Search icon

HAPPEHATCHEE CENTER, INC.

Company Details

Entity Name: HAPPEHATCHEE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2006 (18 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: N06000012464
FEI/EIN Number 208034294
Address: 6640 Bright Road, N. Ft. Myers, FL, 33917, US
Mail Address: 6640 Bright Road, N. Ft. Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Grant Genelle GPhd Agent 6640 Bright Road, N. Ft. Myers, FL, 33917

President

Name Role Address
GRANT GENELLE Phd President 6640 Bright Road, N. Ft. Myers, FL, 33917

Vice President

Name Role Address
FOTOVAT RUTH KING M Vice President 6640 Bright Road, N. Ft. Myers, FL, 33917

Secretary

Name Role Address
Shine Richard Secretary 6640 Bright Road, N. Ft. Myers, FL, 33917

Boar

Name Role Address
Cline Golbitz Mary Phd Boar 6640 Bright Road, N. Ft. Myers, FL, 33917
Matias Sicajan Marta Boar 6640 Bright Road, N. Ft. Myers, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 6640 Bright Road, N. Ft. Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2020-01-30 6640 Bright Road, N. Ft. Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2020-01-30 Grant, Genelle G., Phd No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 6640 Bright Road, N. Ft. Myers, FL 33917 No data
AMENDMENT 2018-07-18 No data No data

Court Cases

Title Case Number Docket Date Status
SAVE OUR CREEKS, INC., VS HAPPEHATCHEE CENTER, INC. 2D2019-4290 2019-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005240

Parties

Name Save Our Creeks, Inc., and
Role Appellant
Status Active
Representations JAMES V. LOBOZZO, JR., ESQ.
Name HAPPEHATCHEE CENTER, INC.
Role Appellee
Status Active
Representations MARK A. EBELINI, ESQ.
Name HONORABLE JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Save Our Creeks, Inc., and
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 22, 2020.
Docket Date 2020-05-21
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 Save Our Creeks, Inc., and
Docket Date 2020-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAPPEHATCHEE CENTER, INC.
Docket Date 2020-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 132 PAGES - CORRECTED
Docket Date 2020-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 132 PAGES - PAGINATION ERROR
Docket Date 2020-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-03-20
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2020-03-19
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 1, 2020.
Docket Date 2020-03-18
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 HAPPEHATCHEE CENTER, INC.
Docket Date 2020-02-26
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 shall be served by April 1, 2020.
Docket Date 2020-02-25
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 HAPPEHATCHEE CENTER, INC.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of HAPPEHATCHEE CENTER, INC.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of HAPPEHATCHEE CENTER, INC.
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Save Our Creeks, Inc., and
Docket Date 2020-01-07
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 by February 3, 2020.
Docket Date 2020-01-06
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 Save Our Creeks, Inc., and
Docket Date 2019-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO, 307 PGS.
On Behalf Of LEE CLERK
Docket Date 2019-11-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Save Our Creeks, Inc., and
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2021-05-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
Amendment 2018-07-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State