Search icon

COLUMBIA COLLIER MANAGEMENT, LLC

Company Details

Entity Name: COLUMBIA COLLIER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L07000065109
FEI/EIN Number 621707645
Address: 340 9TH STREET NORTH, STE 276, NAPLES, FL, 34102, US
Mail Address: 340 9TH STREET NORTH, STE 276, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2012 621707645 2013-08-01 COLUMBIA COLLIER MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2123642736
Plan sponsor’s address 568 9TH STREET SOUTH, STE 276, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-01
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2012 621707645 2013-05-29 COLUMBIA COLLIER MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2123642736
Plan sponsor’s address 568 9TH STREET SOUTH, STE 276, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-29
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2011 621707645 2012-04-19 COLUMBIA COLLIER MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2393253018
Plan sponsor’s address 568 9TH STREET S STE 276, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 568 9TH STREET S STE 276, NAPLES, FL, 34102
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-19
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2010 621707645 2011-08-25 COLUMBIA COLLIER MANAGEMENT, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2393253018
Plan sponsor’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-08-25
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2010 621707645 2011-09-06 COLUMBIA COLLIER MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2393253018
Plan sponsor’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-06
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2010 621707645 2011-03-07 COLUMBIA COLLIER MANAGEMENT, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2393253018
Plan sponsor’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-03-07
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2009 621707645 2011-09-06 COLUMBIA COLLIER MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2393253018
Plan sponsor’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-06
Name of individual signing CATHY GELLATLY
Valid signature Filed with authorized/valid electronic signature
COLUMBIA COLLIER MANAGEMENT 401(K) PLAN 2009 621707645 2010-06-01 COLUMBIA COLLIER MANAGEMENT, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2393253018
Plan sponsor’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971

Plan administrator’s name and address

Administrator’s EIN 621707645
Plan administrator’s name COLUMBIA COLLIER MANAGEMENT, LLC
Plan administrator’s address 1400 GULF SHORE BLVD N STE 148, NAPLES, FL, 341024971
Administrator’s telephone number 2393253018

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-01
Name of individual signing CATHY GELLATLY
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
SCOTT F. ANNETTE Manager 340 9TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 340 9TH STREET NORTH, STE 276, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-03-10 340 9TH STREET NORTH, STE 276, NAPLES, FL 34102 No data
LC AMENDMENT AND NAME CHANGE 2013-06-03 COLUMBIA COLLIER MANAGEMENT, LLC No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER M. LEWIS, Appellant(s) v. WATERMAN BROADCASTING OF FLORIDA, LLC, Collier County Emergency Medical Services, Columbia Collier Management, LLC, CPD Enterprise, LLC, Collier County Sheriff's Office, NAPLES COMMUNITY HOSPITAL, INC., Appellee(s). 6D2023-2224 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000537-000 I-XX

Parties

Name CHRISTOPHER M. LEWIS
Role Appellant
Status Active
Name WATERMAN BROADCASTING OF FLORIDA LLC
Role Appellee
Status Active
Representations DOUGLAS B. SZABO, ESQ., MICHAEL-ANTHONY PICA, ESQ., IMAN ZEKRI, ESQ.
Name Collier County Emergency Medical Services
Role Appellee
Status Active
Representations Ronald Tomasko, Colleen Anne Kerins
Name COLUMBIA COLLIER MANAGEMENT, LLC
Role Appellee
Status Active
Representations D. Kent Safriet, Joshua Elliott Pratt, Edward Mark Wenger
Name CPD ENTERPRISE, LLC
Role Appellee
Status Active
Representations Asa Hunter Johnston, Casey William Arnold
Name Collier County Sheriff's Office
Role Appellee
Status Active
Representations Charles Possino, Richard Allen Giuffreda
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations Michael Ross D'Lugo
Name Fort Myers Broadcasting Company, Inc.
Role Appellee
Status Active
Representations Karen Leslie Kammer
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description This is an appeal of several orders granting motions to dismiss with prejudice filed by each of the Appellees in the underlying case. District Courts of Appeal have jurisdiction to review, by appeal, final orders of trial courts. Fla. R. App. P. 9.030(b)(1)(A). An order granting a motion to dismiss—even with prejudice—is not a final appealable order. Touchton v., Woodside Credit, LLC., 316 So. 3d 392, 394 (Fla. 2d DCA 2021); Gries Investment Co. v, Chelton, 388 So. 2d 1281, 1282 (Fla. 3d DCA 1980) (reasoning the "long and unsullied line of Florida authorities holding that an order which merely grants a motion for summary judgment and does not enter the judgment itself is not final" is applicable to orders merely granting a motion to dismiss) (citing Aetna Casualty & Surety Co. v. Meyer, 385 So. 2d 10 (Fla. 3d DCA 1980)). "For appeal purposes, a further act of the court—the judgment or the dismissal—is required for finality." Gries, 388 So. 2d at 1282. Because the orders on appeal merely grant the motions to dismiss with prejudice, this Court lacks jurisdiction to review them. Therefore, in accordance with Fla. R. App. P. 9.110(l), this court exercises its discretion and relinquishes jurisdiction to the trial court for 30 days to allow the parties to obtain a final order. Within 45 days of the date of this order, Appellant is directed to provide this court with a status report and copies of any further orders from the trial court. Failure to timely comply with this order may result in dismissal of this appeal.
View View File
Docket Date 2023-06-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ It appears that Appellant has not complied with this Court's June 1,2023, order requiring an amended brief. Appellant shall file an amended briefin conformance with the June 1, 2023, order within 5 days from the date ofthis order. Failure to comply may result in sanctions.
Docket Date 2023-06-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.210(a-b). In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically,- The initial brief does not contain a statement of the basis for jurisdiction in this Court, and, as to each issue presented, a statement as to where in the record on appeal the issue was raised and ruled.Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s- ffice/Administrative-Orders.
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC., OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of NAPLES COMMUNITY HOSPITAL, INC.
Docket Date 2024-09-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Sanctions
Description Appellee Columbia Collier Management, LLC's Motion for Sanctions Pursuant to Section 57.105 Florida Statutes, filed on September 15, 2023, is denied.
View View File
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE FORT MYERS BROADCASTING COMPANY, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-06-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to supplement is granted to the extent that the amended motion to strike is accepted. The motion and amended motion to strike are denied. The motion to dismiss appeal as untimely as to certain appellees is deferred to the merits panel for consideration once the appeal is assigned.
Docket Date 2023-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed April 6, 2023, this court's order dated March 29, 2023, that ordered Appellant to show cause for failing to provide a copy of the orders appealed is hereby discharged. The court notes the pending August 11, 2023, motion to dismiss on timeliness grounds filed by two appellees.
Docket Date 2023-09-15
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ COLUMBIA COLLIER MANAGEMENT, LLC'S MOTION FORSANCTIONS PURSUANT TO SECTION 57.105,FLORIDA STATUTES
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CCM MOTION FOR SANCTIONS
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORDThe motion to supplement is granted to the extent that the amendedmotion to strike is accepted. The motion and amended motion to strike aredenied. The motion to dismiss appeal as untimely as to certain appellees isdeferred to the merits panel for consideration once the appeal is assigned.
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-09-07
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION OF APPELLEE COLLIER COUNTY SHERIFF'S OFFICE TO APPELLANT'SMOTION TO STRIKE
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE CCSO ANWSER BRIEFThe motion to supplement is granted to the extent that the amendedmotion to strike is accepted. The motion and amended motion to strike aredenied. The motion to dismiss appeal as untimely as to certain appellees isdeferred to the merits panel for consideration once the appeal is assigned.
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF (7 out of 7) Reply to CCSO
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, COLLIER COUNTY SHERIFF'S OFFICE'S, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 8/21/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF (WATERMAN BROADCASTING OF FLORIDA LLC)
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE CPD ENTERPRISE, LLC'S AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER TO APPELLANT'S INITIAL BRIEF
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC., NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//28 - AB DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE COLUMBIA COLLIER MANAGEMENT, LLC
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF AGREED EXTENSION OF TIME//30 - AB (COLLIER CO.) DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE FORT MYERS BROADCASTING COMPANY, INC.
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *deferred to the merits panel* See 10/17/23 order.JOINT MOTION TO DISMISS APPEAL AS TO CPD ENTERPRISE, LLC, AND COLLIER COUNTY EMERGENCY MEDICAL SERVICES OR, ALTERNATIVELY, STRIKE THE AMENDED INITIAL BRIEF
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB (COLUMBIA COLLIER MGMT) DUE 8/18/23
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE WATERMANBROADCASTING OF FLORIDA, LLC
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, CPD Enterprise, LLC's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 18, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Waterman Broadcasting of Florida, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 21, 2023.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fort Myers Broadcasting Company, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 18, 2023.
Docket Date 2023-06-20
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPREARANCE AS COUNDEL FOR APPELLEECOLLIER COUNTY EMERGENCY MEDICAL SERVICES
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***BRODIE 928 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-03-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 09/26/23 ORDER**
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED1 NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, NAPLES COMMUNITY HOSPITAL, INC.
On Behalf Of WATERMAN BROADCASTING OF FLORIDA, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER M. LEWIS
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORLCRACHG 2024-04-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State