Search icon

LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Meyer Jacob Agent 3940 LA VIDA WAY, CAPE CORAL, FL, 33993

President

Name Role Address
Causer Heather President 3941 LA VIDA WAY, CAPE CORAL, FL, 33993

Vice President

Name Role Address
Hardesty Charles Vice President 3948 La Vida Way, CAPE CORAL, FL, 33993

Treasurer

Name Role Address
Meyer Jacob Treasurer 3940 La Vida Way, CAPE CORAL, FL, 33993

Secretary

Name Role Address
Garretto Tricia Secretary 3916 La Vida Way, CAPE CORAL, FL, 33993

Othe

Name Role Address
LaLonde Mary R Othe 3933 La Vida Way, Cape Coral, FL, 33993

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000032

Parties

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
JOHN A. SMITH AND LISA R. SMITH VS LA VIDA OF CAPE CORAL HOMEOWNERS ASSOCIATION, INC. 2D2022-2556 2022-08-08 Closed
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

Documents

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