Search icon

THE REEF HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE REEF HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: N95000001335
FEI/EIN Number 65-0322375
Address: 3642 SE FORECASTLE CT, Stuart, FL 34994
Mail Address: P.O. Box 445, Port Salerno, FL 34992
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
The Reef Agent 3642 SE FORECASTLE CT, Stuart, FL 34994

President

Name Role Address
RUTKOWSKI, ADRIENNE President 3642 SE FORECASTLE CT, Stuart, FL 34997

Secretary

Name Role Address
DIXON, MICHAEL P Secretary 3642 SE FORECASTLE CT, Stuart, FL 34997

Treasurer

Name Role Address
GARCIA, LACEY Treasurer 3642 SE FORECASTLE CT, Stuart, FL 34997

Vice President

Name Role Address
Gomez, Michael Vice President 215 SW Federal Hwy Suite 200, Stuart, FL 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 3642 SE FORECASTLE CT, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 3642 SE FORECASTLE CT, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 The Reef No data
CHANGE OF MAILING ADDRESS 2024-06-03 3642 SE FORECASTLE CT, Stuart, FL 34994 No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2000-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
KENNETH PIERCE and CAROLE PIERCE VS THE REEF HOMEOWNERS' ASSOCIATION, INC., et al. 4D2018-3477 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4318000691CA

Parties

Name KENNETH PIERCE
Role Appellant
Status Active
Representations David R. Roy
Name CAROLE PIERCE
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE REEF HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Scott Gershman, HOWARD E. GOOGE, JR.
Name GERSHMAN & GERSHMAN, P.A.
Role Appellee
Status Active
Name PETER DULAS
Role Appellee
Status Active
Name ROXANNE CLARK
Role Appellee
Status Active
Name THE UNITED STATES OF AMERICA c/o Pam Bondi
Role Appellee
Status Active
Name JANET D. BASEY
Role Appellee
Status Active
Name ESTELLE OSTER
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH PIERCE
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellants’ July 22, 2019 response, it is ORDERED that appellees’ July 15, 2019 request for judicial notice is granted. § 90.202(6), Florida Statutes (2018). Further, Upon consideration of appellees’ August 2, 2019 response, it is ORDERED that appellants’ July 25, 2019 motion to strike the corrected answer brief is denied.
Docket Date 2019-08-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KENNETH PIERCE
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of KENNETH PIERCE
Docket Date 2019-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PETITION - STRICKEN AS UNAUTHORIZED SEE 07/19/19 ORDER ISSUED IN 19-1933
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellees’ June 24, 2019 response in opposition, it is ORDERED that appellants’ June 11, 2019 motion to strike is granted, and appellees’ answer brief and appendix, both filed on May 20, 2019, are stricken from the docket without prejudice to filing a motion to take judicial notice of documents from related circuit court cases pursuant to section 90.202(6), Florida Statutes. Further, ORDERED that appellees shall file an amended answer brief and appendix which only contain and reference documents included in the record on appeal within ten (10) days from the date of this order.
Docket Date 2019-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KENNETH PIERCE
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN FROM DOCKET. SEE 07/08/2019 ORDER.**
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 07/08/2019 ORDER.**
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 17, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 20, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 3/21/19***
On Behalf Of KENNETH PIERCE
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 4, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-12
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 KENNETH PIERCE
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED***
On Behalf Of Clerk - Martin
Docket Date 2019-02-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CORRECTED RECORD
On Behalf Of Clerk - Martin
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 290 PAGES ***SEE CORRECTED ROA FILED 2/18/19***
On Behalf Of Clerk - Martin
Docket Date 2019-01-22
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 KENNETH PIERCE
Docket Date 2019-01-18
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 KENNETH PIERCE
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' January 18, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED*
On Behalf Of KENNETH PIERCE
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PIERCE
Docket Date 2019-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 22, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date the record on appeal is filed. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State