Search icon

OLDE CYPRESS MASTER PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: OLDE CYPRESS MASTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: N98000006496
FEI/EIN Number 593546739
Mail Address: C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Address: 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Strohm John Agent C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

President

Name Role Address
Shea Paul President C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Vice President

Name Role Address
Meli Joseph Vice President C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Treasurer

Name Role Address
Slonim Bert Treasurer C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Secretary

Name Role Address
Walters Barbara Secretary C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 13831 Vector Ave, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2019-06-04 Strohm, John No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-06-04 13831 Vector Ave, Fort Myers, FL 33907 No data
REINSTATEMENT 2000-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT D. HUNTER AND LESLIE N. HUNTER VS JOHN V. CATALANO, SUSAN J. CATALANO 2D2019-2981 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-000859-000I-XX

Parties

Name SCOTT D. HUNTER
Role Appellant
Status Active
Representations PHILLIP A. ROACH, ESQ., ANTHONY M. LAWHON, ESQ.
Name LESLIE N. HUNTER
Role Appellant
Status Active
Name OLDE CYPRESS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN V. CATALANO
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., IAN T. HOLMES, ESQ., LAURIE A. THOMPSON, ESQ., MARK D. TINKER, ESQ., MARK M. HEINISH, ESQ., PATRICK M. BOLAND, ESQ.
Name SUSAN J. CATALANO
Role Appellee
Status Active
Name OLDE CYPRESS MASTER PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The original mandate issued in this case on February 23, 2021. A mandateerroneously issued on February 25, 2021, and it is recalled.
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-06-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by June 25, 2020.
Docket Date 2020-06-12
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 SCOTT D. HUNTER
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellants’ “motion for rehearing and/or reconsideration of this court’s order denying appellants’ motion for leave to exceed page limits” is denied.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ DENYING APPELLANTS' MOTION FOR LEAVE TO EXCEED PAGE LIMITS
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' motion for an extension of time is granted to the extent that Appellees' motion for attorneys' fees is accepted as timely filed.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN V. CATALANO
Docket Date 2020-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of JOHN V. CATALANO
Docket Date 2020-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN V. CATALANO
Docket Date 2020-05-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2020-04-28
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 SCOTT D. HUNTER
Docket Date 2020-04-27
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 SCOTT D. HUNTER
Docket Date 2020-03-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ AMENDED ORDER
Docket Date 2020-03-20
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 be served by April 27, 2020.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF OLDE CYPRESS HOMEOWNERS' ASSOCIATION, INC. WITH PREJUDICE
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ RENEWED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AFTER VOLUNTARY DISMISSAL OF APPELLEES OLDE CYPRESS MASTER PROPERTY ASSOCIATION, INC. and OLDE CYPRESS HOMEOWNERS' ASSOCIATION, INC.OR, IN THE ALTERNATIVE, REQUEST TO SET AND/OR CONFIRM REPLY BRIEF SCHEDULE
On Behalf Of SCOTT D. HUNTER
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Olde Cypress Homeowners Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2020-03-09
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 JOHN V. CATALANO
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for an extension of time are granted to the extent that Appellees shall serve the answer brief(s) by March 9, 2020. Appellant's motion for an extension of time to serve the reply brief is denied as premature. See Fla. R. App. P. 9.210(a)(6), (f).
Docket Date 2020-02-25
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 JOHN V. CATALANO
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DUE TO PENDING SETTLEMENT
On Behalf Of JOHN V. CATALANO
Docket Date 2020-02-14
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 SCOTT D. HUNTER
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN V. CATALANO
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by February 24, 2020.
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/24/20 (MASTER PROPERTY OWNERS ASSOC.)
On Behalf Of JOHN V. CATALANO
Docket Date 2020-01-22
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 JOHN V. CATALANO
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN V. CATALANO
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/24/20 (CATALANO)
On Behalf Of JOHN V. CATALANO
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT D. HUNTER
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by November 25, 2019.
Docket Date 2019-11-19
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 SCOTT D. HUNTER
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN V. CATALANO
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by November 18, 2019.
Docket Date 2019-10-02
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 SCOTT D. HUNTER
Docket Date 2019-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 418 PAGES
Docket Date 2019-09-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 6, 2019, order to show cause is discharged.
Docket Date 2019-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER AND NOTICE OF FILING AMENDED ORDER
On Behalf Of SCOTT D. HUNTER
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted, and they shall satisfy this court's order to show cause by September 15, 2019.
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SCOTT D. HUNTER
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN V. CATALANO
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SCOTT D. HUNTER
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of SCOTT D. HUNTER
Docket Date 2019-11-14
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 SCOTT D. HUNTER
Docket Date 2021-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion for appellate attorney's fees is granted, contingent on them prevailing below. See § 720.305(1), Fla. Stat. (2019). If the appellants prevail in the underlying litigation, the trial court is authorized to award a reasonable amount of fees incurred in this appeal. The appellees' motion for appellate attorneys' fees is denied.
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within five days of the date of this order, whichever is later.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-05
Amended and Restated Articles 2019-11-20
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State