Search icon

GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2017 (8 years ago)
Document Number: N17000003826
FEI/EIN Number NOT APPLICABLE
Address: 1361 OVERSEAS HIGHWAY, LOT #D-4, MARATHON, MONROE COUNTY, FL, 33050, US
Mail Address: 1361 OVERSEAS HIGHWAY, LOT #D-4, MARATHON, MONROE COUNTY, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Soutiere Carol Agent 1361 OVERSEAS HIGHWAY, Marathon, FL, 33050

President

Name Role Address
TROPF GARY President 1361 OVERSEAS HIGHWAY, LOT #D-4, MARATHON, MONROE COUNTY, FL, 33050

Vice President

Name Role Address
BRODEUR STEPHEN Vice President 1361 OVERSEAS HIGHWAY, LOT #A-5, MARATHON, MONROE COUNTY, FL, 33050

Secretary

Name Role Address
BRODEUR CINDY Secretary 1361 OVERSEAS HIGHWAY, LOT #A4, MARATHON, MONROE COUNTY, FL, 33050

Treasurer

Name Role Address
Soutiere Carol Treasurer 1361 OVERSEAS HIGHWAY, LOT #B-11, MARATHON, MONROE COUNTY, FL, 33050

DAL

Name Role Address
Chandler Kevin DAL 1361 OVERSEAS HIGHWAY, LOT #B-6, MARATHON, MONROE COUNTY, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1361 OVERSEAS HIGHWAY, LOT #D-4, MARATHON, MONROE COUNTY, FL 33050 No data
CHANGE OF MAILING ADDRESS 2022-02-10 1361 OVERSEAS HIGHWAY, LOT #D-4, MARATHON, MONROE COUNTY, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2022-02-10 Soutiere, Carol No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1361 OVERSEAS HIGHWAY, Lot #B-11, Marathon, FL 33050 No data

Court Cases

Title Case Number Docket Date Status
BIZA, CORP., etc., VS GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC., 3D2018-0631 2018-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-166

Parties

Name BIZA, CORP.
Role Appellant
Status Active
Representations CAROL S. GRONDZIK, DAVID D. EASTMAN
Name GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALEXIS FIELDS, JENNIFER L. JUNGER, NEJLA E. CALVO, Jeffrey M. Hearne, SCOTT L. BAENA
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing or Clarification and Motion for Certification is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's Order of February 14, 2020, having been inadvertently entered, is hereby vacated.
Docket Date 2020-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ (VACATED 3/17/20) Upon consideration, we grant Petitioner's Motion for Rehearing and vacate the portion of our December 18, 2019, Order dismissing case no. 3D18-562 as moot. Respondent is ordered to file a response to the Petition for Writ of Certiorari in case no. 3D18-562 within thirty (30) days from the date of this Order. Further, a reply may be filed within ten (10) days thereafter. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING OR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the petitioner’s Motion for Rehearing is granted to and including January 29, 2020.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO MOTION FOR REHEARING OR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of BIZA, CORP.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2018-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to accept the motion for appellate attorney’s fees and costs as timely filed is hereby denied. SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO ACCEPT APPELLEE'S MOTION FOR APPELLATE ATTORNEYS FEES AND COSTS AS TIMELY FILED
On Behalf Of BIZA, CORP.
Docket Date 2018-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response to the appellee's motion to accept the motion for appellate attorney's fees and costs as timely filed.
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS AS TIMELY FILED
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS - See order from 8/24/18.
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of BIZA, CORP.
Docket Date 2018-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BIZA, CORP.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted. The reply brief shall be filed no later than Monday, July 30, 2018. No further extensions will be allowed.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BIZA, CORP.
Docket Date 2018-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 day to 6/19/18
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 6/18/18
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/6/18
Docket Date 2018-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s motion to dismiss appeal is carried with the case. Appellee’s motion to strike portions of the initial brief is denied.EMAS, LOGUE and SCALES, JJ., concur..
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS AND TO STRIKE
On Behalf Of BIZA, CORP.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including May 18, 2018.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of BIZA, CORP.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND TO STRIKE PORTIONS OF THE INITIAL BRIEF
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIZA, CORP.
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of BIZA, CORP.
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of BIZA, CORP.
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE INITIAL BRIEF OF THE APPELLANTS
On Behalf Of BIZA, CORP.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BIZA, CORP.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-562
On Behalf Of BIZA, CORP.
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected.
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BIZA, CORP., etc., VS GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC., 3D2018-0562 2018-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-166

Parties

Name BIZA, CORP.
Role Appellant
Status Active
Representations CAROL S. GRONDZIK, DAVID D. EASTMAN
Name GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JENNIFER L. JUNGER, SCOTT L. BAENA, NEJLA E. CALVO, ALEXIS FIELDS, Jeffrey M. Hearne
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. The temporary stay entered by this Court on March 29, 2018, is hereby vacated. Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted.
Docket Date 2020-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion to Accept Late Filed Reply is granted, and the late filed Reply to the Respondent’s Response in Opposition to the Petition for Writ of Certiorari, filed on April 24, 2020, is accepted by the Court.
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION TOACCEPT LATE FILED REPLY
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION TO ACCEPT LATE FILED REPLY
On Behalf Of BIZA, CORP.
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO THE PETITION FOR WRIT OFCERTIORARI
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ CORRECTED ORDERUpon consideration, we grant Petitioner’s Motion for Rehearing andvacate the portion of our December 18, 2019, Order dismissing case no. 3D18-562as moot.Respondent is ordered to file a response to the Petition for Writ ofCertiorari in case no. 3D18-562 within thirty (30) days from the date of this Order.Further, a reply may be filed within ten (10) days thereafter.FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, we grant Petitioner’s Motion for Rehearing and vacate the portion of our December 18, 2019, Order dismissing case no. 3D18-562 as moot. Respondent is ordered to file a response to the Petition for Writ of Certiorari in case no. 3D18-562 within thirty (30) days from the date of this Order. Further, a reply may be filed within ten (10) days thereafter. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING ON ORDER DISMISSING CONSOLIDATED PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the petitioner’s Motion for Rehearing is granted to and including January 29, 2020.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO MOTION FOR REHEARING ON ORDER DISMISSING CONSOLIDATED PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION FOR REHEARING ON ORDER DISMISSING CONSOLIDATED PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of BIZA, CORP.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Rehearing granted.
Docket Date 2019-12-18
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, the above-referenced consolidated Petitions for Writ of Certiorari are hereby dismissed as moot. Petitioner’s Motions for Attorney’s Fees and Costs are hereby denied.
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-562.
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONER'S MOTION TO CONSOLIDATE PETITIONS FOR WRIT OF CERTIORARI CASE NOS. 3D18-0562 AND 3D18-912
On Behalf Of BIZA, CORP.
Docket Date 2018-05-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BIZA, CORP.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of GALWAY BAY MOBILE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the petitioner's status report filed on April 9, 2018, the temporary stay entered on March 29, 2018 shall continue until further order of this Court. Petitioner to file another status report within thirty (30) days from the date of this order.
Docket Date 2018-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S NOTICE OF STATUS - LOWER COURTHEARING HELD MARCH 27, 2018
On Behalf Of BIZA, CORP.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BIZA, CORP.
Docket Date 2018-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the trial court’s order rendered February 26, 2018, is temporarily stayed pending further order of this Court. Petitioner is ordered to file a status report regarding the March 27, 2018 hearing within ten (10) days from the date of this order. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-03-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BIZA, CORP.
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BIZA, CORP.
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of BIZA, CORP.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
Domestic Non-Profit 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State