Search icon

PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Nov 2000 (24 years ago)
Document Number: 748936
FEI/EIN Number 59-2169940
Address: 12369 WOODROSE COURT, #5, FORT MYERS, FL 33907
Mail Address: 12369 WOODROSE COURT, #5, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Robert Francis, Jr. Agent 12369 WOODROSE CT, #5, FORT MYERS, FL 33907

President

Name Role Address
Smith, Robert Francis, Jr. President 12369 WOODROSE COURT, #5 FORT MYERS, FL 33907

Director

Name Role Address
Doto, Michael Director 12369 WOODROSE COURT, #5 FORT MYERS, FL 33907

Treasurer

Name Role Address
Griffin, Pamela S Treasurer 12369 WOODROSE COURT, #5 FORT MYERS, FL 33907

Vice President

Name Role Address
Ebel, Kim Vice President 12369 WOODROSE COURT, #5 FORT MYERS, FL 33907

Secretary

Name Role Address
Wipf, Elizabeth Secretary 12369 WOODROSE COURT, #5 FORT MYERS, FL 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Smith, Robert Francis, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 12369 WOODROSE CT, #5, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 12369 WOODROSE COURT, #5, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2010-03-09 12369 WOODROSE COURT, #5, FORT MYERS, FL 33907 No data
AMENDED AND RESTATEDARTICLES 2000-11-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOHNNIE ADDERLY VS PARKWOODS VI HOMEOWNERS ASSOCIATION, INC. 2D2022-3660 2022-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002773

Parties

Name JOHNNIE ADDERLY
Role Appellant
Status Active
Name PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALAN K. COOPER, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of LEE CLERK
Docket Date 2022-12-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2022-12-27
Type Response
Subtype Supplement
Description Supplement ~ Exhibit - 144
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-12-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The May 2021 indigency is too old to satisfy this court's November 14, 2022, order. Appellant is granted an extension of time and shall satisfy this court's fee order within thirty days.
Docket Date 2022-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 05/07/2021 - PS JOHNNIE ADDERLY
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS JOHNNIE ADDERLY
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2022-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOHNNIE ADDERLY
JOHNNIE ADDERLY VS PARKWOODS VI HOMEOWNERS ASSOCIATION, INC. 6D2023-0933 2022-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002773

Parties

Name JOHNNIE ADDERLY
Role Appellant
Status Active
Representations PATRICK J. MCGINLEY, ESQ.
Name PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALAN K. COOPER, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s Motion for Rehearing or, in the Alternative, Motion for Issuance of a Written Opinion and to Certify a Question of Great Public Importance is denied.
Docket Date 2023-05-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO MOTION FOR REHEARINGOR, IN THE ALTERNATIVE,MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-05-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 18, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before judges Jay P. Cohen, John K. Stargel, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-03
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS JOHNNIE ADDERLY
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-03-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/SHENKO - 3229 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike answer brief and substitute it with an amended answer brief in compliance with the briefing requirements is granted, and the amended answer brief is accepted as filed.
Docket Date 2023-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-02-03
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-01
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ ADDITIONAL APPENDIX
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-31
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ Copy of answer brief prose received on 01/25/2023
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ADDITIONAL APPENDIX W/ SEPARATE EXHIBITS - 3 DVD'S ***LOCATED IN VAULT***
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INCLUDES ONE AUDIO CD IN VAULT
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DISCLOSURE AND NOTICE OFDESIGNATION OF E-MAIL ADDRESS FOR SERVICE BY ELECTRONIC MAIL
On Behalf Of PARKWOODS VI HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNNIE ADDERLY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-12-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ Exhibit - 144
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-12-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 14, 2022, order to show cause is hereby discharged.
Docket Date 2022-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 05/07/2021 - PS JOHNNIE ADDERLY
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS JOHNNIE ADDERLY
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2022-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNIE ADDERLY
Docket Date 2022-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOHNNIE ADDERLY

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State