Search icon

PINE SHADOWS AIRPARK PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE SHADOWS AIRPARK PROPERTY OWNER'S 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: 31 Jul 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2003 (22 years ago)
Document Number: 753559
FEI/EIN Number 592624289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18500 BASELEG AVE., N. FT. MYERS, FL, 33917, US
Mail Address: 18500 BASELEG AVE., N. FT. MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKALNIAK MICHAELA W Treasurer 3581 DOWNWIND LANE, N FT MYERS, FL, 33917
Skalniak Edward Director 18500 BASELEG AVE., N. FT. MYERS, FL, 33917
Mace Kristie PEsq. Agent 2030 McGREGOR BLVD, FORT MYERS, FL, 33901
Figlesthaler William President 18500 BASELEG AVE., N. FT. MYERS, FL, 33917
Langer Robert Vice President 18500 BASELEG AVE., N. FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2030 McGREGOR BLVD, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Mace, Kristie P, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2003-12-05 18500 BASELEG AVE., N. FT. MYERS, FL 33917 -
CANCEL ADM DISS/REV 2003-12-05 - -
CHANGE OF MAILING ADDRESS 2003-12-05 18500 BASELEG AVE., N. FT. MYERS, FL 33917 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1986-01-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH LLAMAS AND JANET LLAMAS VS PINE SHADOWS AIRPARK PROPERTY OWNER'S ASSOCIATION, INC. 2D2021-1397 2021-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-3529

Parties

Name JANET LLAMAS
Role Appellant
Status Active
Name JOSEPH LLAMAS
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., Jeffrey Stephen Haut, Esq., JUSTIN B. MAZZARA, ESQ.
Name PINE SHADOWS AIRPARK PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ., DAVID B. ISRAEL, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 31, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of PINE SHADOWS AIRPARK PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR FINAL SEVEN-DAYEXTENSION OF TIME
On Behalf Of JOSEPH LLAMAS
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 22, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-11-22
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 JOSEPH LLAMAS
Docket Date 2021-11-17
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 November 22, 2021.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of JOSEPH LLAMAS
Docket Date 2021-10-14
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 November 1, 2021.
Docket Date 2021-10-13
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 JOSEPH LLAMAS
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 10/19/21 (LAST REQUEST)
On Behalf Of JOSEPH LLAMAS
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 1674 PAGES
Docket Date 2021-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH LLAMAS
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOSEPH LLAMAS
Docket Date 2021-05-13
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, 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.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State