. OLIVER, ESQ. |
Name | LELY COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | SCOTT A. COLE, ESQ., LISSETTE GONZALEZ, ESQ., RON M. CAMPBELL, ESQ. |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, C.J., and Khouzam and Rothstein-Youakim |
Docket Date | 2019-04-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s February 22, 2019, fee order. |
Docket Date | 2019-03-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 152 PAGES |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LELY COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-02-22 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | COLLIER CLERK |
Docket Date | 2019-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-22 |
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 | 2019-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | CLIFFORD SUGGS |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-12 |
AMENDED ANNUAL REPORT | 2015-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State