Search icon

CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2010 (15 years ago)
Document Number: P93000007246
FEI/EIN Number 65-0384539
Address: 2534-A EDISON AVENUE, FORT MYERS, FL 33901
Mail Address: 2534-A EDISON AVENUE, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. T. C. 401(K) PROFIT SHARING PLAN 2022 650384539 2023-10-10 CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 2392260500
Plan sponsor’s address 2534 A EDISON AVE, FORT MYERS, FL, 33901

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JULIE DEPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing JULIE DEPIRO
Valid signature Filed with authorized/valid electronic signature
C.T.C., 401(K) PROFIT SHARING PLAN 2021 650384539 2022-09-23 CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC. 39
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 2392260500
Plan sponsor’s address 2534-A EDISON AVENUE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
C.T.C., 401(K) PROFIT SHARING PLAN 2021 650384539 2022-11-10 CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 2392260500
Plan sponsor’s address 2534-A EDISON AVENUE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-11-10
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
C.T.C., 401(K) PROFIT SHARING PLAN 2020 650384539 2021-04-01 CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 2392260500
Plan sponsor’s address 2534-A EDISON AVENUE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
C.T.C., 401(K) PROFIT SHARING PLAN 2019 650384539 2020-08-29 CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 2392260500
Plan sponsor’s address 2534-A EDISON AVENUE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-08-29
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHEELER, HOWARD L, II Agent 2534-A EDISON AVENUE, FORT MYERS, FL 33901

Director

Name Role Address
WHEELER, HOWARD L, II Director 2534-A EDISON AVENUE, FORT MYERS, FL 33901

President

Name Role Address
WHEELER, HOWARD L, II President 2534-A EDISON AVENUE, FORT MYERS, FL 33901

Vice President

Name Role Address
DEPIRO, JULIE M Vice President 2534-A EDISON AVENUE, FORT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036994 CHRIS-TEL CONSTRUCTION ACTIVE 2023-03-21 2028-12-31 No data 2534-A EDISON AVENUE, FORT MYERS, FL, 33901
G13000005189 MANHATTAN TWINS A JOINT VENTURE EXPIRED 2013-01-15 2018-12-31 No data 3940 PROSPECT AVENUE, SUITE 101, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-03 WHEELER, HOWARD L, II No data
AMENDMENT 2010-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 2534-A EDISON AVENUE, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2007-01-05 2534-A EDISON AVENUE, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 2534-A EDISON AVENUE, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
COURTNEY ECKMANN, Appellant(s) v. CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC., BATEMAN CONTRACTING, LLC, COMMUNITY ASPHALT CORP. AND TINCHER CONCRETE CONSTRUCTION, INC. Appellee(s). 6D2023-4023 2023-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000997

Parties

Name COURTNEY ECKMANN
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., JEREMY ANGEL CHEVRES, ESQ., KENNETH M. OLIVER, ESQ., FORREST ANDREWS, ESQ.
Name TINCHER CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations MARK TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations STEVEN E. KRANZ, ESQ.
Name BATEMAN CONTRACTING, LLC.
Role Appellee
Status Active
Representations JENNIFER D. BURBY, ESQ., PAUL M. WEEKLEY, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-08
Type Order
Subtype Order to File Status Report
Description In light of the status report filed by the lower tribunal clerk on October 29, 2024, appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-Atty Chevres' 08/13/24 order returned. Updated address and remailed.
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description The motion for extension of time to finalize arrangements for the record and to file the initial brief is granted for a period of sixty days from the date of this order.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-05-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ MD JAMES MUNSEY MAIL RETURNED // CONFIRMED ADDRESS // RESENT 4/9/2024
Docket Date 2024-03-18
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints James Munsey, mediator number 20058 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description The Court grants Appellant's motion docketed December 30, 2024, for an extension of time to serve an initial brief. Appellant shall serve the initial brief on or before January 20, 2024.
View View File
Docket Date 2024-12-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description LABODA - 1,318 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-12-19
Type Order
Subtype Order to File Response
Description The lower tribunal has not transmitted the record on appeal to this Court. Within ten days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time to provide record on appeal and to file initial brief is granted. The record on appeal shall be transmitted to this court within thirty days from the date of this order and appellant shall serve the initial brief within thirty days from the date of this order. Within ten days from the date of this order, the clerk of the lower tribunal shall file a status report regarding the preparation and transmission of the record on appeal.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
PAUL JACOB, ET AL. VS HOUSING AUTHORITY OF CITY OF FORT MYERS, ET AL. SC2020-0572 2020-04-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D18-4314

Circuit Court for the Twentieth Judicial Circuit, Lee County
362016CA003059A001CH

Parties

Name Letoya Jacob
Role Petitioner
Status Active
Name Paul Jacob
Role Petitioner
Status Active
Name Penny Malloy
Role Petitioner
Status Active
Name Sabel Palm Preservation, LLC.
Role Respondent
Status Active
Name Housing Authority of City of Fort Myers
Role Respondent
Status Active
Representations Jordan Mark Greenberg, David S. Henry
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo
Name Pennacle Housing Group, LLC.
Role Respondent
Status Active
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-04-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul Jacob
View View File
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
PAUL JACOB, LETOYA JACOB, PENNEY MALOY VS HOUSING AUTHORITY OF CITY OF FORT MYERS, PINNACLE HOUSING GROUP, LLC, SABEL PALM PRESERVATION, LLC, ET AL 2D2018-4314 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-003059

Parties

Name PAUL JACOB
Role Appellant
Status Active
Name LETOYA JACOB
Role Appellant
Status Active
Name PENNEY MALOY
Role Appellant
Status Active
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name SABAL PALM PRESERVATION, LLC
Role Appellee
Status Active
Name PINNACLE HOUSING GROUP, LLC
Role Appellee
Status Active
Name HOUSING AUTHORITY OF CITY OF FORT MYERS
Role Appellee
Status Active
Representations ESMOND J. LEWIS, ESQ., MICHAEL R. D' LUGO, ESQ., RAUL R. LOREDO, ESQ., JORDAN MARK GREENBERG, ESQ., DAVID S. HENRY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Oakey’s motion to withdraw as counsel for the appellants is granted. Attorney Oakey shall have no further responsibilities in this appeal.
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LETOYA JACOB
Docket Date 2020-04-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-04-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LETOYA JACOB
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 12/30/19
On Behalf Of LETOYA JACOB
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the appellants is denied without prejudice to Attorney Brantley Oakey to file a new motion that recites a physical address for each of the appellants. Additionally, Attorney Oakey must certify service on each appellant.
Docket Date 2019-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LETOYA JACOB
Docket Date 2019-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 269 PAGES
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellants' motion for an extension of time is granted, and the circuit court clerk shall transmit the supplemental record authorized by this court's October 18, 2019, order within seven days of the date of this order.
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO COMPLETE THE PREPARATION OF THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-10-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Chris Tel's motion to supplement the record is granted. Appellee Chris Tell shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.Appellee Chris Tel shall serve its answer brief within 20 days of the date of this order. If citation to the supplemental material is necessary, the appellee may include the material in an appendix and cite to it. Additionally, the appellee shall include an introductory note to the brief referencing this order as the basis for this procedure. No further extensions of time for the answer brief should be anticipated.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH RECORD
On Behalf Of LETOYA JACOB
Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee's motion to relinquish jurisdiction is treated as a simple motion to supplement the record. The appellee asserts no basis for this court to relinquish jurisdiction to the trial court. The appellants shall respond to the appellee's motion to supplement the record within 15 days of the date of this order.
Docket Date 2019-09-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **Treated as a motion to supplement the record**(see 09/27/19 ORDER)APPELLEE'S, CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC., MOTION TO RELINQUISH JURISDICTION IN ORDER TO CORRECT THE RECORD ON APPEAL
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Chris-Tel Company of Southwest Florida, Inc.'s motion for extension of time is granted, and the answer brief shall be served by October 7, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-09-23
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 HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Chris-Tel's motion for extension of time is granted. The appellee's answer brief shall be served by September 23, 2019. The appellants' objection is noted.
Docket Date 2019-08-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-08-23
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 HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Chris-Tel Co.) due 08/23/19
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 23, 2019.
Docket Date 2019-07-19
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 HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LETOYA JACOB
Docket Date 2019-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 177 PAGES
Docket Date 2019-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by the appellants on May 21, 2019, appellants are directed to update the court on the status of the supplementation of the record within thirty days from the date of this order.
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LETOYA JACOB
Docket Date 2019-05-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, appellants shall advise the court of the status of supplementing the record on appeal.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court 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 2019-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LETOYA JACOB
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PROSECUTE
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LETOYA JACOB
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE, 1526 PGS.
On Behalf Of LEE CLERK
Docket Date 2018-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of LETOYA JACOB
Docket Date 2018-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Prior to the dismissal of this action, Appellants filed an amended notice of appeal satisfying this court's October 30, 2018, order to show cause. This court's order of November 29, 2018, is vacated, and this appeal is reinstated. The order to show cause is discharged. Appellants shall comply with this court's October 30, 2018, fee order within twenty days from the date of this order. The notice of appeal is not signed by Penney Maloy. A nonattorney may not represent another. Within fifteen days from the date of this order, Penney Maloy can submit to this court a signed notice of appeal or she will be removed from this proceeding.
Docket Date 2018-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ****VACATED - SEE 12/10/18 ORDER****This appeal is dismissed for failure of the Appellants to comply with this court's October 30, 2018 order to show cause.
Docket Date 2018-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, AND SLEET
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL JACOB
Docket Date 2018-10-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED - SEE 12/10/18 ORDER***
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State