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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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