Search icon

CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 2017 (7 years ago)
Document Number: N17000010356
FEI/EIN Number 82-4734228
Address: 13427 Old Creek Court, Parrish, FL, 34219, US
Mail Address: 13427 Old Creek Court, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Prohidney Michael Agent 431 12th Street West, Bradenton, FL, 34205

Vice President

Name Role Address
McConnell Jodi Vice President 13427 Old Creek Court, Parrish, FL, 34219

President

Name Role Address
Hecht Tracy President 13427 Old Creek Court, Parrish, FL, 34219

Secretary

Name Role Address
Marotta Mike Secretary 13427 Old Creek Court, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 13427 Old Creek Court, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2023-04-20 13427 Old Creek Court, Parrish, FL 34219 No data
REGISTERED AGENT NAME CHANGED 2023-04-20 Prohidney, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 431 12th Street West, Suite 204, Bradenton, FL 34205 No data

Court Cases

Title Case Number Docket Date Status
James Nathaniel Douse, Appellant(s) v. Canoe Creek Neighborhood Association, Inc., Appellee(s). 2D2024-2399 2024-10-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2021-CC-6182

Parties

Name James Nathaniel Douse
Role Appellant
Status Active
Name CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Joseph Prohidney, Jesse Tilden
Name Hon. Jacqueline Blanton Steele
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James Nathaniel Douse
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Canoe Creek Neighborhood Association, Inc.
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Canoe Creek Neighborhood Association, Inc.
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James Nathaniel Douse
View View File
Docket Date 2024-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description The October 17, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of Manatee Clerk
Docket Date 2024-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Manatee Clerk
Docket Date 2024-12-31
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of James Nathaniel Douse
Docket Date 2024-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of James Nathaniel Douse
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Canoe Creek Neighborhood Association, Inc.
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal Redacted
Description 1006 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Nathaniel Douse
View View File
JAMES NATHANIEL DOUSE VS ELLEN MARGARET BROOKINS AND CANOE CREEK HOMEOWNERS ASSOCIATION, INC. ET AL., 2D2023-2323 2023-10-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
21-CA-4536

Parties

Name JAMES NATHANIEL DOUSE
Role Appellant
Status Active
Name CANOE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name ELLEN MARGARET BROOKINS
Role Respondent
Status Active
Representations DAVID C. MEYER, ESQ., MICHAEL T. ROBERTSON, ESQ.
Name CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Role Respondent
Status Active
Name ACCESS MANAGEMENT CO., LLC
Role Respondent
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's notice to the court is treated as a motion to amend the appendix and is granted to the extent that the appendix docketed on November 7, 2023, is accepted as filed and the appendix docketed on October 25, 2023, is stricken.
Docket Date 2023-11-09
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's notice to the court is treated as a motion to amend the appendix andis granted to the extent that the appendix docketed on November 7, 2023, is acceptedas filed and the appendix docketed on October 25, 2023, is stricken. Petitioner's motionfor declaratory judgment is denied. Petitioner's petition for writ of mandamus is denied.
Docket Date 2023-11-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, VILLANTI, and LUCAS
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description SUBSTITUTED APPENDIX OR ATTACHMENT ~ RE-SUBMITTED APPENDIX TO CORRECT SCANNING ERROR
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-07
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO AMEND THE APPENDIX PER 11/9/23 ORDER***TO THE COURT REGARDING SCANNING ERRORS
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion for reconsideration is treated as a motion for rehearing andwritten opinion and is denied. To the extent Petitioner’s motion requests summaryjudgment, it is stricken as unauthorized.
JAMES NATHANIEL DOUSE VS ELLEN MARGARET BROOKINS, ET AL. 2D2022-0282 2022-01-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-4536

Parties

Name CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name CANOE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES NATHANIEL DOUSE
Role Appellant
Status Active
Name ELLEN MARGARET BROOKINS
Role Appellee
Status Active
Representations DAVID C. MEYER, ESQ., MICHAEL T. ROBERTSON, ESQ., MATTHEW E. VOGLER, ESQ.

Docket Entries

Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, BLACK, and STARGEL
Docket Date 2022-06-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted to the extent that this court has considered the attachments to the motion.
Docket Date 2022-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Appellant's motion to supplement the record is granted to the extent that thiscourt has considered the attachments to the motion. This appeal is dismissed as from anonfinal, nonappealable order.
JAMES NATHANIEL DOUSE VS CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC., ET AL 2D2022-0099 2022-01-11 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2021-CC-6182

Parties

Name JAMES NATHANIEL DOUSE
Role Appellant
Status Active
Name CANOE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID C. MEYER, ESQ.
Name HON. MELISSA GOULD
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2022-01-27
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-26
Domestic Non-Profit 2017-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State