Search icon

ALICO LAKES VILLAGE ASSOCIATION, INC.

Company Details

Entity Name: ALICO LAKES VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2008 (16 years ago)
Document Number: N07000006211
FEI/EIN Number 260646933
Address: 5621 Strand Blvd Ste 211C, Naples, FL, 34110, US
Mail Address: 5621 Strand Blvd Ste 211C, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey Charlotte Agent 5621 Strand Blvd Ste 211C, Naples, FL, 34110

President

Name Role Address
Field James W President 5621 Strand Blvd Ste 211C, Naples, FL, 34110

Vice President

Name Role Address
Backus Brett Vice President 5621 Strand Blvd Ste 211C, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Bailey, Charlotte No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 5621 Strand Blvd Ste 211C, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 5621 Strand Blvd Ste 211C, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2015-02-03 5621 Strand Blvd Ste 211C, Naples, FL 34110 No data
AMENDMENT 2008-10-03 No data No data
AMENDMENT 2008-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
SLF IV - FL BONITA ALICO, LLC VS ALICO LAKES VILLAGE ASSOCIATION, INC., ET AL. 2D2022-0653 2022-03-02 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
21-CA-005194

Parties

Name SLF IV - FL BONITA ALICO, LLC
Role Appellant
Status Active
Representations SERGIO E. MOLINA, ESQ., BRIAN S. DERVISHI, ESQ., PETER A. TAPPERT, ESQ.
Name IAN PESHEL
Role Appellee
Status Active
Name JAMES W. FIELD
Role Appellee
Status Active
Name ALICO LAKES VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations THERESE A. SAVONA, ESQ., BARBARA BALLARD WOODCOCK, ESQ., CHENE' M. THOMPSON, ESQ.
Name BRETT BACKUS
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-07-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed July 22, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellees’ unopposed Motion to Stay Appeal Pending Mediation is granted to the extent that this proceeding is stayed for 60 days. Appellees shall file a status report, referencing the present order, within 60 days of the date of this order. The status report shall only indicate whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation.
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' UNOPPOSED MOTION TO STAY APPEAL PENDING MEDIATION
On Behalf Of ALICO LAKES VILLAGE ASSOCIATION, INC.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-18
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 ALICO LAKES VILLAGE ASSOCIATION, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's unopposed motion for leave to file amended initial brief is granted.The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-03-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ ATTACHED TO 3/29/2022 MOTION TO FILE AMENDED BRIEF
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-03-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSED MOTION FORLEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-03-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALICO LAKES VILLAGE ASSOCIATION, INC.
Docket Date 2022-03-02
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 fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SLF IV - FL BONITA ALICO, LLC
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SLF IV - FL BONITA ALICO, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State