Entity Name: | LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | N03000001948 |
FEI/EIN Number | 680573759 |
Address: | 3940 LA VIDA WAY, CAPE CORAL, FL, 33993, US |
Mail Address: | 3940 LA VIDA WAY, CAPE CORAL, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyer Jacob | Agent | 3940 LA VIDA WAY, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
Causer Heather | President | 3941 LA VIDA WAY, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
Hardesty Charles | Vice President | 3948 La Vida Way, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
Meyer Jacob | Treasurer | 3940 La Vida Way, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
Garretto Tricia | Secretary | 3916 La Vida Way, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
LaLonde Mary R | Othe | 3933 La Vida Way, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 3940 LA VIDA WAY, CAPE CORAL, FL 33993 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 3940 LA VIDA WAY, CAPE CORAL, FL 33993 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | Meyer, Jacob | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 3940 LA VIDA WAY, CAPE CORAL, FL 33993 | No data |
AMENDMENT | 2020-07-27 | No data | No data |
REINSTATEMENT | 2018-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN A. SMITH AND LISA R. SMITH VS LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. | 6D2023-0670 | 2022-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN A. SMITH |
Role | Appellant |
Status | Active |
Name | LISA A. SMITH |
Role | Appellant |
Status | Active |
Name | LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | KRISTIE MACE, ESQ., PETER J. CAMBS, ESQ. |
Name | HON. SHERRA WINESETT |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's second motion to dismiss is denied as moot in light of the dismissal of this appeal. |
Docket Date | 2023-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The initial brief having not been filed, and having received no response to this court's March 23, 2023, order, the motion to dismiss for failure to serve an initial brief is granted and this appeal is dismissed. |
Docket Date | 2023-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Sasso, C. J., and Stargel and Smith |
Docket Date | 2023-04-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS APPELLANTS' APPEAL FOR APPELLANT'S FAILURE TO TIMELY FILE INITIAL BRIEF |
On Behalf Of | LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Having received no notice of appearance of counsel or no pro se brief pursuant to the order of December 7, 2022, appellant shall serve an initial brief within ten days from the date of this order, failing which the appeal will be dismissed without further notice. |
Docket Date | 2023-03-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANTS' APPEAL FOR APPELLANTS' FAILURE TO TIMELY FILE INITIAL BRIEF |
On Behalf Of | LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Douglas A. Orr is granted. Attorney Orr and Orr Law Firm, P.L. are relieved of further appellate responsibilities. Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants shall file the initial brief within forty days of the date of this order. |
Docket Date | 2022-11-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIME TO FILE APPELLATE BRIEF//62 - IB DUE 12/15/22 |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF NON-EXISTENCE |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2022-09-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 21-CA-000032 |
Parties
Name | LISA A. SMITH |
Role | Appellant |
Status | Active |
Name | JOHN A. SMITH |
Role | Appellant |
Status | Active |
Name | LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | PETER J. CAMBS, ESQ., KRISTIE MACE, ESQ. |
Name | HON. SHERRA WINESETT |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Douglas A. Orr is granted. Attorney Orr and Orr Law Firm, P.L. are relieved of further appellate responsibilities. Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants shall file the initial brief within forty days of the date of this order. |
Docket Date | 2022-11-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | LEE CLERK |
Docket Date | 2022-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIME TO FILE APPELLATE BRIEF//62 - IB DUE 12/15/22 |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF NON-EXISTENCE |
On Behalf Of | LEE CLERK |
Docket Date | 2022-09-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | JOHN A. SMITH |
Docket Date | 2022-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-11 |
Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State