Search icon

NATIONAL MARINE MANUFACTURERS ASSOCIATION, INC.

Company Details

Entity Name: NATIONAL MARINE MANUFACTURERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 26 Apr 1983 (42 years ago)
Document Number: 856432
FEI/EIN Number 362369301
Address: 601 Pennsylvania Ave NW, Suite 320 North, Washington, DC, 20004, US
Mail Address: 601 Pennsylvania Ave NW, Suite 320 North, Washington, DC, 20004, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hugelmeyer Frank President 231 S. LaSalle Street, Chicago, IL, 60604

Director

Name Role Address
Thompson Jennifer Director 10 S LaSalle St, Chicago, IL, 60603
Newsome Robert Director 10 S LaSalle St, Chicago, IL, 60603
Bradley Ellen Director 10 S LaSalle St, Chicago, IL, 60603

Chief Financial Officer

Name Role Address
Boskey Craig Chief Financial Officer 10 S LaSalle St, Chicago, IL, 60603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1997-04-04 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
VILLAGE OF KEY BISCAYNE, etc., VS DEPARTMENT OF ENVIRONMENTAL PROTECTION, et al., 3D2015-2824 2015-12-14 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DEP. 13-306513-006

Unknown Court
OGC-15-1621

Parties

Name VILLAGE OF KEY BISCAYNE
Role Appellant
Status Active
Representations Ian E. DeMello, John K. Shubin
Name NATIONAL MARINE MANUFACTURERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Representations Alan T. Dimond, KERRI L. BARSH, ELLIOT H. SCHERKER, Brigid F. Cech Samole, JEFFREY BROWN, CATHY RICK-JOULE, TIMOTHY A. KOLAYA, FREDERICK L. ASCHAUER, John A. Greco, FRANK E. MATTHEWS, TIMOTHY M. RILEY, Victoria Mendez, FRANCINE M. FFOLKES
Name City of Miami
Role Appellee
Status Active
Name FRANCINE M. FFOLKES
Role Judge/Judicial Officer
Status Active
Name LEA CRANDALL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-12-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant¿s motion to recall mandate and companion motion for rehearing and rehearing en banc is hereby denied. See Fla. R. App. P. 9.330(a); In re Rogers¿ Estate, 205 So. 2d 535 (Fla. 4th DCA 1967). SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for recall mandate and companion motion for rehearing and rehearing en banc
On Behalf Of Department of Environmental Protection
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of Department of Environmental Protection
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Department of Environmental Protection
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to recall mandate and companion motion for rehearing and rehearing en banc.
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description Appendix ~ to motion to recall mandate and companion motion for rehearing and rehearing en banc.
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of Jay a. Yagoda as counsel
On Behalf Of Department of Environmental Protection
Docket Date 2016-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Department of Environmental Protection
Docket Date 2016-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 9-19-16
Docket Date 2016-08-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-08-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Department of Environmental Protection
Docket Date 2016-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental authority
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-06-02
Type Notice
Subtype Notice
Description Notice ~ of adoption of the answer brief of ae
On Behalf Of Department of Environmental Protection
Docket Date 2016-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Environmental Protection
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Environmental Protection
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Department of Environmental Protection
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 5/13/16
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee National Marine Manufacturers Association¿s motion to expedite appeal is hereby denied.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-03-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellees¿ motion to expedite appeal.
Docket Date 2016-03-04
Type Record
Subtype Index
Description Index ~ amended
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 22, 2016.
Docket Date 2016-02-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Department of Environmental Protection
Docket Date 2016-02-19
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 VILLAGE OF KEY BISCAYNE
Docket Date 2016-02-08
Type Record
Subtype Index
Description Index
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Department of Environmental Protection¿s motion to strike appellant¿s directions to the clerk is hereby denied without prejudice to appellees¿ ability to argue in their briefs the relevancy of any such items included in the record. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE AA DIRECTIONS TO THE CLERK
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is hereby denied. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Environmental Protection
Docket Date 2016-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY AND MOTION FOR REVIEW
On Behalf Of Department of Environmental Protection
Docket Date 2016-01-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA directions to the clerk
On Behalf Of Department of Environmental Protection
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-31
Type Response
Subtype Response
Description RESPONSE ~ to emergency motion for stay and for expedited review
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s emergency motion for stay. Appellees¿ response may, but is not required to, be a joint response.
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2015-12-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATION OF NOTICE OF APPEAL.
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State