Search icon

THE FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1985 (39 years ago)
Document Number: N11949
FEI/EIN Number 650042287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14645 EAGLE RIDGE DRIVE, FT MYERS, FL, 33912
Mail Address: 14645 EAGLE RIDGE DRIVE, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBAIANI JAMES r President 14750 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912
BERTRAM MARYLEE Vice President 14670 Eagle Ridge Drive, Ft Myers, FL, 33912
BEZDICHECK THERESE Treasurer 14690 EAGLE RIDGE DRIVE, FT MYERS, FL, 33912
DAVID BLACKBURN OPER 14650 EAGLE RIDGE DRIVE, FT MYERS, FL, 33912
BUCKLEY TERENCE Secretary 14710 EAGLE RIDGE DRIVE, FT MYERS, FL, 33912
Hyatt Joel W Agent 2400 First Street, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-23 Hyatt , Joel W -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 2400 First Street, Suite #300, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-06 14645 EAGLE RIDGE DRIVE, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1990-04-06 14645 EAGLE RIDGE DRIVE, FT MYERS, FL 33912 -

Court Cases

Title Case Number Docket Date Status
FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC., ET AL., VS EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC. 2D2017-3661 2017-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-003221

Parties

Name EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name THE FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KEVIN P. FULARCZYK, ESQ., JOEL W. HYATT, ESQ., THEODORE L. TRIPP, JR., ESQ.
Name THE PINES AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations DEVON A. WOOLARD, ESQ., SHANE HASELBARTH, ESQ, KIMBERLY K. BERMAN, ESQ., JEANNIE A. HANRAHAN, ESQ., ANDREW J. MARCHESE, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ AMENDED ORDER
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING OF ORDER DENYING APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2019-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING OF ORDER DENYING APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2019-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for attorneys' fees and the appellants' conditional motion for attorneys' fees are denied.
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 19, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-08-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted, and the reply brief filed on April 12, 2018, is stricken. The reply brief filed on July 26, 2018, is accepted as filed. This court notes that Appellee was previously granted leave to file an amended answer brief and filed an amended answer brief on June 12, 2018. The amended answer brief is accepted as filed. The answer brief filed on February 21, 2018, is stricken.
Docket Date 2018-07-26
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PREVIOUS REPLY BRIEF
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - Amended RB due 07/26/18
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' motion for leave to serve an amended reply brief is granted to the extent that Appellants may serve an amended reply brief within 20 days of the date of this order. The amended reply brief shall be accompanied by a motion to strike the previously filed reply brief.
Docket Date 2018-06-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 74 PAGES
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file an amended answer brief is granted as follows. Appellee may file an amended answer brief by June 12, 2018. The amended answer brief shall be accompanied by a motion to strike the previously filed answer brief.
Docket Date 2018-05-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ ANSWER BRIEF
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied. Appellee may move to file an amended answer brief within 40 days of the date of this order. Should Appellee file an amended answer brief, this court will entertain a motion to file an amended reply brief within 15 days of service of the amended answer brief.
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT RECORD AND MOTION TO STRIKE
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (contained in response)
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-04-12
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ **STRICKEN**
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *contained in response*
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND CONDITIONAL MOTION FOR ATTORNEYS' FEES
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-22
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 2/21/18
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1725 PAGES
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief; date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 50 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-11-03
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 FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 26, 2017, order to show cause is discharged.
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE DATED SEPTEMBER 26, 2017
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ **Show cause portion of this order is DISCHARGED**(see 10/10/17 ord)This court's September 19, 2017, order to show cause is discharged. From appellants' response, it appears that the order on appeal was rendered on July 19, 2017, and the notice of appeal was filed on August 30, 2017. Appellants shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2017-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description File Order Being Appealed (101)
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAGLE RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAIRWAYS AT EAGLE RIDGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-06-18
AMENDED ANNUAL REPORT 2018-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State