Search icon

KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: N04000005059
FEI/EIN Number 202343790
Address: 15940 CHANCE WAY, FORT MYERS, FL, 33908, US
Mail Address: 15940 CHANCE WAY, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rousseau Holly L Agent 15940 CHANCE WAY, FORT MYERS, FL, 33908

Treasurer

Name Role Address
ROUSSEAU HOLLY Treasurer 15940 CHANCE WAY, FORT MYERS, FL, 339082590

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-21 Rousseau, Holly L No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 15940 CHANCE WAY, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 15940 CHANCE WAY, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2015-02-26 15940 CHANCE WAY, FORT MYERS, FL 33908 No data

Court Cases

Title Case Number Docket Date Status
KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC., AND GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC. VS PAUL DEGUERRE 6D2023-0586 2022-06-30 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-004439

Parties

Name GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC
Role Appellant
Status Active
Name KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ., KRISTIE MACE, ESQ.
Name PAUL DEGUERRE
Role Appellee
Status Active
Representations DAVID W. FINEMAN, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on February 2, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Lee County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2024-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAUL DEGUERRE
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s answer brief filed on February 2, 2023 is accepted as filed.
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL DEGUERRE
Docket Date 2023-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL DEGUERRE
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of PAUL DEGUERRE
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 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 42 - AB DUE 1/9/23
On Behalf Of PAUL DEGUERRE
Docket Date 2022-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-10-17
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 within ten days from the date of this order.
Docket Date 2022-10-13
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 KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants' motion for clarification is granted to the extent that Appellants shall serve the initial brief within twenty days of the date of this order.
Docket Date 2022-09-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS MOTION FOR CLARIFICATION
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 581 PAGES
Docket Date 2022-08-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 1, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's response is treated as a motion for extension of time and granted. Appellant shall satisfy this court's July 1, 2022, order to show cause within thirty days from the date of this order.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ *treated as a motion for extension of time*APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's response to order to show cause, seeking an extension of time to obtain an appealable order, is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 1, 2022.
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC., ET AL VS PAUL DEGUERRE 2D2022-2133 2022-06-30 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-004439

Parties

Name KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ., KRISTIE MACE, ESQ.
Name GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC
Role Appellant
Status Active
Name PAUL DEGUERRE
Role Appellee
Status Active
Representations DAVID W. FINEMAN, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 42 - AB DUE 1/9/23
On Behalf Of PAUL DEGUERRE
Docket Date 2022-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-10-17
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 within ten days from the date of this order.
Docket Date 2022-10-13
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 KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants' motion for clarification is granted to the extent that Appellants shall serve the initial brief within twenty days of the date of this order.
Docket Date 2022-09-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS MOTION FOR CLARIFICATION
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 581 PAGES
Docket Date 2022-08-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 1, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's response is treated as a motion for extension of time and granted. Appellant shall satisfy this court's July 1, 2022, order to show cause within thirty days from the date of this order.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ *treated as a motion for extension of time*APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's response to order to show cause, seeking an extension of time to obtain an appealable order, is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 1, 2022.
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KELLY MCGREGOR SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State