Search icon

ORANGE HARBOR CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE HARBOR CO-OP, 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: 18 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: N12000008962
FEI/EIN Number 46-1024338

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

Address: 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905, US
Mail Address: 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930082D0YWCMQJKJ98 N12000008962 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Staack & Simms, P.A., 900 Drew Street, Suite 1, Clearwater, US-FL, US, 33755
Headquarters 130 Sun Circle, Fort Myers, US-FL, US, 33905

Registration details

Registration Date 2016-02-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-02-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N12000008962

Key Officers & Management

Name Role Address
MICHALS WILLIAM Vice President 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
YOST JERRY Director 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
JONES HENRY Director 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
VITTITOW DON Director 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
Chambers Byron President 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
Albert Donna Secretary 5749 PALM BEACH BLVD, FORT MYERS, FL, 33905
Chambers Byron Preside Agent 5749 PALM BEACH BLVD., FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 Chambers, Byron, President -
AMENDMENT 2023-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 5749 PALM BEACH BLVD., FT MYERS, FL 33905 -
AMENDMENT 2022-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 5749 PALM BEACH BLVD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-06-09 5749 PALM BEACH BLVD, FORT MYERS, FL 33905 -

Court Cases

Title Case Number Docket Date Status
ANNE PRESTON VS ORANGE HARBOR CO-OP, INC., ET AL 2D2020-2995 2020-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-003405

Parties

Name ANNE PRESTON
Role Appellant
Status Active
Name ORANGE HARBOR CO-OP, INC.
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., BRETT D. FISHER, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING1
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2021-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANNE PRESTON
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s motion to determine appeal based upon briefs filed is denied as unnecessary. An appeal is perfected and ready for assignment to a merits panel when the record and answer brief have been filed.
Docket Date 2021-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DETERMINEAPPEAL BASED UPON BRIEFS FILED
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2021-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED1 MOTION FOR FINAL EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2021-04-05
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 shall be served within fifteen days from the date of this order.
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2021-02-23
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 within 30 days from the date of this order.
Docket Date 2021-02-08
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 ORANGE HARBOR CO-OP, INC.
Docket Date 2021-01-14
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 an extension of time is granted, and Appellee shall serve the answer brief by February 8, 2021. Appellant's motion to strike is denied.
Docket Date 2021-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR EOT
On Behalf Of ANNE PRESTON
Docket Date 2021-01-05
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 ORANGE HARBOR CO-OP, INC.
Docket Date 2020-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 178 PAGES
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE HARBOR CO-OP, INC.
Docket Date 2020-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANNE PRESTON
Docket Date 2020-12-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ANNE PRESTON
Docket Date 2020-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANNE PRESTON
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-26
Amendment 2023-09-08
ANNUAL REPORT 2023-03-21
Amendment 2022-06-09
Reg. Agent Change 2022-06-09
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State