Entity Name: | BEACHWALK RESIDENTS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 1986 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 1998 (27 years ago) |
Document Number: | N17302 |
FEI/EIN Number | 59-2745854 |
Address: | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 |
Mail Address: | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Precedent Hospitality | Agent | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Walbridge, Bruce K | Director | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Gambocurta, Maureen | Treasurer | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
O'Neil, Ryan | Vice President | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Precedent Hospitality | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1998-04-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERMIT LEE WALLER, KATHY FRAGOULES, Appellant(s) v. JANICE DANFORD, DONALD STONER, SHARI PETERSONE, JON CHRISTENSEN, SARA CREGO REVOCABLE TRUST DATED NOVEMBER 7, 2008, SARA S. CREGO, BEACHWALK RESIDENTS ASSOCIATION, INC., SUSAN GUREVICH, ROBBIE SELBY, Appellee(s). | 6D2023-3430 | 2023-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KERMIT LEE WALLER |
Role | Appellant |
Status | Active |
Name | KATHY FRAGOULES |
Role | Appellant |
Status | Active |
Representations | GREGORY N. WOODS, ESQ., QUENTIN WELBORN, ESQ., CASEY K. WEIDENMILLER, ESQ. |
Name | JANICE DANFORD |
Role | Appellee |
Status | Active |
Name | DONALD STONER |
Role | Appellee |
Status | Active |
Name | SHARI PETERSONE |
Role | Appellee |
Status | Active |
Name | JON CHRISTENSEN |
Role | Appellee |
Status | Active |
Name | SARA CREGO REVOCABLE TRUST DATED NOVEMBER 7, 2008 |
Role | Appellee |
Status | Active |
Name | SARA S. CREGO |
Role | Appellee |
Status | Active |
Name | SUSAN GUREVICH |
Role | Appellee |
Status | Active |
Name | ROBBIE SELBY |
Role | Appellee |
Status | Active |
Name | HON. TAMARA NICOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BEACHWALK RESIDENTS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JOANNA S. PIZZO, ESQ., BARBARA WOODCOCK, ESQ., THERESE A. SAVONA, ESQ. |
Docket Entries
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 13, 2023,this appeal is dismissed. |
Docket Date | 2023-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** BRODIE- 3,617 PAGES |
On Behalf Of | CRYSTAL K. KINZEL, CLERK |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | KATHY FRAGOULES |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
Docket Date | 2023-09-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL |
On Behalf Of | BEACHWALK RESIDENTS ASSOCIATION, INC. |
Docket Date | 2023-09-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL*** |
On Behalf Of | KATHY FRAGOULES |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Initial Mediation Order |
Docket Date | 2023-09-18 |
Type | Mediation |
Subtype | Notice of Case under Consideration for Mediation |
Description | Case Under Consideration for Mediation Notice |
Docket Date | 2023-09-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KATHY FRAGOULES |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BEACHWALK RESIDENTS ASSOCIATION, INC. |
Docket Date | 2023-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KATHY FRAGOULES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State