Search icon

BEACHWALK RESIDENTS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Precedent Hospitality Agent c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A, Fort Myers, FL 33919

Director

Name Role Address
Walbridge, Bruce K Director c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919

Treasurer

Name Role Address
Gambocurta, Maureen Treasurer c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919

Vice President

Name Role Address
O'Neil, Ryan Vice President c/o Precedent Hospitality, 6216 Whiskey Creek Drive, Suite A Fort Myers, FL 33919

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-000732-0001-XX

Parties

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

Documents

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