Search icon

COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.

Company Details

Entity Name: COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: N04000000737
FEI/EIN Number 331112516
Address: 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIREKTOR KENNETH S Agent 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301

President

Name Role Address
ROSEN GARY C President 1 East Broward Blvd., FORT LAUDERDALE, FL, 33301

Director

Name Role Address
ROSEN GARY C Director 1 East Broward Blvd., FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
LESSER STEVEN B Secretary 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1 East Broward Boulevard, Suite 1800, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-03-19 1 East Broward Boulevard, Suite 1800, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1 East Broward Boulevard, Suite 1800, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-02-25 DIREKTOR, KENNETH S No data
NAME CHANGE AMENDMENT 2008-01-03 COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC. No data

Court Cases

Title Case Number Docket Date Status
T.D. THOMSON CONSTRUCTION COMPANY VS LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC. SC2010-2336 2010-11-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D09-1146

Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-1762

Parties

Name T.D. THOMSON CONSTRUCTION CO.
Role Petitioner
Status Active
Representations STEPHEN W. PICKERT, ANTHONY ROBERT KOVALCIK
Name LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations ROBYN MARIE SEVERS, PATRICK CHRISTOPHER HOWELL
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations Keith C. Hetrick, David K. Miller, Nicholas A. Shannin
Name National Association of Home Builders
Role Amicus - Petitioner
Status Active
Representations Keith C. Hetrick, David K. Miller, Nicholas A. Shannin
Name COMMUNITY ASSOCIATIONS INSTITUTE
Role Amicus - Respondent
Status Active
Representations THOMAS RAY SLATEN, JR., PATRYK OZIM
Name COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Role Amicus - Respondent
Status Active
Representations STEVEN BRUCE LESSER, SANJAY KURIAN
Name HON. CYNTHIA Z. MACKINNON, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. COLLEEN M. REILLY, INTERIM CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-06
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2014-08-19
Type Event
Subtype Archives
Description ARCHIVES ~ M/R BOX 5245 (FILE)
Docket Date 2014-01-06
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 5 VOLS. RECORD, 1 VOL. SUPP RECORD & 1 VOL. BRIEFS
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2013-11-21
Type Disposition
Subtype Rehearing Grant
Description DISP-REHEARING GR ~ In light of the revised opinion, T.D. Thomson Construction Company's Motion for Rehearing is hereby granted in part. (RC)
Docket Date 2013-08-07
Type Order
Subtype No Future Paper Filings
Description ORDER-NO FUTURE PAPER FILINGS ~ The Court is in receipt of a filing in this case which was submitted in paper format. Counsel are reminded that, per Florida Rule of Judicial Administration 2.520(a) and Administrative Order AOSC13-7, all documents to be filed with this Court by attorneys must be filed electronically through the Florida Courts E-Filing Portal. Counsel are cautioned that submission of paper pleadings in violation of AOSC13-7 could result in the imposition of sanctions against the filer. TO VIEW ORDER SEE SC10-2292
Docket Date 2013-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2013-07-25
Type Motion
Subtype Appendix Motions for Rehearing Or Reinstatement
Description APPENDIX MOTIONS FOR REHEARING OR REINSTATEMENT
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2013-07-11
Type Disposition
Subtype Remanded
Description DISP-REMANDED ~ We agree with the decision below and hold that the implied warranties of fitness and merchantability apply to the improvements that provide essential services to the Lakeview Reserve Homeowners Association. We remand this case to the trial court for further proceedings and factual determinations as may be required, all to be pursuant to and in accordance with this opinion. Further, section 553.835 does not apply to any causes of action that accrued before the effective date of this section. Therefore, we approve the decision below and disapprove the Fourth District's decision in Port Sewall to the extent that it is inconsistent with this opinion. It is so ordered. ***REVISED OPINION ISSUED 11/21/2013***
Docket Date 2013-07-11
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioners' motions for attorney's fees is hereby denied. ***SEE SC10-2292 TO VIEW ORDER***
Docket Date 2012-10-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-09-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-08-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
Docket Date 2012-06-21
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ O&7
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Docket Date 2012-06-18
Type Notice
Subtype Notice
Description NOTICE ~ OF NAME CHANGE
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-06-06
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ TO VIEW ORDER, SEE SC10-2292
Docket Date 2012-05-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "JOINT MOTION FOR SUPPLEMENTAL BRIEFING CONCERNING NEW STATUTE"
Docket Date 2012-05-31
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
Docket Date 2011-12-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2011-10-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-10-03
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2011-09-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ O&1
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-08-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Docket Date 2011-08-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-08-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-07-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-07-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-07-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-06-20
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ TO INITIAL BRIEF-MERITS Steven L. Brannock 319651 BY: IP Steven L. Brannock 319651
Docket Date 2011-06-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-06-16
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ TO INITIAL BRIEF MERITS (FILED AS "SUPPLEMENTAL APPENDIX TO INITIAL BRIEF ON THE MERITS - O&7)
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ W/APPENDIX (O&7 & E-MAIL) APPENDIX DOES NOT CONTAIN COPY OF DECISION SEEKING REVIEW OF
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-06-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-06-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ E-MAIL
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-06-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS, 1 VOL. SUPPLEMENTAL RECORD, 2 VOLS. CC PAPERS, & 5 VOLS. RECORD
Docket Date 2011-06-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-04-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-04-20
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before May 16, 2011; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. Please file an original and seven copies of all briefs. The Clerk of the Fifth District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before June 20, 2011. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2011-03-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ BY CAI
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-03-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-02-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-01-24
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ TO VIEW ORDER, SEE SC10-2292.
Docket Date 2010-12-20
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "MOTION TO CONSOLIDATE AND TO EXTEND THE TIME TO FILE CONSOLIDATED JURISDICTIONAL BRIEF"
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2010-12-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-12-02
Type Brief
Subtype Appendix
Description APPENDIX ~ TO JURIS INITIAL BRIEF
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2010-11-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2010-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State