Entity Name: | CANARY ISLES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 2001 (24 years ago) |
Document Number: | N01000000306 |
FEI/EIN Number | 651088622 |
Address: | 2621 Canary Isles Drive, MELBOURNE, FL, 32901, US |
Mail Address: | PO Box 401, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilcox Gary N | Agent | 2621 Canary Isles Dr, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
Wilcox Gary N | President | 2621 CANARY ISLES DRIVE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
Dittmer Rory | Secretary | 2503 Canary Isles Drive, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Hart Stan | Vice President | 2514 Canary Isles Drive, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Michalsen Kevin | Director | 2508 Canary Isles Drive, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Michalsen Kimberly | Treasurer | 2508 Canary Isles Dr, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 2621 Canary Isles Drive, MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 2621 Canary Isles Drive, MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | Wilcox, Gary Norman | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 2621 Canary Isles Dr, MELBOURNE, FL 32901 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canary Isles Homeowners Association, Inc., Appellant(s) v. Nancy A. Marshall and Jeffrey S. Nelson, as Co-Trustees of the Carl R. Nelson Revocable Trust, Dated November 26, 1980, Appellee(s). | 5D2024-1107 | 2024-04-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANARY ISLES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth Siano Harris |
Name | NANCY MARSHALL, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Jeffrey S. Nelson |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Carl R. Nelson Revocable Trust Dated 11/26/1980 |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-02 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-05-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 4/30/2024 Order - Filed here 5/1/2024 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 04/22/2024 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2020-CA-048143 |
Parties
Name | City of Melbourne, Florida |
Role | Appellant |
Status | Active |
Representations | Jessica Christy Conner |
Name | Nancy A. Marshall |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | CANARY ISLES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Kimberly Bonder Rezanka |
Name | Carl R. Nelson Revocable Trust Dated 11/26/1980 |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Jeffrey S. Nelson |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-04-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/17/2024 |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report BY 3/3/25 |
View | View File |
Docket Date | 2024-12-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report per 12/13 Order and Request for Stay of Appeal |
On Behalf Of | City of Melbourne, Florida |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report; AA W/IN 10 DYS RE: PENDING MOTION FOR REHEARING |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State