Search icon

MARINER'S WAY ASSOCIATION, INC.

Company Details

Entity Name: MARINER'S WAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 1991 (34 years ago)
Document Number: N09907
FEI/EIN Number 65-0305049
Address: Mariners Way C/O First Service Residential, 999 West Yamato Road, suite 320, Boca Raton, FL 33431
Mail Address: Mariners Way C/O First Service Residential, 999 West Yamato Road, suite 105, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WYANT-CORTEZ & CORTEZ CHARTERED PA Agent 840 US HIGHWAY ONE, SUITE 345, NORTH PALM BEACH, FL 33408

President

Name Role Address
Easley, Tiffany President Mariners Way C/O First Service Residential, 999 West Yamato Road suite 320 Boca Raton, FL 33431

Vice President

Name Role Address
Marchese, Troy Louis Vice President Mariners Way C/O First Service Residential, 999 West Yamato Road suite 320 Boca Raton, FL 33431

director

Name Role Address
FLEWELLYN, LAUREN director Mariners Way C/O First Service Residential, 999 West Yamato Road suite 320 Boca Raton, FL 33431

Treasurer

Name Role Address
Del Gaudio, Veronica Treasurer Mariners Way C/O First Service Residential, 999 West Yamato Road suite 320 Boca Raton, FL 33431

Director

Name Role Address
Tunno, Nicholas Director Mariners Way C/O First Service Residential, 999 West Yamato Road suite 320 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 Mariners Way C/O First Service Residential, 999 West Yamato Road, suite 320, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-01-17 Mariners Way C/O First Service Residential, 999 West Yamato Road, suite 320, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 WYANT-CORTEZ & CORTEZ CHARTERED PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 840 US HIGHWAY ONE, SUITE 345, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 1991-02-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
PAULA MELLEY VS MARINER'S WAY ASSOCIATION, INC. 4D2019-0566 2019-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA014696

Parties

Name PAULA MELLEY
Role Appellant
Status Active
Representations Randall D. Burks, Adam C. Linkhorst, Robin Bresky
Name MARINER'S WAY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexandra Valdes, Kathryn L. Ender, Katie Merwin, Rachel K. Beige
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (1230 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FEE PAID THROUGH PORTAL**
On Behalf Of PAULA MELLEY
Docket Date 2019-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PAULA MELLEY
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 2, 2019 unopposed motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief on or before September 6, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-02
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 PAULA MELLEY
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 21, 2020 motion for appellate attorneys’ fees is denied.
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULA MELLEY
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 10, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PAULA MELLEY
Docket Date 2020-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of PAULA MELLEY
Docket Date 2020-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of PAULA MELLEY
Docket Date 2020-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 17, 2020 unopposed motion to supplement the record on appeal is granted, and the material requested in the motion shall be included in the record on appeal. Said supplemental record, included in the January 17, 2020 appendix, is deemed filed as of the date of this order. Further, upon consideration of appellant's February 3, 2020 response, it is ORDERED that appellee's January 17, 2020 request for judicial notice is granted.
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-02-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of PAULA MELLEY
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 2, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-01-02
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 MARINER'S WAY ASSOCIATION, INC.
Docket Date 2019-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/7/20.
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/19.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2019-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/21/2019
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULA MELLEY
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PAULA MELLEY
Docket Date 2019-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/7/19.
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PAULA MELLEY
Docket Date 2019-05-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/8/19.
PAULA MELLEY VS MARINER'S WAY ASSOCIATION, INC. and DAVID HEMINGWAY 4D2016-2795 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA014696XXXXMB

Parties

Name PAULA MELLEY
Role Appellant
Status Active
Representations Robert Rivas, Adam C. Linkhorst
Name MARINER'S WAY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rachel K. Beige, Kathryn L. Ender
Name DAVID HEMINGWAY
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 14-2998 FOR RECORD PURPOSES ONLY***
Docket Date 2019-03-04
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that Appellant’s February 28, 2019 Motion for Review of Order on Appellate Fees is denied for lack of jurisdiction. Mandate issued November 17, 2017. Our denial is without prejudice to Appellant raising this issue in case number 4D19-566.
Docket Date 2019-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAULA MELLEY
Docket Date 2019-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of PAULA MELLEY
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULA MELLEY
Docket Date 2017-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's June 6, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 10, 2017, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-06-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULA MELLEY
Docket Date 2017-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAULA MELLEY
Docket Date 2017-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAULA MELLEY
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/12/17.
On Behalf Of PAULA MELLEY
Docket Date 2017-04-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/17/17
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/17/17
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2017-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULA MELLEY
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 1/26/17
On Behalf Of PAULA MELLEY
Docket Date 2016-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (176 PAGES)
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/28/16
On Behalf Of PAULA MELLEY
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 31 DAYS TO 11/28/16
On Behalf Of PAULA MELLEY
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARINER'S WAY ASSOCIATION, INC.
Docket Date 2016-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2998 FOR ROA PURPOSES ONLY
On Behalf Of PAULA MELLEY
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's August 26, 2016 motion to consolidate is granted. The parties may refer to the November 19, 2014 record and July 21, 2015 supplemental record from Case No. 4D14-2998 in their briefs. The parties may review those records via eDCA.
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAULA MELLEY
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State