Entity Name: | WILLOUGHBY GLEN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 1999 (25 years ago) |
Document Number: | N99000005122 |
FEI/EIN Number | 650968512 |
Address: | C/O Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | C/O Coastal Property Management, 10 SE Central Parkway,, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Earl Bonan Ensor & Carrigan, PA | Agent | 819 SW Federal Hwy, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Favata Joseph | Vice President | C/O Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
HERFURTH RAY | Dir | C/O Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Rogers Tom | Treasurer | C/O Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Walters Judy | President | C/O Coastal Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Kunkel Mary | Secretary | C/O Coastal Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Ross Earl Bonan Ensor & Carrigan, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-09 | C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-09 | C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACK NAFPLIOTIS and BIANCA NAFPLIOTIS, Appellant(s) v. MICHAEL LONEY, VILLAGE OF TEQUESTA, and WILLOUGHBY GLEN HOMEOWNERS ASSOCIATION, INC., Appellee(s). | 4D2025-0011 | 2025-01-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jack Nafpliotis |
Role | Appellant |
Status | Active |
Representations | Thomas Lee Hunker, Virginia Ashley Paxton |
Name | Bianca Nafpliotis |
Role | Appellant |
Status | Active |
Name | Michael Loney |
Role | Appellee |
Status | Active |
Representations | Scott David Alexander |
Name | Village of Tequesta |
Role | Appellee |
Status | Active |
Name | WILLOUGHBY GLEN HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Ashley Nicole Landrum, Elisa Mills, Lewis Wilson Murphy, Jr. |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State