Search icon

THE POINT OF PINES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POINT OF PINES 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: 14 Jan 1983 (42 years ago)
Document Number: 766544
FEI/EIN Number 596173757

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

Address: 1439 Lemon Bay Drive, Englewood, FL, 34223, US
Mail Address: 1439 Lemon Bay Drive, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Mike Thre 1439 Lemon Bay Dr, Englewood, FL, 34223
Ward Michael D Chairman 1436 DEER CREEK DR, ENGLEWOOD, FL, 34223
Leverence Prudence Director 1435 Lemon Bay Dr, Englewood, FL, 34223
Murovic Susan Director 1415 Lemon Bay Dr, Englewood, FL, 34223
Huffman Christi Director 1424 Deer Creek Drive, Englewood, FL, 34223
Rice Jeffrey Director 1425 Lemon Bay Drive, Englewood, FL, 34223
Mike Hayes Agent 1439 Lemon Bay Drive, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1439 Lemon Bay Drive, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-04-22 1439 Lemon Bay Drive, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Mike, Hayes -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1439 Lemon Bay Drive, Englewood, FL 34223 -

Court Cases

Title Case Number Docket Date Status
RICHARD D. LAKE, AS TRUSTEE OF THE RICHARD D. LAKE REVOCABLE LIVING TRUST DATED AUGUST 24, 2011 VS MICHAEL DALE WARD, ET AL 2D2022-1712 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-371-CA

Parties

Name RICHARD D. LAKE
Role Appellant
Status Active
Representations RONALD A. HERTEL, ESQ.
Name RICHARD D. LAKE REVOCABLE LIVING TRUST DATED AUGUST 24, 2011
Role Appellant
Status Active
Name THE POINT OF PINES ASSOCIATION, INC.
Role Appellee
Status Active
Name RICHARD GEORGE ALFIREVIC
Role Appellee
Status Active
Name MICHAEL DALE WARD
Role Appellee
Status Active
Representations SCOTT W. FITZPATRICK, ESQ.
Name RICHARD CHAPMAN
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 the 6DCA.
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD D. LAKE
Docket Date 2022-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD D. LAKE
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 10/28/22
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/18/22
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-08-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD D. LAKE
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 195 PAGES
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 9/19/22
On Behalf Of RICHARD D. LAKE
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD D. LAKE
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD D. LAKE
RICHARD D. LAKE, AS TRUSTEE OF THE RICHARD D. LAKE REVOCABLE LIVING TRUST DATED AUGUST 24, 2011 VS MICHAEL DALE WARD, INDIVIDUALLY, RICHARD GEORGE ALFIREVIC, INDIVIDUALLY AND RICHARD CHAPMAN, INDIVIDUALLY 6D2023-0501 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-371-CA

Parties

Name RICHARD D. LAKE REVOCABLE LIVING TRUST DATED AUGUST 24, 2011
Role Appellant
Status Active
Name RICHARD D. LAKE
Role Appellant
Status Active
Representations RONALD A. HERTEL, ESQ.
Name MICHAEL DALE WARD
Role Appellee
Status Active
Representations SCOTT W. FITZPATRICK, ESQ.
Name THE POINT OF PINES ASSOCIATION, INC.
Role Appellee
Status Active
Name RICHARD CHAPMAN
Role Appellee
Status Active
Name RICHARD GEORGE ALFIREVIC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
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 2022-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD D. LAKE
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD D. LAKE
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 10/28/22
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/18/22
On Behalf Of MICHAEL DALE WARD
Docket Date 2022-08-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD D. LAKE
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 195 PAGES
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 9/19/22
On Behalf Of RICHARD D. LAKE
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD D. LAKE
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD D. LAKE
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State