Search icon

FIDDLESTICKS COUNTRY CLUB, INC.

Company Details

Entity Name: FIDDLESTICKS COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1981 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 1996 (29 years ago)
Document Number: 758190
FEI/EIN Number 59-2135027
Address: 15391 CANONGATE DR., FT. MYERS, FL 33912
Mail Address: 15391 CANONGATE DR., FT. MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300REP453BFE66Q55 758190 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hart, Thomas B, Esq., Knott Consoer Ebelini Hart & Swett, P.A., 1625 Hendry Street, Suite 301, Fort Myers, US-FL, US, 33901
Headquarters 15391 Canongate Drive, Fort Myers, US-FL, US, 33912

Registration details

Registration Date 2017-06-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 758190

Agent

Name Role Address
HART, THOMAS B, Esq. Agent KNOTT CONSOER EBELINI HART & SWETT, P.A., 1625 HENDRY ST, STE 301, FORT MYERS, FL 33901

Treasurer

Name Role Address
SIMMERING, BRYAN Treasurer 15391 CANONGATE DRIVE SE, FORT MYERS, FL 33912

Secretary

Name Role Address
SIMMONS, GUS Secretary 15391 CANONGATE DR., FT. MYERS, FL 33912

President

Name Role Address
HEARSUM, GEOFFREY President 15391 CANONGATE DR., FT. MYERS, FL 33912

Vice President

Name Role Address
MARUCCI, JOSEPH Vice President 15391 CANONGATE DR., FT. MYERS, FL 33912

VICE PRESIDENT

Name Role Address
ANTONEZ, ALBERT VICE PRESIDENT 15391 CANONGATE DR., FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-11 HART, THOMAS B, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 KNOTT CONSOER EBELINI HART & SWETT, P.A., 1625 HENDRY ST, STE 301, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 15391 CANONGATE DR., FT. MYERS, FL 33912 No data
AMENDED AND RESTATEDARTICLES 1996-03-18 No data No data
CHANGE OF MAILING ADDRESS 1993-04-28 15391 CANONGATE DR., FT. MYERS, FL 33912 No data
AMENDMENT 1988-12-30 No data No data
REINSTATEMENT 1985-11-05 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
Lee Shaw, Petitioner(s) v. Fiddlesticks Country Club, Inc., Respondent(s) SC2023-1029 2023-07-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-0044;

Parties

Name Lowell D. Hamric
Role Petitioner
Status Active
Name Katherine M. Hamric
Role Petitioner
Status Active
Name Lloyd Mullin
Role Petitioner
Status Active
Name Nancy Jamieson-Mullin
Role Petitioner
Status Active
Name Phillip Allen, Jr.
Role Petitioner
Status Active
Name Jeffrey Little
Role Petitioner
Status Active
Name Alan Foster
Role Petitioner
Status Active
Name Corkey Grey
Role Petitioner
Status Active
Name Donna Mullen
Role Petitioner
Status Active
Name Rockey Passintino
Role Petitioner
Status Active
Name Vernon Smedley
Role Petitioner
Status Active
Name William Wefel
Role Petitioner
Status Active
Name Jeffer Wood
Role Petitioner
Status Active
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name Lee Shaw
Role Petitioner
Status Active
Representations Iman Zekri, Scott A. Beatty, C. Richard Mancini
Name FIDDLESTICKS COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations Steven L. Brannock, Asher E. Knipe, Terrance W. Anderson, Jr.

Docket Entries

Docket Date 2023-07-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-08-09
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
View View File
Docket Date 2023-08-09
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
View View File
Docket Date 2023-07-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lee Shaw
View View File
Docket Date 2023-07-20
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Lee Shaw
View View File
Docket Date 2023-07-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Lee Shaw
View View File
Docket Date 2023-07-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Case Number: SC2023-1029 Lower Tribunal Case Number(s): 6D2023-0044; 362019CA004901A001CH Case Type: Discretionary Review - Notice to Invoke - Direct Conflict of Decisions The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction, Jurisdictional Initial Brief, and Appendix reflecting a filing date of July 20, 2023, and seeking review of the May 5, 2023 opinion and June 8, 2023, order denying rehearing. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days. Please be sure to register for your Appellate Case Information System (ACIS) account. For information on registering please visit https://www.flcourts.gov/ACIS.
View View File
Docket Date 2023-09-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
View View File
PERRY A. POTTER, ET AL VS FIDDLESTICKS COUNTRY CLUB, INC. 2D2022-1166 2022-04-11 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-004901

Parties

Name LLOYD MULLIN
Role Appellant
Status Active
Name GREY CORKEY
Role Appellant
Status Active
Name NANCY JAMIESON-MULLIN
Role Appellant
Status Active
Name LOWELL D. HAMRIC
Role Appellant
Status Active
Name ALAN FOSTER
Role Appellant
Status Active
Name LEE SHAW
Role Appellant
Status Active
Name JEFFREY LITTLE
Role Appellant
Status Active
Name PHILLIP ALLEN, JR.
Role Appellant
Status Active
Name ROCKY POSSINTINO
Role Appellant
Status Active
Name JEFFREY WOOD
Role Appellant
Status Active
Name DONNA MULLEN
Role Appellant
Status Active
Name WILLIAM WEFEL
Role Appellant
Status Active
Name VERNON SMEDLEY
Role Appellant
Status Active
Name PERRY A. POTTER
Role Appellant
Status Active
Representations SCOTT A. BEATTY, ESQ., C. RICHARD MANCINI, ESQ., IMAN ZEKRI, ESQ.
Name FIDDLESTICKS COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations TERRANCE W. ANDERSON, ESQ., CECI CULPEPPER BERMAN, ESQ., ASHER E. KNIPE, ESQ., SARAH C. PELLENBARG, ESQ., GEORGE H. KNOTT, ESQ., STEVEN L. BRANNOCK, 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 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF//30 - RB DUE 1/26/23
On Behalf Of PERRY A. POTTER
Docket Date 2022-12-06
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ APPELLANTS' SUGGESTION OF DEATH
On Behalf Of PERRY A. POTTER
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR REMOTE ORAL ARGUMENTVIA COMMUNICATION TECHNOLOGY
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/23/22
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/22/22 (LAST REQUEST)
On Behalf Of PERRY A. POTTER
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 8/22/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PERRY A. POTTER
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/20/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 937 PAGES
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSELFOR APPELLEE FIDDLESTICKS COUNTRY CLUB, INC.
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LEE SHAW, LOWELL D. HAMRIC AND KATHERINE M. HAMRIC, LLOYD MULLIN AND NANCY JAMIESON-MULLEN, PHILLIP ALLEN, JR., JEFFREY LITTLE ALAN FOSTER, OCRKEY GREY, DONNA MULLEN, ROCKEY PASSINTINO, ET AL VS FIDDLESTICKS COUNTRY CLUB, INC., A FLORIDA NOT FOR PROFIT CORPORATION 6D2023-0388 2022-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004901

Parties

Name DONNA MULLEN
Role Appellant
Status Active
Name JEFFREY WOOD
Role Appellant
Status Active
Name LLOYD MULLIN
Role Appellant
Status Active
Name LOWELL D. HAMRIC
Role Appellant
Status Active
Name WILLIAM WEFEL
Role Appellant
Status Active
Name PHILLIP ALLEN, JR.
Role Appellant
Status Active
Name LEE SHAW
Role Appellant
Status Active
Name GREY CORKEY
Role Appellant
Status Active
Name JEFFREY LITTLE
Role Appellant
Status Active
Name PERRY A. POTTER
Role Appellant
Status Withdrawn
Representations SCOTT A. BEATTY, ESQ., C. RICHARD MANCINI, ESQ., IMAN ZEKRI, ESQ.
Name VERNON SMEDLEY
Role Appellant
Status Active
Name NANCY JAMIESON-MULLIN
Role Appellant
Status Active
Name ROCKY POSSINTINO
Role Appellant
Status Active
Name ALAN FOSTER
Role Appellant
Status Active
Name FIDDLESTICKS COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations GEORGE H. KNOTT, ESQ., CECI CULPEPPER BERMAN, ESQ., ASHER E. KNIPE, ESQ., SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., TERRANCE W. ANDERSON, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellee Fiddlesticks Country Club, Inc.'s Motion for Award of Appellate Costs & Attorney Fees is denied.
Docket Date 2023-05-25
Type Response
Subtype Reply
Description REPLY ~ APPELLEE FIDDLESTICKS COUNTRY CLUB, INC.'S REPLY IN OPPOSITION TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PERRY A. POTTER
Docket Date 2023-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Wozniak
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed. See Lund v. Dep’t of Health, 708 So. 2d 645, 647 (Fla. 1st DCA 1998) (“If this court were to conclude that this appeal was not moot simply for the purpose of determining whether Lund is entitled to attorney’s fees after prevailing on appeal, such decision would be a broad expansion of the concept of ‘collateral legal consequences.’”).
Docket Date 2023-05-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of this court's disposition of case number 23-0044, Appellant shall show cause, within 10 days from the date of this order why this appeal should not be dismissed as moot. Appellee may reply to Appellant's response within 10 days from the date that Appellant's response is filed.
Docket Date 2023-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ Motion to Drop Party is granted, and the case will proceed with the remaining parties.
Docket Date 2023-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO DROP PARTY
On Behalf Of PERRY A. POTTER
Docket Date 2023-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of death, the subsequent status report filed in case no. 23-44, and pursuant to Florida Rule of Appellate Procedure 9.360(c)(3), Appellees, Lee Shaw et al., shall substitute the proper party for Appellee, Perry Potter, within 14 days from the date of this order.
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FIDDLESTICKS COUNTRY CLUB, INC.'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 2, 2023, at 1:30 p.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges Mary Alice Nardella and John K. Stargel, 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 2023-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PERRY A. POTTER
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PERRY A. POTTER
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 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF//30 - RB DUE 1/26/23
On Behalf Of PERRY A. POTTER
Docket Date 2022-12-06
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ APPELLANTS' SUGGESTION OF DEATH
On Behalf Of PERRY A. POTTER
Docket Date 2022-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR REMOTE ORAL ARGUMENTVIA COMMUNICATION TECHNOLOGY
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/23/22
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/22/22 (LAST REQUEST)
On Behalf Of PERRY A. POTTER
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 8/22/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PERRY A. POTTER
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/20/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 937 PAGES
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSELFOR APPELLEE FIDDLESTICKS COUNTRY CLUB, INC.
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-04-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PERRY A. POTTER
Docket Date 2022-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FIDDLESTICKS COUNTRY CLUB, INC. VS PERRY A. POTTER, ET AL. 2D2021-2022 2021-07-07 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-4901

Parties

Name FIDDLESTICKS COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., STEVEN L. BRANNOCK, ESQ., ASHER E. KNIPE, ESQ., TERRANCE W. ANDERSON, ESQ., SARAH C. PELLENBARG, ESQ., Frank A. Shepherd, Esq.
Name PERRY A. POTTER
Role Appellee
Status Active
Representations AMANDA K. BARRITT, ESQ., C. RICHARD MANCINI, ESQ., SCOTT A. BEATTY, ESQ.
Name ROCKEY PASSINTINO
Role Appellee
Status Active
Name LLOYD MULLIN
Role Appellee
Status Active
Name WILLIAM WEFEL
Role Appellee
Status Active
Name JEFFREY LITTLE
Role Appellee
Status Active
Name VERNON SMEDLEY
Role Appellee
Status Active
Name NANCY JAMIESON-MULLEN
Role Appellee
Status Active
Name JEFFREY WOOD
Role Appellee
Status Active
Name LOWELL D. HAMRIC
Role Appellee
Status Active
Name CORKEY GREY
Role Appellee
Status Active
Name PHILLIP ALLEN, JR.
Role Appellee
Status Active
Name KATHERINE M. HAMRIC
Role Appellee
Status Active
Name LEE SHAW
Role Appellee
Status Active
Name ALAN FOSTER
Role Appellee
Status Active
Name DONNA MULLEN
Role Appellee
Status Active
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 2022-12-30
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 2022-12-06
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ APPELLEES' SUGGESTION OF DEATH
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed August 17, 2022, for continuance of oral argument is granted. Oral argument scheduled for October 19, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-08-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 5/18/22
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to Appellees' motion for attorney's fee is granted. Appellant may serve a response to Appellees' motion for attorney's fees by the due date for the reply brief.
Docket Date 2022-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PERRY A. POTTER
Docket Date 2022-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PERRY A. POTTER
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/16/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-01-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/14/22
On Behalf Of PERRY A. POTTER
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The National Club Association's unopposed motion for leave to file amicus brief in support of appellant is granted. The motion for extension of time to serve the amicus brief is granted and brief shall be filed on or before January 18, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION OF THE NATIONAL CLUB ASSOCIATIONFOR EXTENSION OF TIME TO FILE BRIEF AMICUS CURIAE, INSUPPORT OF APPELLANT
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of PERRY A. POTTER
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 12/15/21 (LAST REQUEST)
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/15/21
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/14/21
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 843 PAGES
Docket Date 2021-07-08
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.
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FIDDLESTICKS COUNTRY CLUB, INC., A FLORIDA NOT FOR PROFIT CORPORATION, VS LEE SHAW, LOWELL D. HAMRIC AND KATHERINE M. HAMRIC, LLOYD MULLIN AND NANCY JAMIESON-MULLEN, PHILLIP ALLEN, JR., JEFFREY LITTLE ALAN FOSTER, CORKEY GREY, DONNA MULLEN, ROCKEY PASSINTINO, et al 6D2023-0044 2021-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4901

Parties

Name FIDDLESTICKS COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations Frank A. Shepherd, Esq., ASHER E. KNIPE, ESQ., CECI CULPEPPER BERMAN, ESQ., STEVEN L. BRANNOCK, ESQ., TERRANCE W. ANDERSON, ESQ., SARAH C. PELLENBARG, ESQ.
Name JEFFREY LITTLE
Role Appellee
Status Active
Name JEFFREY WOOD
Role Appellee
Status Active
Name PERRY A. POTTER
Role Appellee
Status Withdrawn
Representations SCOTT A. BEATTY, ESQ., AMANDA K. BARRITT, ESQ., IMAN ZEKRI, ESQ., C. RICHARD MANCINI, ESQ.
Name LOWELL D. HAMRIC
Role Appellee
Status Active
Name KATHERINE M. HAMRIC
Role Appellee
Status Active
Name NANCY JAMIESON-MULLEN
Role Appellee
Status Active
Name LEE SHAW
Role Appellee
Status Active
Name CORKEY GREY
Role Appellee
Status Active
Name DONNA MULLEN
Role Appellee
Status Active
Name PHILLIP ALLEN, JR.
Role Appellee
Status Active
Name LLOYD MULLIN
Role Appellee
Status Active
Name ALAN FOSTER
Role Appellee
Status Active
Name WILLIAM WEFEL
Role Appellee
Status Active
Name VERNON SMEDLEY
Role Appellee
Status Active
Name ROCKEY PASSINTINO
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for the Appellees has filed a suggestion of the death of appellee, Perry Potter. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 10 days from the date of this order, counsel for the deceased appellee shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the personal representative of the deceased appellee's estate as an appellee, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative; or a status report on the process of obtaining the appointment of a personal representative. When identifying the personal representative, counsel for the deceased appellee shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
Docket Date 2023-09-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ DISPOSITIONThis cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney’s fees is granted and it is ordered thatRespondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent’s attorney in this Court.
Docket Date 2023-07-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ S.C. ACKNOWLEDGMENT OF NEW CASE
Docket Date 2023-07-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of PERRY A. POTTER
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellees’ Motion for Rehearing is denied.
Docket Date 2023-06-06
Type Response
Subtype Response
Description RESPONSE ~ FIDDLESTICKS' OPPOSITION TO MOTION FOR REHEARING
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2023-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PERRY A. POTTER
Docket Date 2023-05-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2023-05-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on March 16, 2022, is denied.
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAILDESIGNATION
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2023-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ Motion to Drop Party is granted, and the case will proceed with the remaining parties.
Docket Date 2023-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO DROP PARTY
On Behalf Of PERRY A. POTTER
Docket Date 2023-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of death, the subsequent status report, and pursuant to Florida Rule of Appellate Procedure 9.360(c)(3), Appellees, Lee Shaw et al., shall substitute the proper party for Appellee, Perry Potter, within 14 days from the date of this order.
Docket Date 2023-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PERRY A. POTTER
Docket Date 2023-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/14/21
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 843 PAGES
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 2, 2023, at 1:30 p.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, 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 2023-01-03
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 2022-12-06
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ APPELLEES' SUGGESTION OF DEATH
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed August 17, 2022, for continuance of oral argument is granted. Oral argument scheduled for October 19, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-08-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PERRY A. POTTER
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 5/18/22
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to Appellees' motion for attorney's fee is granted. Appellant may serve a response to Appellees' motion for attorney's fees by the due date for the reply brief.
Docket Date 2022-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PERRY A. POTTER
Docket Date 2022-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PERRY A. POTTER
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/16/22
On Behalf Of PERRY A. POTTER
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-01-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/14/22
On Behalf Of PERRY A. POTTER
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion for extension of time to serve the amicus brief is granted and brief shall be filed on or before January 18, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION OF THE NATIONAL CLUB ASSOCIATIONFOR EXTENSION OF TIME TO FILE BRIEF AMICUS CURIAE, INSUPPORT OF APPELLANT
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of PERRY A. POTTER
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 12/15/21 (LAST REQUEST)
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/15/21
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-07-08
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.
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FIDDLESTICKS COUNTRY CLUB, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State