Search icon

COALITION AGAINST CAUSEWAY CHAOS, INC.

Company Details

Entity Name: COALITION AGAINST CAUSEWAY CHAOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 19 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: N14000008009
FEI/EIN Number 47-1721437
Address: 1200 ANASTASIA AVENUE, SUITE 300, CORAL GABLES, FL 33134
Mail Address: 1200 ANASTASIA AVENUE, SUITE 300, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SAMUEL J. DUBBIN, P.A. Agent

President

Name Role Address
Pascoe, Ed President 108 South Hibiscus Drive, Hibiscus Island Miami Beach, FL 33139

Treasurer

Name Role Address
Shapiro, Loren J Treasurer 9400 W Bay Harbor Drive, Apartment 604 Bay Harbor Island, FL 33154-2414

Director

Name Role Address
Craver, Roger Director 4314 Via Del Santi, Venice, FL 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-19 No data No data

Court Cases

Title Case Number Docket Date Status
FLAGSTONE ISLAND GARDENS, LLC, etc., et al., VS COALITION AGAINST CAUSEWAY CHAOS, INC., et al., 3D2020-0221 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2056

Parties

Name FLAGSTONE ISLAND GARDENS, LLC
Role Appellant
Status Active
Representations DAVID T. COULTER, JASON S. KOSLOWE, Eugene E. Stearns, MARIA A. FEHRETDINOV
Name FLAGSTONE MIAMI HOLDINGS, LLC
Role Appellant
Status Active
Name SAMUEL J. DUBBIN
Role Appellee
Status Active
Name STEPHEN HERBITS
Role Appellee
Status Active
Name ROGER CRAVER
Role Appellee
Status Active
Name SHARON KIRBY WYNNE
Role Appellee
Status Active
Name COALITION AGAINST CAUSEWAY CHAOS, INC.
Role Appellee
Status Active
Representations ENRIQUE D. ARANA, David A. Karp, SCOTT E. BYERS, JOHANNA B. TALCOTT, RICHARD J. OVELMEN
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/07/20
Docket Date 2020-08-06
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 FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/6/20
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-(Flagstone Island Gardens, LLC and Flagstone) 75 days to 6/22/20
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of COALITION AGAINST CAUSEWAY CHAOS, INC.
Docket Date 2020-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 February 16, 2020.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-07-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-30
ANNUAL REPORT 2015-02-23
Domestic Non-Profit 2014-08-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State