Search icon

LEE HARBOR HOMES OF FL, INC.

Company Details

Entity Name: LEE HARBOR HOMES OF FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000045521
FEI/EIN Number 593772594
Address: 12555 NEW BRITTANY BLVD, FORT MYERS, FL, 33907
Mail Address: 1333 ALCAZAR AVE, FORT MYERS, FL, 33901
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KREIDER CRAIG E Agent 12555 NEW BRITTANY BLVD, FORT MYERS, FL, 33907

Director

Name Role Address
KREIDER CRAIG E Director P.O.BOX 2998, FORT MYERS, FL, 33902
KREIDER PATRICIA L Director P.O.BOX 2998, FORT MYERS, FL, 33902
SCARBROUGH JOHN R Director P.O.BOX 2998, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 12555 NEW BRITTANY BLVD, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 12555 NEW BRITTANY BLVD, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2008-09-12 12555 NEW BRITTANY BLVD, FORT MYERS, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
MARCIA R. KEENE VS NATIONAL CREDIT UNION ADMINISTRATION, ET AL 2D2011-2263 2011-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-015901

Parties

Name MARCIA R. KEENE
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ., G. WREDE KIRKPATRICK, ESQ.
Name HURON RIVER AREA CREDIT UNION
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations STEVEN K. TEUBER, ESQ., LAURENCE S. LITOW, ESQ.
Name LEE HARBOR HOMES OF FL, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-06-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ cons. with 12-1684 and 12-1685 for record only (See order in 12-1684)
Docket Date 2012-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2012-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARCIA R. KEENE
Docket Date 2012-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "AA'S CONSOLIDATED REPLY BRIEF" EMAILED 2/23/12
On Behalf Of MARCIA R. KEENE
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-01-03
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 MARCIA R. KEENE
Docket Date 2011-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq.
Docket Date 2011-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2011-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2011-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-31
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 NATIONAL CREDIT UNION ADMIN.
Docket Date 2011-10-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/12/11 2 VOLUMES OF APPENDICES
On Behalf Of MARCIA R. KEENE
Docket Date 2011-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 10 VOLUMES SCHREIBER
Docket Date 2011-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2011-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARCIA R. KEENE
Docket Date 2011-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARCIA R. KEENE
Docket Date 2011-05-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-2284
On Behalf Of MARCIA R. KEENE
Docket Date 2011-05-05
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 MARCIA R. KEENE

Documents

Name Date
Reg. Agent Change 2009-06-02
Reg. Agent Change 2008-09-12
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State