Search icon

COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1990 (34 years ago)
Document Number: N41106
FEI/EIN Number 65-0261178
Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908
Mail Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908

Director

Name Role Address
Southers, Rick Director C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 FORT MYERS, FL 33908

Vice President

Name Role Address
Cemel, Rick Vice President C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 FORT MYERS, FL 33908

President

Name Role Address
Givens, Dale President C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 FORT MYERS, FL 33908

Treasurer

Name Role Address
Gibbons, Michael Treasurer C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 FORT MYERS, FL 33908

Secretary

Name Role Address
Simpson, Aaron Secretary C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2018-09-24 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2018-09-24 Suitor, Middleton, Cox & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, FORT MYERS, FL 33908 No data

Court Cases

Title Case Number Docket Date Status
SANDRA MAIDWELL VS COCONUT CREEK HOMEOWNERS ASSOCIATION, INC. 2D2022-3887 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005032

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Name COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SANDRA MAIDWELL VS COCONUT CREEK HOMEOWNERS ASSOCIATION, INC. 6D2023-1004 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005032

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Name COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations BARTLEY R. FOUCHARD, ESQ., KRISTIE MACE, ESQ., STANLEY A. BUNNER, JR., ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The amended initial brief still does not comply with the Florida Rules ofAppellate Procedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically, thestatement of the case and of the facts does not include references to theappropriate pages of the record, which was filed in this case on February 9,2023.In addition, the initial brief still does not comply with the additionalbriefing requirements of this court as set forth in the Sixth District Court ofAppeal Administrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-08-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for extension of time to serve amended initial brief is granted to the extent that the amended initial brief is accepted as served.
Docket Date 2023-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically:1) the statement of the case and of the facts does not include referencesto the appropriate pages of the record;2) the initial brief does not contain a table of citations with the pages ofthe brief on which each citation appears;3) the statement of the case and of the facts does not include referencesto the appropriate pages of the record or transcript; and4) the initial brief does not comply with font requirements. See Fla. R.App. P. 9.045(b).Appellant shall file a corrected brief within ten days from the date of thisorder.In addition, the initial brief does not comply with the additional briefingrequirements of this court as set forth in Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for relief from judgment filed on May 26, 2023, and styled in the trial court is stricken as an unauthorized filing in this court. The appendices accompanying the motion are also stricken.
Docket Date 2023-10-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ 7 of 7
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-09-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-08-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In light of this court's order of August 11, 2023, the motion to dismiss and motion to strike are denied as moot.
Docket Date 2023-08-10
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-11-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received no initial brief following this court's February 21, 2023, order, appellant shall file the initial brief within ten days from the date of this order, failing which this court will consider whether to dismiss this appeal without further notice.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL FOR APPELLANT'S FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE BRIEF AND DISMISS APPEAL
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION TO FILE AMENDED BRIEF
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS APPELLANT'S APPEAL FOR APPELLANT'S FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE BRIEF
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motions for extension of time to serve initial brief are denied. The initial brief shall be served within ten days from the date of this order and failure to submit a timely initial brief pursuant to this order will result in immediate dismissal of this appeal. No further motions for extensions of time will be considered.
Docket Date 2023-05-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for extension of time to serve initial brief is denied. Per this court’s order dated February 21, 2023, the initial brief is not due to be served until sixty days from the date of that order. Appellant is directed that a copy of every filing must be sent to opposing attorneys or parties and include a certificate of service demonstrating that this has been done and that that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. Appellant shall file the initial brief within sixty days from the date of this order. Having received the record with a copy of the order on appeal, the January 17, 2023, order to show cause is discharged.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 764 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ REQUEST FOR EXTENSION TO FILE BRIEF
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description MS99 ~ *STRICKEN AS AN UNATHORIZED FILING IN THIS COURT, SEE ORDER 10/18/2023.* MOTION FOR RELIEF OF JUDGEMENT
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 02/21/23 ORDER**Appellant shall show cause within ten days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ REQUEST FOR ADDITIONAL EXTENSION TO FILE BRIEF
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
SANDRA MAIDWELL VS COCONUT CREEK HOMEOWNERS ASSOCIATION, INC. 2D2022-2101 2022-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005032

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Name COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on appellant’s failure to respond to this court’s June 30, 2022, order to show cause regarding timeliness.
Docket Date 2022-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Rothstein-Youakim, and Labrit
Docket Date 2022-06-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely. The order was rendered on April 26, 2022. A notice of appeal must be filed within 30 days of rendition of the order appealed. On May 27, 2022, Appellant filed a "motion for extension of time for notice of appeal." Even if treated as a notice of appeal, it appears that this motion was untimely filed to invoke this court's jurisdiction.
Docket Date 2022-06-29
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER APPEALED AND LT MOTION FOR EXTENSION OF TIME TO FILE NOTICE OF APPEAL
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
SANDRA MAIDWELL VS COCONUT CREEK HOMEOWNERS ASSOCIATION, INC. 2D2021-2039 2021-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-5032

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Name COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 466 PAGES
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 15 days, Appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal or this appeal will be at risk of dismissal for failure to prosecute.
Docket Date 2021-09-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COCONUT CREEK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ *AMENDED*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 2021-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall comply with this court's July 8, 2021, order and submit a certificate of service listing the names and addresses of the opposing parties or attorneys served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State