Search icon

THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: N99000002683
FEI/EIN Number 650916674
Address: The Preserve of Don Pedro, 8601 Placida Road, Placida, FL, 33946, US
Mail Address: The Preserve of Don Pedro, P. O. Box 584, Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Gordon James Treasur Agent The Preserve of Don Pedro, Placida, FL, 33946

President

Name Role Address
Englert Kerry President The Preserve of Don Pedro, Placida, FL, 33946

Director

Name Role Address
Klaus Cheryl Director The Preserve of Don Pedro, Placida, FL, 33946
Smerecyznski Blake Director The Preserve of Don Pedro, Placida, FL, 33946
Shenk William Director The Preserve of Don Pedro, Placida, FL, 33946

Treasurer

Name Role Address
Gordon James Treasurer The Preserve of Don Pedro, Placida, FL, 33946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Gordon, James, Treasurer No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 The Preserve of Don Pedro, 8601 Placida Road, Box 584, Placida, FL 33946 No data
CHANGE OF MAILING ADDRESS 2022-05-09 The Preserve of Don Pedro, 8601 Placida Road, Box 584, Placida, FL 33946 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 The Preserve of Don Pedro, P. O. Box 584, Placida, FL 33946 No data
AMENDMENT 2015-10-19 No data No data
AMENDED AND RESTATEDARTICLES 2007-05-31 No data No data

Court Cases

Title Case Number Docket Date Status
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC., ET AL. VS BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC., ET AL. 2D2022-0295 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-396-CA

Parties

Name HOLLY CONOVER-WADE REVOCABLE TRUST
Role Appellant
Status Active
Name KERRY ENGLERT
Role Appellant
Status Active
Name THOMAS ROTH
Role Appellant
Status Active
Name TONY YACOVETTI
Role Appellant
Status Active
Name DONALD W. MILROY
Role Appellant
Status Active
Name MILROY.PEACOCK LIVING TRUST
Role Appellant
Status Active
Name JENNIFER ENGLERT
Role Appellant
Status Active
Name SHARON ROTH
Role Appellant
Status Active
Name SYLVESTER RAYMOND
Role Appellant
Status Active
Name CATHERINE RYAN
Role Appellant
Status Active
Name BRUNO KLAUS
Role Appellant
Status Active
Name THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., RACHEL A. KERLEK, ESQ.
Name WILLIAM SIEBOLD
Role Appellant
Status Active
Name KATHY SIEBOLD
Role Appellant
Status Active
Name KIM L. PEACOCK
Role Appellant
Status Active
Name THE JAMES WADE CORPORATION, INC.
Role Appellant
Status Active
Name HOLLY CONOVER-WADE
Role Appellant
Status Active
Name CHERYL KLAUS
Role Appellant
Status Active
Name BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAROD A. BRAZEL, ESQ., MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name BOCILLA, INC.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-31
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 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-17
Amendment 2015-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State