Search icon

COLLIER ENTERPRISES MANAGEMENT, INC.

Company Details

Entity Name: COLLIER ENTERPRISES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 2004 (20 years ago)
Document Number: P04000158959
FEI/EIN Number 11-3734357
Mail Address: 3665 East Bay Drive, Suite 204, MB 435, Largo, FL 33771
Address: 2550 Goodlette Rd N, Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Vice President

Name Role Address
Drumm, Thomas J Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
UTTER, PATRICK Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Veintimilla, Pablo X. Vice President 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Walker, Sandra D. Vice President 2550 Goodlette Rd N, Naples, FL 34103

Secretary

Name Role Address
Drumm, Thomas J Secretary 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Veintimilla, Pablo X. Secretary 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Walker, Sandra D. Secretary 2550 Goodlette Rd N, Naples, FL 34103

Treasurer

Name Role Address
Drumm, Thomas J Treasurer 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Neville, Renee Treasurer 999 Vanderbilt Beach Rd, #703 Naples, FL 34108
Gibson, Karen S. Treasurer 2550 Goodlette Rd N, Naples, FL 34103

President

Name Role Address
Spilker, Christian M. President 999 Vanderbilt Beach Rd. #507, Naples, FL 34108
Simmons, David J. President 2550 Goodlette Rd N, Naples, FL 34103
Zundel, Robert C., Jr. President 999 Vanderbilt Beach Rd. #703, Naples, FL 34108

Director

Name Role Address
Simmons, David J. Director 2550 Goodlette Rd N, Naples, FL 34103
Zundel, Robert C., Jr. Director 999 Vanderbilt Beach Rd. #703, Naples, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05070700108 COLLIER ENTERPRISES ACTIVE 2005-03-11 2025-12-31 No data 999 VANDERBILT BEACH RD. #507, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CONSERVANCY OF SOUTHWEST FLORIDA, INC. VS COLLIER COUNTY, FLORIDA AND COLLIER ENTERPRISES MANAGEMENT, INC. 2D2022-0175 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020CA-000780

Parties

Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Representations Robert Andrew Bernstein, Esq., J. MICHAEL COLEMAN, ESQ., BRIAN D. ISRAEL, ESQ., GEOFFREY J. MICHAEL, ESQ., LAUREN C. DANIEL, ESQ., ETHAN SHENKMAN, ESQ.
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations COLLEEN M. GREENE, ESQ., JESSICA F. TOLIN, ESQ., RICHARD D. YOVANOVICH, ESQ., Sharon Carlstedt Britton, Esq., GREGORY N. WOODS, ESQ., BRIDGET SMITHA, ESQ., JEFFREY A. KLATZKOW, ESQ., JACOB T. CREMER, ESQ., SALLY A. ASHKAR, ESQ., GLENN T. BURHANS, JR., ESQ., REGINALD BOUTHILLIER, JR., ESQ.
Name COLLIER ENTERPRISES MANAGEMENT, 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 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the statements in appellant's status report filed December5, 2022, the stay granted by this court's February 17, 2022, order has concluded, andthis appeal shall proceed. Within fifteen days of the date of this order, appellant shallshow cause why this appeal should not be dismissed as moot.
Docket Date 2022-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed November 4, 2022, the staygranted by this court's February 17, 2022, order is extended for an additional 45 daysfrom the date of this order. Appellant shall file a status report, referencing the presentorder, upon the receipt of an opinion disposing of case 2D21-2094 or within 45 days ofthe date of the present order, whichever occurs earlier.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-09-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed September 19, 2022, the stay granted by this court's February 17, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 45 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-06-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed May 18, 2022, the stay granted by this court's February 17, 2022, order is extended for an additional 90 days from the date of this order. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-05-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's Unopposed Motion to Stay Appeal in case 2D22-175 pending the disposition of case 2D21-2094 is granted. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Daniel's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Geoffrey J. Michael with all submissions when serving foreign attorney Lauren C. Daniel with documents.
Docket Date 2022-02-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ethan Shenkman
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Brian D. Israel, Ethan Shenkman, and Lauren C. Daniel shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2022-01-19
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 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CONSERVANCY OF SOUTHWEST FLORIDA, INC. VS COLLIER COUNTY, FLORIDA AND COLLIER ENTERPRISES MANAGEMENT, INC. 6D2023-0215 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020CA-000780

Parties

Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Representations ETHAN SHENKMAN, ESQ., Robert Andrew Bernstein, Esq., LAUREN C. DANIEL, ESQ., BRIAN D. ISRAEL, ESQ., J. MICHAEL COLEMAN, ESQ., GEOFFREY J. MICHAEL, ESQ.
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations JEFFREY A. KLATZKOW, ESQ., REGINALD BOUTHILLIER, JR., ESQ., Sharon Carlstedt Britton, Esq., BRIDGET SMITHA, ESQ., COLLEEN M. GREENE, ESQ., GLENN T. BURHANS, JR., ESQ., JACOB T. CREMER, ESQ., GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ., SALLY A. ASHKAR, ESQ., RICHARD D. YOVANOVICH, ESQ.
Name COLLIER ENTERPRISES MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time to respond to the order to show cause is granted to the extent the response is accepted as filed. Appellee's motion to file reply is granted, and appellee shall reply to the response within twenty days from the date of this order.
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE A RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2023-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2023-01-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OFTIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the statements in appellant's status report filed December5, 2022, the stay granted by this court's February 17, 2022, order has concluded, andthis appeal shall proceed. Within fifteen days of the date of this order, appellant shallshow cause why this appeal should not be dismissed as moot.
Docket Date 2022-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed November 4, 2022, the staygranted by this court's February 17, 2022, order is extended for an additional 45 daysfrom the date of this order. Appellant shall file a status report, referencing the presentorder, upon the receipt of an opinion disposing of case 2D21-2094 or within 45 days ofthe date of the present order, whichever occurs earlier.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-09-20
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon consideration of appellant's status report filed September 19, 2022, the stay granted by this court's February 17, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 45 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-06-21
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon consideration of appellant's status report filed May 18, 2022, the stay granted by this court's February 17, 2022, order is extended for an additional 90 days from the date of this order. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-05-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's Unopposed Motion to Stay Appeal in case 2D22-175 pending the disposition of case 2D21-2094 is granted. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2094 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Daniel's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Geoffrey J. Michael with all submissions when serving foreign attorney Lauren C. Daniel with documents.
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ethan Shenkman
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Brian D. Israel, Ethan Shenkman, and Lauren C. Daniel shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-01-19
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 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CONSERVANCY OF SOUTHWEST FLORIDA, INC. VS COLLIER COUNTY, FLORIDA AND COLLIER ENTERPRISES MANAGEMENT, INC. 2D2021-2094 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020CA-780

Parties

Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Representations J. MICHAEL COLEMAN, ESQ., ETHAN SHENKMAN, ESQ., Robert Andrew Bernstein, Esq., RALF G. BROOKES, ESQ., S. ANSLEY SAMSON, ESQ., ELIZABETH FATA CARPENTER, ESQ., LISA INTERLANDI, ESQ., STEPHEN WIRTH, ESQ., Patrick H. Neale, Jr., ESQ., BRIAN D. ISRAEL, ESQ., MARTHA COLLINS, ESQ., STEVEN M. MEYERS, ESQ., EDWARD L. LARSEN, ESQ., LAUREN C. DANIEL, ESQ., GEOFFREY J. MICHAEL, ESQ.
Name COLLIER ENTERPRISES MANAGEMENT, INC.
Role Appellee
Status Active
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations BENJAMIN BUSH, ESQ., Sharon Carlstedt Britton, Esq., JACOB T. CREMER, ESQ., SALLY A. ASHKAR, ESQ., REGINALD BOUTHILLIER, JR., ESQ., JEFFREY A. KLATZKOW, ESQ., RICHARD D. YOVANOVICH, ESQ., GLENN T. BURHANS, JR., ESQ., GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ., BRIDGET SMITHA, ESQ., COLLEEN M. GREENE, ESQ., Clayton T. Osteen, Esq.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees is denied.
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded for further proceedings; conflict certified.
Docket Date 2022-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-08-03
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Any attorney or party who will be presenting argument is requested to immediately provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 10, 2022, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-04-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-03-16
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 beserved within 30 days from the date of this order.
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' JOINT MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2022-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Motion for Leave to File Brief of Amici Curiae Florida Home Builders Association and Association of Florida Community Developers, Inc. in Support of Appellees is granted, and their brief filed on February 3, 2022, is accepted.
Docket Date 2022-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' joint motion to accept joint answer brief as in compliance with the word count limitations is granted to the extent that the answer brief is accepted as filed.
Docket Date 2022-02-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICI CURIAE FLORIDA HOME BUILDERS ASSOCIATION AND ASSOCIATION OF FLORIDA COMMUNITY DEVELOPERS, INC. IN SUPPORT OF APPELLEES
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2022-02-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2022-01-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ JOINT ANSWER BRIEF OF APPELLEES COLLIER COUNTY, FLORIDA, AND COLLIER ENTERPRISES MANAGEMENT, INC.
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2022-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO ACCEPT JOINT ANSWER BRIEF AS IN COMPLIANCE WITH THE WORD COUNT LIMITATIONS
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The unopposed motions for leave to file amicus curiae briefs filed by the Golden Gate Estates Area Civic Association (GGEACA) and Affected Golden Gate Estates Residents in Support of Appellant; the Center for Biological Diversity, Sierra Club Florida Chapter, Sanibel-Captiva Conservation Foundation, Calusa Waterkeeper, Environmental Confederation of Southwest Florida, Cypress Cover Landkeepers, and Stone Crab Alliance; the League of Women Voters of Collier County; Strong Towns; and the Tropical Audubon Society and Friends of the Everglades are granted, and the submitted briefs are accepted. Amicus curiae may not file a reply brief. Additional motions for leave to file amicus curiae briefs on behalf of appellant are unlikely to receive favorable consideration.
Docket Date 2021-12-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's Unopposed Motion for Leave to File Amended Initial Brief to correctthe citations to the supplemental record therein is granted, and appellant shall file theamended initial brief within seven days of this order.
Docket Date 2021-12-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVETO FILE AMENDED INITIAL BRIEF
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 110 PAGES
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AND SERVE APPELLEES' ANSWER BRIEFS//45 - AB DUE 1/24/21
On Behalf Of COLLIER COUNTY, FLORIDA
Docket Date 2021-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1577 PAGES
Docket Date 2021-11-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF THE GOLDEN GATE ESTATES AREA CIVIC ASSOCIATION AND AFFECTED GOLDEN GATE ESTATES RESIDENTS
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-22
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF OF THE LEAGUE OF WOMEN VOTERS OF COLLIER COUNTY IN SUPPORT OF APPELLANT
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Florida Rights Network, Inc.'s Unopposed Motion for Leave to File Amicus Curiae Brief is granted. The amicus brief shall be served within five days of the date of this order.
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ support the position of appellant
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/10/21
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-09-02
Type Record
Subtype Transcript
Description Transcript Received ~ 1643 PAGES
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/11/21
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Brian D. Israel's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Geoffrey J. Michael with all submissions when serving foreign attorney Brian D. Israel with documents.
Docket Date 2021-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Stephen Wirth
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-07-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ STEPHEN WIRTH
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, attorneys Brian D. Israel, Ethan Shenkman, and Lauren C. Daniel shall move to appear in this court pro hac vice, or they will be removed from this proceeding.
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-21
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-05-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State