Search icon

LELY COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
CLIFFORD SUGGS VS LELY COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. 2D2019-0733 2019-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2088

Parties

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

Documents

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