Entity Name: | FOREST MERE PROPERTY OWNERS 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: | 27 Mar 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2009 (16 years ago) |
Document Number: | N02221 |
FEI/EIN Number |
650216567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 COLLIER CENTER WAY STE 7, NAPLES, FL, 34110 |
Mail Address: | 1035 Collier Center Way, #7, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caruso Suzanne | President | 1035 collier center way 7, naples, FL, 34110 |
Boylan Darrin | Treasurer | 1035 Collier center wy 7, naples, FL, 34110 |
Bigogno Jim | dire | 1035 Collier Center Way, Naples, FL, 34110 |
Neuman Michaela | Vice President | 1035 Collier Center Way 7, naples, FL, 34110 |
Duffy Lorna | Secretary | 1035 collier center way, naples, FL, 34110 |
mordaunt james | Agent | 1035 Collier Center Way, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-14 | mordaunt, james | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 1035 Collier Center Way, SUITE 7, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 1035 COLLIER CENTER WAY STE 7, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-09 | 1035 COLLIER CENTER WAY STE 7, NAPLES, FL 34110 | - |
CANCEL ADM DISS/REV | 2009-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1998-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. VS JORDAN BP, L L C | 2D2017-3595 | 2017-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JENNIFER L. HORAN, ESQ., LILLIANA M. FARINAS - SABOGAL, ESQ. |
Name | JORDAN BP, L L C |
Role | Appellee |
Status | Active |
Representations | ALEXANDER BROCKMEYER, ESQ., ALFRED F. GAL, ESQ., MICHAEL W. LEONARD, ESQ., JUSTIN M. THOMAS, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The appellant's notice of voluntary dismissal "without prejudice to an appeal of the Order following final judgment" is treated as an unconditional notice of voluntary dismissal, as a party may appeal an adverse final judgment without such a reservation. The notice of voluntary dismissal is accepted, and this appeal is dismissed. The appellee's motion to dismiss is denied as moot. The appellee's notice of withdrawal of motion for attorney's fees is accepted. The appellee's motion for appellate attorney's fees is withdrawn. |
Docket Date | 2017-10-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | JORDAN BP, L L C |
Docket Date | 2017-10-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ agreed |
On Behalf Of | FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's motion to dismiss. |
Docket Date | 2017-10-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JORDAN BP, L L C |
Docket Date | 2017-10-02 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, JORDAN BP, LLC'S, MOTION TO DISMISS |
On Behalf Of | JORDAN BP, L L C |
Docket Date | 2017-10-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JORDAN BP, L L C |
Docket Date | 2017-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORDAN BP, L L C |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FOREST MERE PROPERTY OWNERS ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
Reg. Agent Change | 2017-09-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State