Search icon

HANSON'S LANDING ASSOCIATION, INC.

Company Details

Entity Name: HANSON'S LANDING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Nov 1984 (40 years ago)
Document Number: N05973
FEI/EIN Number 592579384
Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US
Mail Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BONAN ELIZABETH E Agent 819 SOUTH FEDERAL HWY., STUART, FL, 34994

Secretary

Name Role Address
Mcginnis patricia Secretary 1111 SE FEDERAL HWY, STUART, FL, 34994

Director

Name Role Address
Tavares Kathleen Director 1111 SE FEDERAL HWY, STUART, FL, 34994

Treasurer

Name Role Address
Balkan Tanja Treasurer 1111 SE FEDERAL HWY, STUART, FL, 34994

President

Name Role Address
Thatcher Chet President 1111 SE FEDERAL HWY, STUART, FL, 34994

Vice President

Name Role Address
Murray Toni Vice President 1111 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2008-03-26 No data No data
AMENDMENT 1996-01-22 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY VS HANSON'S LANDING ASSOCIATION, INC. 4D2021-1221 2021-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA001509

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Austin Jay North, Patrick E. Betar, William S. Berk
Name HANSON'S LANDING ASSOCIATION, INC.
Role Appellee
Status Active
Representations Tamara Chen-See, Christopher Mammel
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s April 16, 2021 request for oral argument is denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Coastal Insurance Company
Docket Date 2021-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hanson's Landing Association, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 15, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-03
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 Hanson's Landing Association, Inc.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of American Coastal Insurance Company

Date of last update: 01 Feb 2025

Sources: Florida Department of State