Search icon

RIVERBEND OF NAPLES MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERBEND OF NAPLES MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: N26263
FEI/EIN Number 581789804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
Mail Address: Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demmink Rick Vice President C/O Compass Rose Management, Cape Coral, FL, 33909
James Roger Director C/O Compass Rose Management, Cape Coral, FL, 33909
Timmermann John Director Compass Rose Management, Cape Coral, FL, 33909
Stamnas Wendy President Compass Rose Management, Cape Coral, FL, 33909
Stamnas Wendy Agent Compass Rose Management, Cape Coral, FL, 33909
Lakin Garry Treasurer Compass Rose Management, Cape Coral, FL, 33909
Morgan Bob Director C/O Compass Rose Management, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-03-23 Stamnas, Wendy -
AMENDMENT 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
AMENDED AND RESTATEDARTICLES 1990-01-10 - -

Court Cases

Title Case Number Docket Date Status
PHILIP J. LUTZI, Appellant(s) v. WILLIAM MILLER AND SUSAN KELLEGHAN, ET AL Appellee(s). 6D2024-0103 2024-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002032-0001-XX

Parties

Name PHILIP J. LUTZI
Role Appellant
Status Active
Representations CHRISTOPHER THORNTON, ESQ.
Name WILLIAM MILLER LLC
Role Appellee
Status Active
Representations ALFRED GAL, JR., ESQ., RACHEL A. KERLEK, ESQ.
Name SUSAN KELLEGHAN
Role Appellee
Status Active
Name RIVERBEND OF NAPLES MOBILE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees, William Miller and Susan Kelleghan's Motion For Attorney's Fees filed on February 23, 2024, is provisionally granted should Appellees ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
View View File
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 673 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, WILLIAM MILLER AND SUSAN KELLEGHAN'S, ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIVERBEND'S ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-21
Amendment 2023-12-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State