EMILY ESTATES COMMUNITY ASSOCIATION INC. - Florida Company Profile

Entity Name: | EMILY ESTATES COMMUNITY ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 2005 (20 years ago) |
Document Number: | N05000001700 |
FEI/EIN Number | 202657501 |
Address: | 28609 Hwy 27 N, Dundee, FL, 33838, US |
Mail Address: | 121 Webb Dr, Davenport, FL, 33837, US |
ZIP code: | 33838 |
City: | Dundee |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNNING JESSICA | President | 121 Webb Dr, Davenport, FL, 33837 |
Rivero Juliette | Secretary | 121 Webb Dr, Davenport, FL, 33837 |
Arias Angel | Vice President | 121 Webb Dr, Davenport, FL, 33837 |
Jackson Willie | Director | 121 Webb Dr, Davenport, FL, 33837 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 28609 Hwy 27 N, Dundee, FL 33838 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 28609 Hwy 27 N, Dundee, FL 33838 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 28609 Hwy 27 N, Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Garrison Property Services, LLC | - |
AMENDMENT | 2005-04-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATALAI R. DOUGLAS A/K/A NATALIE R. DOUGLAS A/K/A NATALIA R. DOUGLAS, DESTINY HAMILTON, AMRIT SINGH AND NEELANJANIE SINGH VS EMILY ESTATES COMMUNITY ASSOCIATION, INC. | 6D2023-3966 | 2023-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESTINY HAMILTON |
Role | Appellant |
Status | Active |
Name | NEELANJANIE SINGH |
Role | Appellant |
Status | Active |
Name | AMRIT SINGH |
Role | Appellant |
Status | Active |
Name | NATALAI R. DOUGLAS |
Role | Appellant |
Status | Active |
Name | HON. ROBERT FEGERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | EMILY ESTATES COMMUNITY ASSOCIATION INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT C. CHILTON, ESQ., JEAN MARIE HENNE, ESQ. |
Docket Entries
Docket Date | 2024-11-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | EMILY ESTATES COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | EMILY ESTATES COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-03-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | EMILY ESTATES COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant, Natalai R. Douglas’ motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel. |
Docket Date | 2024-02-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME |
On Behalf Of | NATALAI R. DOUGLAS |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ Appellant’s motion for extension of time to serve initial brief is denied without prejudice to refile a motion for extension of time, within five days from the date of this order, that includes a certificate of consultation with opposing counsel pursuant to Florida Rule of Appellate Procedure 9.300(a), and also provides the length of time appellant is seeking for the extension. |
Docket Date | 2024-01-19 |
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 | NATALAI R. DOUGLAS |
Docket Date | 2024-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FEGERS - 198 PAGES |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-12-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-12-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OSC |
On Behalf Of | NATALAI R. DOUGLAS |
Docket Date | 2023-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | NATALAI R. DOUGLAS |
Docket Date | 2023-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | **SEE AMENDED ORDER**Having reviewed the order to show cause of November 23, 2023, the appellant's response thereto, the record on appeal, and the related motion to dismiss filed by appellee, the motion is granted and the appeal is dismissed as untimely. ORDERED that Appellee's Motion For Attorney's Fees, filed on March 19, 2024, is granted and the above-styled cause is hereby remanded to the Circuit Court for Polk County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State