Search icon

PELICAN LANDING OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: PELICAN LANDING OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jul 1985 (40 years ago)
Document Number: N10504
FEI/EIN Number 650123250
Address: 161 OCEAN BAY DRIVE, KEY LARGO, FL, 33037, US
Mail Address: 18181 SW 83 CT, PALMETTO BAY, FL, 33157
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
IVY FULTON Agent 18181 SW 83 CT, PALMETTO BAY, FL, 33157

Treasurer

Name Role Address
IVY FULTON Treasurer 18181 SW 83 CT, PALMETTO BAY, FL, 33157

President

Name Role Address
Findlay Michael President 161 Ocean Bay Dr #3, Key Largo, FL, 33037

Secretary

Name Role Address
IVY Lark Secretary 18181 SW 83 CT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-05-10 No data No data
PENDING REINSTATEMENT 2012-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1995-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1987-05-11 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Shawn MacMullin, et al., Appellant(s), v. Michael Findlay, et al., Appellee(s). 3D2023-1703 2023-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-287-P

Parties

Name Michael Shawn MacMullin
Role Appellant
Status Active
Representations Russell Allen Yagel, Rebecca Aubry Lowrance
Name Alina B. MacMullin
Role Appellant
Status Active
Representations Russell Allen Yagel, Rebecca Aubry Lowrance
Name Michael Findlay
Role Appellee
Status Active
Representations Gissell Jorge, Ashley Nicole Suarez, Elaine D. Walter, Yvette Rose Lavelle
Name Lark Ivy
Role Appellee
Status Active
Representations Gissell Jorge, Ashley Nicole Suarez, Elaine D. Walter, Yvette Rose Lavelle
Name Fulton Ivy
Role Appellee
Status Active
Representations Gissell Jorge, Ashley Nicole Suarez, Elaine D. Walter, Yvette Rose Lavelle
Name PELICAN LANDING OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gissell Jorge, Ashley Nicole Suarez, Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellant's Motion for Conditional Order Awarding Attorney's Fees
On Behalf Of Michael Findlay
Docket Date 2024-05-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alina B. MacMullin
View View File
Docket Date 2024-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alina B. MacMullin
View View File
Docket Date 2024-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alina B. MacMullin
View View File
Docket Date 2024-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Determination of Entitlement to Appellate Attorneys Fees
On Behalf Of Michael Findlay
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Michael Shawn MacMullin
View View File
Docket Date 2024-02-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Michael Shawn MacMullin
Docket Date 2024-01-19
Type Order
Subtype Order on Unsuccessful Mediation
Description It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Michael Shawn MacMullin
Docket Date 2024-01-18
Type Notice
Subtype Notice
Description Mediator's Report to the Court
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description The Joint Motion for Extension of Time to Complete Mediation and to File Mediation Report is hereby granted as stated in the Motion.
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Joint Motion for Extension of Time to Complete Mediation and to file Mediation Report
On Behalf Of Michael Findlay
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to complete mediation and to file the mediation report.
On Behalf Of Michael Findlay
Docket Date 2023-10-13
Type Order
Subtype Order
Description The Clerk of the Circuit Court is hereby notified that this case has been referred to mediation. As such, the time for preparing the record on appeal will not begin to run until the mediation process is complete. An order will be issued advising you of the outcome of mediation and whether a record on appeal will need to be prepared.
View View File
Docket Date 2023-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion for Referral to Appellate Mediation
On Behalf Of Michael Shawn MacMullin
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Findlay
Docket Date 2023-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 15 days to 10/20/2023.
On Behalf Of Michael Shawn MacMullin
View View File
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michael Shawn MacMullin
Docket Date 2023-09-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID THROUGH PORTAL BATCH NO. 9006438
On Behalf Of Michael Shawn MacMullin
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 1, 2023.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/05/2024
On Behalf Of Michael Findlay
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael Shawn MacMullin
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Determination of Entitlement to Appellate Attorneys Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellants' Motion for Conditional Order Awarding Attorneys Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Findlay
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State