Search icon

ETHICS NAPLES, INC.

Company Details

Entity Name: ETHICS NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2017 (7 years ago)
Document Number: N17000008660
FEI/EIN Number 82-2614265
Address: 318 7TH STREET SOUTH, Naples, FL, 34102, US
Mail Address: PO Box 1384, NAPLES, FL, 34106-1384, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Fiore Joan Agent 890, Naples, FL, 34102

Director

Name Role Address
Bachand nicholas Director 2411 Vinewood, Detroit, MI, 48216
FIORE Joan Director 3170 Gordon Drive, Naples, FL, 34102
KARAGANIS JOSEPH Director 1582 Crayton Road, NAPLES, FL, 34102

Treasurer

Name Role Address
Bachand nicholas Treasurer 2411 Vinewood, Detroit, MI, 48216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-21 318 7TH STREET SOUTH, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 Fiore, Joan No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 890, Gulf Shore Blvd South, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2019-04-23 318 7TH STREET SOUTH, Naples, FL 34102 No data

Court Cases

Title Case Number Docket Date Status
CITY OF NAPLES, FLORIDA VS ETHICS NAPLES INC. 2D2018-4486 2018-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1166

Parties

Name City of Naples, Florida
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., JAMES D. FOX, ESQ.
Name ETHICS NAPLES, INC.
Role Appellee
Status Active
Representations CHARLES B. UPTON I I, ESQ., ANTHONY P. PIRES, JR., ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of City of Naples, Florida
Docket Date 2019-02-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of City of Naples, Florida
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - IB due 02/22/19
On Behalf Of City of Naples, Florida
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Naples, Florida
Docket Date 2019-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EXTRAORDINARY REQUEST FOR ORAL ARGUMENT
On Behalf Of ETHICS NAPLES INC.
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ EXTRAORDINARY
On Behalf Of City of Naples, Florida
Docket Date 2019-07-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of City of Naples, Florida
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ETHICS NAPLES INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 17, 2019. However, further motions for extension of time are unlikely to receive favorable consideration. The appellant's objection is noted.
Docket Date 2019-05-30
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 ETHICS NAPLES INC.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 37 - AB due 05/31/19
On Behalf Of ETHICS NAPLES INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/24/19
On Behalf Of ETHICS NAPLES INC.
Docket Date 2018-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 813 PAGES
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Naples, Florida
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of City of Naples, Florida
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, OCTOBER 11, 2019, at 9:15 A.M., before: Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr., Judge Andrea T. Smith. Oral argument will occur in Classroom 110 of the, AVE MARIA SCHOOL OF LAW, 1025 COMMONS CIRCLE, NAPLES, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/18/19
On Behalf Of City of Naples, Florida
ETHICS NAPLES, INC. VS CITY OF NAPLES, FLORIDA 2D2018-2111 2018-05-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1352

Parties

Name ETHICS NAPLES, INC.
Role Petitioner
Status Active
Representations CHARLES B. UPTON I I, ESQ., ANTHONY P. PIRES, JR., ESQ.
Name City of Naples, Florida
Role Respondent
Status Active
Representations JAMES D. FOX, ESQ., CHRISTOPHER D. DONOVAN, ESQ., ROBERT D. PRITT, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-01
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petition for writ of mandamus is denied. See § 166.031(1), Florida Statutes (2017) ("The governing body of the municipality shall place the proposed amendment contained in the ordinance or petition to a vote of the electors at the next general election held within the municipality or at a special election called for such purpose." (emphasis added)); Shulmister v. City of Pompano Beach, 798 So. 2d 799, 801 (Fla. 4th DCA 2001) ("The trial court approved the constitutionality of the proposal but did not require the City to place it on the 1998 ballot. Instead, either a special election or placement on the November 2000 ballot was approved.").
Docket Date 2018-06-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Morris and Lucas
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ETHICS NAPLES, INC.
Docket Date 2018-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ETHICS NAPLES, INC.
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ETHICS NAPLES, INC. VS CITY OF NAPLES, FLORIDA 2D2018-1814 2018-05-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1166

Parties

Name ETHICS NAPLES, INC.
Role Appellant
Status Active
Representations CHARLES B. UPTON I I, ESQ.
Name City of Naples, Florida
Role Appellee
Status Active
Representations JAMES D. FOX, ESQ., ROBERT D. PRITT, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ The petition for writ of mandamus is hereby transferred to the Twentieth Judicial Circuit for Collier County. See Lyden v. Wainwright, 307 So. 2d 258, 259 (Fla. 2d DCA 1974).
Docket Date 2018-05-10
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ NORTHCUTT, KHOUZAM, AND SLEET
Docket Date 2018-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-05-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of ETHICS NAPLES, INC.
Docket Date 2018-05-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ETHICS NAPLES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
Off/Dir Resignation 2021-05-05
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-01-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-23
Domestic Non-Profit 2017-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State