Search icon

FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC

Company Details

Entity Name: FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Mar 1984 (41 years ago)
Document Number: N02220
FEI/EIN Number 650048425
Address: 9200 Bonita Beach Rd., Bonita Springs, FL, 34135, US
Mail Address: 9200 Bonita Beach Rd., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
INFINITY PROPERTY MANAGEMENT FIRM LLC Agent

Vice President

Name Role Address
Cociuba John Vice President 9200 Bonita Beach Rd., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Maggio Nick Treasurer 9200 Bonita Beach Rd., Bonita Springs, FL, 34135

Secretary

Name Role Address
Holzberg Elfie Secretary 9200 Bonita Beach Rd., Bonita Springs, FL, 34135

Director

Name Role Address
Hauffe Dawn Director 9200 Bonita Beach Rd., Bonita Springs, FL, 34135

President

Name Role Address
MOORE HENRIETTA President 9200 Bonita Beach Rd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 1998-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1992-06-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1986-02-27 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
Forest Mere Townhouse Community Association, Inc., Petitioner(s) v. Heritage Property and Casualty Insurance Company, Respondent(s) SC2022-0974 2022-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-1470

Parties

Name FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC
Role Petitioner
Status Active
Representations Amanda C. Broadwell, Jessica J. Rodriguez
Name Heritage Property and Casualty Insurance Company
Role Respondent
Status Active
Representations Kara Rockenbach Link, David A. Noel
Name Hon. Leigh Frizzell Hayes
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of American Coastal Insurance Co. v. San Marco Villas Condominium Association, Case No. SC21-883, which is pending in this Court.
View View File
Docket Date 2024-06-14
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-03-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Joint Stipulation for Dismissal
On Behalf Of Forest Mere Townhouse Community Association, Inc.
View View File
Docket Date 2024-02-28
Type Event
Subtype Stay Ended
Description Stay ended.
Docket Date 2024-02-28
Type Order
Subtype Show Cause (Tag-Stay)
Description Petitioner shall show cause on or before March 14, 2024, why this Court's decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13 (Fla. Feb. 1, 2024), is not controlling in this case. The Petitioner shall also address what basis for jurisdiction would be invoked for this Court's review in light of the decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc. Respondent may file a reply on or before March 25, 2024.
View View File
Docket Date 2022-09-12
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
View View File
Docket Date 2022-08-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
View View File
Docket Date 2022-08-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Brief of Jurisdiction
On Behalf Of Forest Mere Townhouse Community Association, Inc.
View View File
Docket Date 2022-08-11
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Petitioner's Notice of Related Cases and Suggestion to Stay Case Pending Decision in Leeward Bay
On Behalf Of Forest Mere Townhouse Community Association, Inc.
View View File
Docket Date 2022-07-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Forest Mere Townhouse Community Association, Inc.
View View File
Docket Date 2022-07-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Forest Mere Townhouse Community Association, Inc.
View View File
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY VS FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC. 2D2021-1470 2021-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-007159

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations TIFFANY ROTHENBERG, ESQ., Laila Mina, Esq., DAVID A. NOEL, ESQ., KARA ROCKENBACH LINK, ESQ., JEFFREY A. RUBINTON, ESQ.
Name FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC
Role Appellee
Status Active
Representations JESSICA RODRIGUEZ, ESQ., AMANDA BROADWELL, ESQ., CARY J. GOGGIN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. CANADY, LABARGA, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-02-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner shall show cause on or before March 14, 2024, whythis Court's decision in American Coastal Insurance Company v. SanMarco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13(Fla. Feb. 1, 2024), is not controlling in this case. The Petitionershall also address what basis for jurisdiction would be invoked forthis Court's review in light of the decision in American CoastalInsurance Company v. San Marco Villas Condominium Association,Inc. Respondent may file a reply on or before March 25, 2024.
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Coastal Insurance Co. v. SanMarco Villas Condominium Association, Case No. SC21-883, whichis pending in this Court.
Docket Date 2022-09-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ S. Ct. order dated 09/12/2022, The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
Docket Date 2022-07-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for a contingent award of appellate attorneys' fees pursuant to section 627.428, Florida Statutes (2020), is denied. See Brass & Singer, P.A. v. United Auto. Ins. Co., 944 So. 2d 252, 254 (Fla. 2006).Appellant's response to the motion is noted.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ LaBelle
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, FEBRUARY 11, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in COUNTY COMMISSION ROOM, of the Administration Building, at 25 EAST HICKPOCHEE AVENUE, LABELLE, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-11-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellee's Motion for Contingent Award ofAppellate Attorneys' Fees and Costs
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2021-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2021-08-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 5, 2021.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
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 HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 6, 2021.
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL MARCHETTI VS FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC. 2D2017-1515 2017-04-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2015-CC-1561

Parties

Name MICHAEL MARCHETTI
Role Appellant
Status Active
Representations DESTINEY SMITH, ESQ.
Name FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC
Role Appellee
Status Active
Representations CHANILLE L. GRIGSBY, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent moves for appellate attorney's fees as a prevailing party pursuant to section 720.305(1), Florida Statutes (2016). The motion is granted as to entitlement and remanded for the trial court to determine a reasonable amount.
Docket Date 2017-08-27
Type Response
Subtype Reply
Description REPLY ~ Reply to Response to Petition for Writ of Certiorari
On Behalf Of MICHAEL MARCHETTI
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 5, 2017.
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOREST MERE TOWNHOUSE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-05-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-04-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ HYPERLINKED
On Behalf Of MICHAEL MARCHETTI
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED OR HYPERLINKED. - FILING FEE ATTACHED TO SUBMISSION.
On Behalf Of MICHAEL MARCHETTI
Docket Date 2017-04-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL MARCHETTI
Docket Date 2017-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State