Search icon

ISLAND WALK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: N98000002478
FEI/EIN Number 650835277
Address: 6155 TOWNCENTER CIR., STE. 101, NAPLES, FL, 34119, US
Mail Address: C/O Castle Group, 6155 Towncenter Circle, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Varnum LLP Agent 4501 TAMIAMI TRAIL N, NAPLES, FL, 34103

Director

Name Role Address
EHLERS MICHAEL Director 6155 TOWNCENTER CIR., NAPLES, FL, 34119
STAKELUM III P.J. Director 6155 TOWNCENTER CIR., NAPLES, FL, 34119
Striebel Angela Director 6155 TOWNCENTER CIR., NAPLES, FL, 34119

2nd

Name Role Address
GIBSON-LAEMEL REBECCA 2nd 6155 TOWNCENTER CIR., NAPLES, FL, 34119

1st

Name Role Address
Frick Teresa 1st 6155 TOWNCENTER CIR., NAPLES, FL, 34119

Treasurer

Name Role Address
Goonan Michael Treasurer 6155 TOWNCENTER CIR., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 4501 TAMIAMI TRAIL N, SUITE 350, 300, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-04-09 6155 TOWNCENTER CIR., STE. 101, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 Varnum LLP No data
AMENDMENT 2012-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 6155 TOWNCENTER CIR., STE. 101, NAPLES, FL 34119 No data

Court Cases

Title Case Number Docket Date Status
CHENWEI YANG, FUGANG ZHOU, Appellant(s) v. ISLAND WALK HOMEOWNERS ASSOCIATION, INC., Appellee(s). 6D2023-0927 2022-11-08 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-002754

Parties

Name CHENWEI YANG
Role Appellant
Status Active
Name FUGANG ZHOU
Role Appellant
Status Active
Representations KELSEY HAZZARD, ESQ., VICTOR R. BERMUDEZ, ESQ., TODD B. ALLEN, ESQ.
Name ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations AUDREY M. FISHER, ESQ., FRANCESCA M. STEIN, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorney’s Fees, filed on June 13, 2023, is denied.
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw is granted. Attorney Bermudez is relieved of further appellate responsibilities, and remaining co-counsel of record appellant shall proceed as counsel for appellant.
Docket Date 2023-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS ATTORNEY
On Behalf Of FUGANG ZHOU
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FUGANG ZHOU
Docket Date 2023-06-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FUGANG ZHOU
Docket Date 2023-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ ORDERED that Appellee's Motion for Appellate Attorney's Fees, filed on May 22, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Collier County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal. Appellee's Motion for Appellate Costs is stricken without prejudice to Appellee's timely filing a motion for costs in the trial court.
On Behalf Of ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall make arrangements within three days from the date of this order for supplementation of the record on appeal with a copy of the final judgment. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty days from the date of this order. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER 6 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FUGANG ZHOU
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL
On Behalf Of FUGANG ZHOU
Docket Date 2023-03-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied. Jurisdiction is relinquished for thirty days for the parties to take steps necessary to obtain a final order following the order ruling on the motions for summary judgment. Appellant shall file a status report to indicate whether a final order has been entered within thirty days from the date of this order.
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of FUGANG ZHOU
Docket Date 2023-02-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FUGANG ZHOU
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FUGANG ZHOU
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
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 302 PAGES REDACTED
On Behalf Of Collier Clerk
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FUGANG ZHOU
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.
FUGANG ZHOU AND CHENWEI YANG VS ISLAND WALK HOMEOWNERS ASSOCIATION, INC. 2D2022-3633 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002754

Parties

Name CHENWEI YANG
Role Appellant
Status Active
Name FUGANG ZHOU
Role Appellant
Status Active
Representations TODD B. ALLEN, ESQ., VICTOR R. BERMUDEZ, ESQ.
Name ISLAND WALK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations AUDREY M. FISHER, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER 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 the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 302 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FUGANG ZHOU
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State