Search icon

EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 1986 (39 years ago)
Document Number: N14088
FEI/EIN Number 592693090
Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
Mail Address: C/O EAGLE CREEK COMMUNITY ASSOCIATION, 746 Eagle Creek Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GOEDE, DEBOEST & CROSS, PLLC Agent

Treasurer

Name Role Address
O'CONNOR BRIAN Treasurer C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

Secretary

Name Role Address
Pustowka Caroline Secretary C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

Director

Name Role Address
Shand Doug Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, Naples, FL, 34113
Carlson Nancy Director C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

Vice President

Name Role Address
Finerty Timothy Vice President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

President

Name Role Address
Krimski Drew President C/O EAGLE CREEK COMMUNITY ASSOCIATION, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-05-25 No data No data
EVENT CONVERTED TO NOTES 1989-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
TOWER HILL PRIME INSURANCE COMPANY AND TOWER HILL SIGNATURE INSURANCE COMPANY VS EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC. 2D2021-1068 2021-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000483-0001-XX

Parties

Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Mihaela Cabulea, Esq., MATTHEW J. LAVISKY, ESQ., ANTHONY J. RUSSO, ESQ.
Name EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations WILLIAM F. MERLIN, JR., ESQ., AMANDA BROADWELL, ESQ., CARY J. GOGGIN, ESQ., SHANE S. SMITH, ESQ., ERISELDA KUHN, ESQ
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 20, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT AND JOINT STIPULATION OF DISMISSAL
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed on November 29, 2021, this appeal continues to be held in abeyance for 20 days upon the conclusion of which appellant shall either file a notice of dismissal or the initial brief.
Docket Date 2021-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the petitioners/appellants' status report filed on September 10, 2021, this petition for writ of certiorari and the appeal continue to be held in abeyance until October 11, 2021, at which time petitioners/appellants shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-08-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-07-20
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This proceeding is being held in abeyance pursuant to the parties' request in a status report filed July 9, 2021. The abeyance period will end on Thursday, August 12, 2021, and the parties shall file a voluntary dismissal or a status report within 7 days thereafter.
Docket Date 2021-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE AMENDED ORDER**This proceeding was being held in abeyance pursuant to the parties' request in a status report filed July 9, 2021. The abeyance period ended on Thursday, August 12, 2021, and the parties shall file a voluntary dismissal or a status report within seven days from the date of this order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ENLARGEMENT OF TIMETO SERVE INITIAL BRIEF
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-04-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the status report filed by petitioners on October 11, 2021, this proceeding will continue to be held in abeyance for an additional 45 days. At the conclusion of the abeyance period, petitioners shall file a notice of voluntary dismissal or update this court on the status of executing settlement agreement.
Docket Date 2021-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the parties' joint status report filed on August 19, 2021, this petition for writ of certiorari and the appeal filed in case number 2D21-1068 continue to be held in abeyance until September 10, 2021, at which time petitioner/appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants'/Petitioner's motion to amend the petition for writ of certiorari and motion for extension of time are granted to the extent that the amended petition and initial brief shall be served on or before July 23, 2021.
TOWER HILL INSURANCE COMPANY AND TOWER HILL SIGNATURE INSURANCE COMPANY VS EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC. 2D2021-1074 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-483

Parties

Name TOWER HILL INSURANCE COMPANY
Role Petitioner
Status Active
Representations ANTHONY J. RUSSO, ESQ., MATTHEW J. LAVISKY, ESQ., Mihaela Cabulea, Esq.
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Petitioner
Status Active
Name EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Role Respondent
Status Active
Representations AMANDA BROADWELL, ESQ., WILLIAM F. MERLIN, JR., ESQ., ERISELDA KUHN, ESQ, SHANE S. SMITH, ESQ., CARY J. GOGGIN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 20, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT AND JOINT STIPULATION OF DISMISSAL
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the status report filed on November 29, 2021, thisproceeding continues to be held in abeyance for 20 days at the conclusion of whichpetitioner shall file a notice of dismissal or the amended petition for writ of certiorari, asordered on May 20, 2021.
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the status report filed by petitioners on October 11, 2021, this proceeding will continue to be held in abeyance for an additional 45 days. At the conclusion of the abeyance period, petitioners shall file a notice of voluntary dismissal or update this court on the status of executing a settlement agreement.
Docket Date 2021-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the petitioners/appellants' status report filed on September 10, 2021, this petition for writ of certiorari and the appeal continue to be held in abeyance until October 11, 2021, at which time petitioners/appellants shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the parties' joint status report filed on August 19, 2021, this petition for writ of certiorari and the appeal filed in case number 2D21-1068 continue to be held in abeyance until September 10, 2021, at which time petitioner/appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-08-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This proceeding is being held in abeyance pursuant to the parties' request in a status report filed July 9, 2021. The abeyance period will end on Thursday, August 12, 2021, at which time the parties shall file a voluntary dismissal or a status report.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellants'/Petitioner's motion to consolidate case numbers 2D21-1068 and 2D21-1074 is granted to the extent that the cases will travel together for review by the same judges. The parties shall file a separate petition and response, brief and appendix, if necessary, for each case and, as may be necessary, separate motions. The motion to stay the petition is treated as a motion to hold the consolidated cases in abeyance pending mediation and is granted to the extent that the consolidated cases will be held in abeyance until July 8, 2021, and the parties are directed to file a status report no later than July 9,2021. Appellants'/Petitioner's motion to amend the petition for writ of certiorari and motion for extension of time are granted to the extent that the amended petition and initial brief shall be served on or before July 23, 2021.
Docket Date 2021-05-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PETITIONERS' MOTION FOR RECONSIDERATION, OR IN THE ALTERNATIVE, MOTION TO STAY PENDING APPEAL
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO STAY CONSIDERATION OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO STAY CONSIDERATION OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAGLE CREEK VILLA HOMES NO. 1 NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-04-23
Type Order
Subtype Order to File Response
Description generic response order ~ The respondent is ordered to respond to petitioner's motion to stay within 15days.
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TOWER HILL INSURANCE COMPANY
Docket Date 2021-04-12
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ TO MOTION TO STAY
On Behalf Of TOWER HILL INSURANCE COMPANY

Date of last update: 03 Feb 2025

Sources: Florida Department of State