Search icon

LEE ROAD EXTENSION ASSOCIATION, INC.

Company Details

Entity Name: LEE ROAD EXTENSION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: N04000007739
FEI/EIN Number 208952447
Address: 14975 Technology Court, Fort Myers, FL, 33912, US
Mail Address: 14975 Technology Court, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Wu Wen J Agent 14975 Technology Court, Fort Myers, FL, 33912

Director

Name Role Address
Wu Wen J Director 14975 Technology Court, Fort Myers, FL, 33912
Hayes Patrick j Director P.O. Box 60726, Fort Myers, FL, 33906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 14975 Technology Court, Fort Myers, FL 33912 No data
REINSTATEMENT 2019-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 14975 Technology Court, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2019-12-03 14975 Technology Court, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2019-12-03 Wu, Wen J. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2007-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-12-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813486 TERMINATED 1000000490751 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001104580 TERMINATED 1000000415232 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MONTGOMERY BANK VS ALICO ROAD BUSINESS PARK, LP, ET AL. 2D2020-0769 2020-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4112

Parties

Name MONTGOMERY BANK
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ.
Name ALICO ROAD BUSINESS PARK, LP
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ., Jeffrey Stephen Haut, Esq., JOSEPH M. MADDEN, JR., ESQ., MICHAEL R. WHITT, ESQ., SCOTT W. DUVAL, ESQ., KARA JURSINSKI MURPHY, ESQ.
Name UNKNOWN TENANT BUILDING 2
Role Appellee
Status Active
Name LEE ROAD EXTENSION ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 1
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 3
Role Appellee
Status Active
Name FORMOSA 129 INDUSTRIAL PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ALICO ROAD BUSINESS PARK CONDOMINIUM
Role Appellee
Status Active
Name ALGENOL BIOTECH LLC
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-05-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted. Appellees shall serve the answer brief(s) by June 3, 2020.
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-01
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MONTGOMERY BANK
Docket Date 2020-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Within ten days from the date of this order, Appellee shall file a corrected appendix to cure this deficiency.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties shall readdress this court's jurisdiction in their remaining briefs. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of MONTGOMERY BANK
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Hahn Loeser & Parks, LLP, is substituted as Appellee's counsel of record and the firm Brennan Manna & Diamond, P.L., is relieved of further appellate responsibilities.
Docket Date 2020-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ CONSENT AND STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Alico Road Business Park Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALICO ROAD BUSINESS PARK CONDOMINIUM ASSOCIATION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 4, 2020.
Docket Date 2020-03-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-03
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State