Search icon

FAWN RIDGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAWN RIDGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2010 (14 years ago)
Document Number: N04361
FEI/EIN Number 592578006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9739 Fawn Brook Cir N, Jacksonville, FL, 32256, US
Mail Address: 9739 Fawn Brook Cir N, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perkins Brenda Vice President 9739 Fawn Brook Cir N, Jacksonville, FL, 32256
Pitter Sheryl Treasurer 9739 Fawn Brook Cir N, Jacksonville, FL, 32256
Bello Sal Director 9739 Fawn Brook Cir N, Jacksonville, FL, 32256
Healy Rose Director 9739 Fawn Brook Cir N, Jacksonville, FL, 32256
Griffith Mari Agent 9739 Fawn Brook Cir N, Jacksonville, FL, 32256
Griffith Mari President 9739 Fawn Brook Cir N, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 9739 Fawn Brook Cir N, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-13 9739 Fawn Brook Cir N, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-11-13 9739 Fawn Brook Cir N, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-11-13 Griffith, Mari -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL J. NACKLEY VS FAWN RIDGE COMMUNITY ASSOCIATION, INC., A FLORIDA NON-PROFIT CORPORATION 5D2023-0119 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2017-CA-000942

Parties

Name Samuel J. Nackley
Role Appellant
Status Active
Representations Douglas Bradford Hughes - DNU, D. Brad Hughes
Name FAWN RIDGE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Todd M. Davis
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Samuel J. Nackley
Docket Date 2023-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ JT STIP ACCEPTED; MOT EOT DENIED AS MOOT
Docket Date 2023-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ OR RELIEF FROM ORDER; DENIED AS MOOT PER 3/16 ORDER
On Behalf Of Samuel J. Nackley
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ANSWER/REPLY BRF BY 3/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Samuel J. Nackley
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA/CROSS-APPELLEE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Samuel J. Nackley
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 2/2 ORDER
On Behalf Of Samuel J. Nackley
Docket Date 2023-02-02
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ NTC AGREED EOT STRICKEN; AA W/IN 5 DYS FILE APPROPRIATE MOT OR RB
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/10- AMENDED
On Behalf Of Samuel J. Nackley
Docket Date 2023-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 1/10 ORDER
On Behalf Of Samuel J. Nackley
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ **ANSWER BRIEF**
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed November 9, 2022, for extension of time for service of an answer brief/cross-initial brief is granted. Appellee's brief shall be served on or before December 12, 2022.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed October 10, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before November 12, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-09-14
Type Order
Subtype Order
Description Order Granting ~ The Court grants the motion to withdraw as counsel for Appellee/Cross-Appellant, filed on August 24, 2022, by Galen R. Flynn, Esq.
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Samuel J. Nackley
Docket Date 2022-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1035 pages - Supplement 1
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Samuel J. Nackley
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Samuel J. Nackley
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4673 pages
Docket Date 2022-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Samuel J. Nackley
Docket Date 2022-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Fawn Ridge Community Association, Inc., orders attached
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Samuel J. Nackley
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 3, 2022.
Docket Date 2022-05-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fawn Ridge Community Association Inc.
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk's Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed July 11, 2022, seeking to supplement the record on appeal with transcripts from hearings held on October 28, 2019, October 29, 2019, January 14, 2020, September 2, 2020, and January 5, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before August 22, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-17
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-13
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State