Search icon

DAVID PEARSON, INC. - Florida Company Profile

Company Details

Entity Name: DAVID PEARSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID PEARSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P01000085120
FEI/EIN Number 651149991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18019 46TH COURT NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 18019 46TH COURT NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON DAVID L President 18019 46TH COURT N, LOXAHATCHEE, FL, 33470
PEARSON DAVID L Director 18019 46TH COURT N, LOXAHATCHEE, FL, 33470
PEARSON ZACHARY W Vice President 18019 46TH COURT NORTH, LOXAHATCHEE, FL, 33470
PEARSON ZACHARY W Director 18019 46TH COURT NORTH, LOXAHATCHEE, FL, 33470
PEARSON DAVID LIII Agent 18019 46TH CT. NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 PEARSON, DAVID L, III -
AMENDMENT 2018-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 18019 46TH CT. NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 18019 46TH COURT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2003-03-10 18019 46TH COURT NORTH, LOXAHATCHEE, FL 33470 -

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Petitioner(s) v. Rebecca Hughes, Respondent(s) SC2024-0025 2024-01-05 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-0296;

Parties

Name Rebecca Hughes
Role Respondent
Status Active
Representations Matthew Reed Danahy, Raymond Thomas Elligett, Jr., Amy Stuart Farrior
Name Florida Department of Financial Services
Role Amicus - No Position
Status Active
Representations Michael B. Dobson
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Kara Rockenbach Link, Daniel Marc Schwarz
Name VENETIA CONDOMINIUM ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Stephen Adam Weisbrod
Name The Federal Association for Insurance Reform
Role Amicus - Petitioner
Status Active
Representations Joseph W. Jacquot
Name American Adjuster Association
Role Amicus - Respondent
Status Active
Representations Richard N. Asfar, Cameron La'Rance Perkins, Natalia Maria Yidi
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations Mark Boyle, Michael Alan Cassel
Name DAVID PEARSON, INC.
Role Amicus - Respondent
Status Active
Representations Mark Boyle, Michael Alan Cassel
Name Hon. Elizabeth V Krier
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Dinah Stein, Aneta Kozub McCleary

Docket Entries

Docket Date 2024-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-10-28
Type Brief
Subtype Reply-Merit
Description Petitioner's Reply Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-08
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to File Reply Brief on the Merits is granted and Petitioner is allowed to and including October 28, 2024, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-09-30
Type Order
Subtype Brief Amendment
Description "United Policyholders and David Pearson's Unposed Motion for Leave to File Amended Amicus Brief" is granted and said amended brief was filed with this Court on September 30, 2024. The "Brief of Amicus Curiae in Support of Rebecca Hughes" filed September 23, 2024, is hereby stricken.
View View File
Docket Date 2024-09-30
Type Motion
Subtype Brief Amendment
Description United Policyholders and David Pearson's Unposed Motion for Leave to File Amended Amicus Brief
On Behalf Of United Policyholders
View View File
Docket Date 2024-09-30
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description Amended Brief of Amicus Curiae in Support of Rebecca Hughes
On Behalf Of United Policyholders
View View File
Docket Date 2024-09-24
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by United Policyholders and David Pearson is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amici curiae was filed with this Court on September 23, 2024.
View View File
Docket Date 2024-09-23
Type Motion
Subtype Amicus Curiae
Description United Policyholders and David Pearson's Unopposed Motion to Appear and Leave to File Brief as Amicus Curiae in Support of Respondent, Rebecca Hughes
On Behalf Of United Policyholders
View View File
Docket Date 2024-09-13
Type Motion
Subtype Amicus Curiae
Description American Adjuster Association's Unopposed Motion for Leave to Participate as Amicus Curiae in Support of Respondent's Answer Brief
On Behalf Of American Adjuster Association
View View File
Docket Date 2024-09-11
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-08-28
Type Notice
Subtype Unavailability
Description Notice of Unavailability
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-08-02
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time to File Answer Brief is granted, and Respondent is allowed to and including September 11, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-08-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Respondent's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-07-24
Type Brief
Subtype Amicus Curiae Initial
Description Amicus Curiae Brief of Florida Justice Reform Institute, American Property Casualty Insurance Association, National Association of Mutual Insurance Companies, and Personal Insurance Federation of Florida, in Support of Petitioner
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2024-07-23
Type Brief
Subtype Amicus Curiae Initial
Description Amicus Curiae Brief of Venetia Condominium Association, Inc. in Support of Petitioner
On Behalf Of Venetia Condominium Association, Inc.
View View File
Docket Date 2024-07-22
Type Brief
Subtype Amicus Curiae Initial
Description The Federal Association for Insurance Reform Amicus Curiae Brief
On Behalf Of The Federal Association for Insurance Reform
View View File
Docket Date 2024-07-19
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by The Federal Association for Insurance Reform is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-07-18
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of The Federal Association for Insurance Reform
View View File
Docket Date 2024-07-12
Type Brief
Subtype Initial-Merit
Description Petitioner's Initial Brief on the Merits
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Venetia Condominium Association, Inc. is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-07-09
Type Motion
Subtype Amicus Curiae
Description Venetia Condominium Association, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Venetia Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to File Initial Brief on the Merits is granted, and Petitioner is allowed to and including July 12, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-06-27
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-06-19
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2024-05-24
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits is granted and Petitioner is allowed to and including June 27, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-05-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-17
Type Record
Subtype Record/Transcript
Description Record on Appeal * Filed Electronically *
On Behalf Of 6DCA Clerk
Docket Date 2024-02-08
Type Motion
Subtype Toll Time
Description Motion to Toll Time
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-01-25
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief * Stricken on 1/25/24. Does not contain Statement of the Issues and Statement of the Case and of the Facts. *
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-01-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Answer Brief, which was filed with this Court on January 25, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 1, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-01-25
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Attorney's Fees
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-01-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to Seek Leave to File Amicus Curiae Brief on the Merits Should the Court Accept Jurisdiction
On Behalf Of Florida Department of Financial Services
View View File
Docket Date 2024-03-28
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority on Universal's Fee Response - State Farm Fire & Casualty Co. v. Palma, 629 So. 2d 830, 832 (Fla. 1993); Searcy, Denney, Scarola, Barnhart & Shipley v. State, 209 So. 3d 1181, 1195 (Fla. 2017); Bionetics Corp. v. Kenniasty, 69 So. 3d 943, 948 (Fla. 2011)
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-01-05
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-01-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2025-01-03
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, February 5, 2025. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-09-23
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Amicus Curiae in Support of Rebecca Hughes * STRICKEN on 9/30/24 per order issued on 9/30/24 granting brief amendment. *
On Behalf Of DAVID PEARSON
View View File
Docket Date 2024-09-16
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by American Adjuster Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
On Behalf Of United Policyholders
View View File
Docket Date 2024-06-20
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Justice Reform Institute, American Property Casualty Insurance Association, National Association of Mutual Insurance Companies, and Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-04-22
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before May 28, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Sixth District Court of Appeal must file the record which must be properly indexed and paginated on or before May 17, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2024-03-13
Type Response
Subtype Response
Description Petitioner's Response to Motion for Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-03-01
Type Notice
Subtype Supplemental Authority
Description Cantens v. Certain Underwriters at Lloyd's London, 2024 Fla. App. LEXIS 1097, 2024 WL 591695 (Fla. 3d DCA February 14, 2024), rehearing pending.
On Behalf Of Rebecca Hughes
View View File
Docket Date 2024-02-08
Type Order
Subtype Extension of Time (Response/Reply)
Description Petitioner's Unopposed Motion for Extension of Time to File Response to Respondent's Motion for Appellate Attorney's Fees is granted and Petitioner is allowed to and including March 12, 2024, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Inlet Beach Capital Investments, LLC VS The Enclave at Inlet Beach Owners Association, Inc., a Florida not for profit corporation, Becker & Poliakoff, P.A., John Townsend, Jay Roberts, Raymond Newman, et al. 1D2022-0573 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
14000743CAAXMX

Parties

Name Raymond Newman
Role Appellee
Status Active
Name INLET BEACH CAPITAL INVESTMENTS, LLC
Role Appellant
Status Active
Representations Bruce S. Rogow, Tara A. Campion
Name RANDALL BROWN INC.
Role Appellee
Status Active
Name THE ENCLAVE AT INLET BEACH OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations William K. Thames
Name James Waldschmidt
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Yvette R. Lavelle, Elaine D. Walter, James K. Parker
Name DAVID PEARSON, INC.
Role Appellee
Status Active
Name Diana Tibbs
Role Appellee
Status Active
Name John Townsend
Role Appellee
Status Active
Name Alan Mancuso
Role Appellee
Status Active
Name Jay Roberts
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 1031
View View File
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed October 21, 2022, is denied.
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 21, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 21 days/RB
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Becker & Paliakoff, P.A., John Townsend, Jay Roberts, and Raymond Newman
On Behalf Of Becker & Poliakoff, P.A.
View View File
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
View View File
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/6/22
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-06
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on July 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 7/5/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1333 pages
On Behalf Of Hon. Alex Alford
Docket Date 2022-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-03-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Notice of Compliance with Rule 2.516(B)(1)(A) filed by counsel for the Appellees on March 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 25, 2022.
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Inlet Beach Capital Investments, LLC
DAVID PEARSON, ET AL. VS JULIE K. HILTON, ET AL. SC2016-0596 2016-04-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
662013CA000548CAAXMX

Circuit Court for the First Judicial Circuit, Walton County
1D15-440

Parties

Name ELIZABETH PEARSON
Role Petitioner
Status Active
Name DAVID PEARSON, INC.
Role Petitioner
Status Active
Representations Bruce S. Rogow, Tara A. Campion, WILLIAM S. HOWELL, JR., FRED D. BENTLEY
Name PARADISE BY THE SEA PROPERTY OWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations JASON B. ONACKI, RANDALL G. ROGERS, KIMBERLY W. SEWELL, FRANKLIN H. WATSON
Name JULIE K. HILTON, JULIE K.
Role Respondent
Status Active
Representations Mr. Peter D. Webster, W. DOUGLAS HALL
Name THE LOYD CHARLES (CHIP) HILTON, III IRREVOCABLE TRUST
Role Respondent
Status Active
Name THE LELA GRIFFIN HILTON QUALIFIED PERSONAL RESIDENCE TRUST
Role Respondent
Status Active
Name THE LOYD CHARLES HILTON, JR. QUALIFIED PERSONAL RESIDENCE TRUST
Role Respondent
Status Active
Name Hon. Kelvin Clyde Wells
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of DAVID PEARSON
View View File
Docket Date 2016-04-14
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of DAVID PEARSON
Docket Date 2016-04-14
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of DAVID PEARSON
View View File
Docket Date 2016-04-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Fred D. Bentley, Jr., on behalf of petitioners, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-11-14
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.Respondents' Motion for Attorney's Fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of JULIE K. HILTON, JULIE K.
View View File
Docket Date 2016-05-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL BRIEF
On Behalf Of JULIE K. HILTON, JULIE K.
View View File
Docket Date 2016-04-12
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of DAVID PEARSON
View View File
Docket Date 2016-04-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID PEARSON
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-03
Amendment 2018-01-29
Amendment 2018-01-22
ANNUAL REPORT 2017-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572237406 2020-05-07 0455 PPP 18019 46th Ct N, Loxahatchee, FL, 33470
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11355.08
Loan Approval Amount (current) 11355.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11477.15
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State