Search icon

FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION INC.

Company Details

Entity Name: FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jul 2024 (7 months ago)
Document Number: N14211
FEI/EIN Number 59-2778369
Address: C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966
Mail Address: C/O D &D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
D & D ASSOCIATION SERVICES LLC Agent

Vice President

Name Role Address
STAUB, PAMELA Vice President C/O, D &D Association Services, LLC 11000 Metro Parkway 3 FORT MYERS, FL 33966

SECRETARY

Name Role Address
Grimaldi, Larry SECRETARY C/O, D &D Association Services, LLC 11000 Metro Parkway 3 FORT MYERS, FL 33966

DIRECTOR

Name Role Address
CURTIS, JOHN DIRECTOR C/O, D & D Association Services, LLC 11000 Metro Parkway 3 FORT MYERS, FL 33966

president

Name Role Address
Hennig, Jay president C/O, D & D Association Services, LLC 11000 Metro Parkway 3 FORT MYERS, FL 33966

Treasurer

Name Role Address
Walker, Richard Treasurer C/O, D & D Association Services, LLC 11000 Metro Parkway 3 FORT MYERS, FL 33966

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 D & D Association Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 C/O D&D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 No data

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY VS FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC., ET AL 6D2023-0052 2021-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008218

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations PATRICK E. BETAR, ESQ., ANDREW S. GENDEN, ESQ., WILLIAM S. BERK, ESQ.
Name FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations ALICIA MARIA LOPEZ, ESQ., ESTHER ZUCARRO, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name KEYS CLAIMS CONSULTANTS, INC.
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint stipulation notice of voluntary dismissal filed February 20, 2024, this appeal is dismissed.
Docket Date 2024-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-07
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within 30 days of this order, the parties shall file a status report addressing the effect on this appeal of the Florida Supreme Court’s opinion in Case No. 2021-0883 and the joint stipulation dismissing Florida Supreme Court Case No. 2021-0567 with prejudice. The parties’ status report shall also address a briefing schedule for this case.
Docket Date 2024-02-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC DISMISSAL: The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed. MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2023-10-24
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within 10 days of the date of this order Appellant shall file a status report on case SC21-567.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2021-11-17
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 11, 2021, order is overdue. Within ten days of the date of this order Appellant shall file a status report on case SC21-567.
Docket Date 2021-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-08-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's notice of related case is treated as a motion to stay appeal and is granted to the extent that this appeal is stayed pending the disposition of Weston Ins. Co. v. Riverside Club Condo. Assoc., SC21-567. Appellant shall file a status report, referencing this order, upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.Appellant's motion for an extension of time is denied as moot. Upon lifting of the stay imposed by this order, this court will issue a deadline for the initial brief.
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF RELATED CASES AND SUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB
On Behalf Of FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S CERTIFICATE OF NON-OBJECTION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-03
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 AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This court's July 1, 2021, order to show cause is discharged.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ **Treated as a motion to stay appeal-SEE 8/11/21 order**APPELLANT'S NOTICE OF RELATED CASES ANDSUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
AMERICAN COASTAL INSURANCE COMPANY VS FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC., ET AL 2D2021-2171 2021-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008218

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ANDREW S. GENDEN, ESQ., WILLIAM S. BERK, ESQ., PATRICK E. BETAR, ESQ.
Name FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations ESTHER ZUCARRO, ALICIA MARIA LOPEZ, ESQ.
Name KEYS CLAIMS CONSULTANTS, INC.
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2021-11-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 11, 2021, order is overdue. Within ten days of the date of this order Appellant shall file a status report on case SC21-567.
Docket Date 2021-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-08-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's notice of related case is treated as a motion to stay appeal and is granted to the extent that this appeal is stayed pending the disposition of Weston Ins. Co. v. Riverside Club Condo. Assoc., SC21-567. Appellant shall file a status report, referencing this order, upon receipt of an opinion disposing of case SC21-567 or within ninety days of the date of this order, whichever occurs first.Appellant's motion for an extension of time is denied as moot. Upon lifting of the stay imposed by this order, this court will issue a deadline for the initial brief.
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF RELATED CASES AND SUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB
On Behalf Of FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S CERTIFICATE OF NON-OBJECTION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FAIRWAY WOODS AT THE FOREST I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-03
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 AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This court's July 1, 2021, order to show cause is discharged.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ **Treated as a motion to stay appeal-SEE 8/11/21 order**APPELLANT'S NOTICE OF RELATED CASES ANDSUGGESTION TO STAY CASE PENDING DECISION IN RIVERSIDE CLUB
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY

Documents

Name Date
Amended and Restated Articles 2024-07-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-10-03
Reg. Agent Resignation 2017-08-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State