Entity Name: | SEXTON ENGINEERING ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Apr 2024 (10 months ago) |
Document Number: | P97000090061 |
FEI/EIN Number | 65-0790656 |
Address: | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 |
Mail Address: | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN | 2023 | 650790656 | 2024-07-09 | SEXTON ENGINEERING ASSOCIATES, INC. | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | MICHAEL F SEXTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | MICHAEL F SEXTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2022-05-24 |
Name of individual signing | MICHAEL F SEXTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2021-07-28 |
Name of individual signing | MICHAEL F SEXTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-16 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON STREET, SUITE 100, ROYAL PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-24 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON ST, STE 100, ROYAL PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-24 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON ST, STE 100, ROYAL PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-24 |
Business code | 541330 |
Sponsor’s telephone number | 5617923122 |
Plan sponsor’s address | 110 PONCE DE LEON ST, STE 100, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
SEXTON, MICHAEL F | Agent | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
SEXTON, MICHAEL F | Director | 16000 Meadow Wood Dr., Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
SEXTON, MICHAEL F | President | 16000 Meadow Wood Dr., Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Perez, Kelli M | Secretary | 13179 53rd Court N., West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Perez, Kelli M | Treasurer | 13179 53rd Court N., West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
PAWLYK, STEVEN M | Vice President | 628 JUNIPER PLACE, WELLINGTON, FL 33414 |
GAZTAMBIDE-VELEZ, LUIS A | Vice President | 1643 E CLASSICAL BLVD, DELRAY BEACH, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | SEXTON, MICHAEL F | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA MONTEMAYOR VS STEVEN M. PAWLYK, et al. | 4D2021-1838 | 2021-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia Montemayor |
Role | Appellant |
Status | Active |
Name | Michael R. Hanseter |
Role | Appellee |
Status | Active |
Name | Steven M. Pawlyk |
Role | Appellee |
Status | Active |
Representations | Elizabeth Zimmaro, Alterraon Phillips, Jon D. Derrevere, Laurie Stilwell Cohen, Jeffrey Lawrence Hochman, Selena A. Gibson |
Name | STORMWATERJ ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Name | Village of Wellington, Florida |
Role | Appellee |
Status | Active |
Name | SEXTON ENGINEERING ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that appellant’s September 23, 2021 “motion to close illegal and fraudulent agricultural exempt permit” and appellant’s September 24, 2021 memo are stricken as unauthorized. |
Docket Date | 2021-09-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that appellant’s September 21, 2021 motion is stricken as unauthorized. |
Docket Date | 2021-09-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CLOSE ILLEGALL AND FRAUDULENT AGRICULTURAL EXEMPT PERMIT |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that appellee Village of Wellington’s September 9, 2021 motion to strike appellant’s unauthorized filings is denied as moot. |
Docket Date | 2021-09-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-09-13 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-10 |
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 | Steven M. Pawlyk |
Docket Date | 2021-09-09 |
Type | Response |
Subtype | Response |
Description | Response ~ Reply to Appellee's intent to request a 30-day Extension of Time |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-09-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLANT'S UNAUTHORIZED FILINGS |
On Behalf Of | Steven M. Pawlyk |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Steven M. Pawlyk |
Docket Date | 2021-09-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ APPELLANT'S COMPLAINT |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NEW PLEADING AND DEPOSITION |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-24 |
Type | Response |
Subtype | Reply |
Description | Reply ~ 3rd AMENDED |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant’s August 20, 2021 second amended reply is stricken as unauthorized without prejudice to filing a proper pleading which complies with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-08-20 |
Type | Response |
Subtype | Reply |
Description | Reply ~ 2nd AMENDED |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant’s August 19, 2021 amended reply is stricken as unauthorized without prejudice to filing a proper pleading which complies with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-08-19 |
Type | Response |
Subtype | Reply |
Description | Reply ~ AMENDED |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that appellant’s August 17, 2021 reply is stricken as unauthorized without prejudice to filing a proper pleading which complies with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-08-17 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO MAY 10TH HEARING TRANSCRIPT |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellant’s August 16, 2021 filing is treated as appellant’s initial brief. |
Docket Date | 2021-08-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-11 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The July 16, 2021 amended motion of Richard R. Chaves, Esq., and the law firm of Ciklin Lubitz, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2021-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Steven M. Pawlyk |
Docket Date | 2021-07-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 367 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that appellant’s July 20, 2021 reply is stricken as unauthorized without prejudice to filing with the circuit court. |
Docket Date | 2021-07-20 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO APPELLEE'S VILLAGE OF WELLIGTON "VOW" RESPONSE |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-07-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-07-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that appellant’s July 14, 2021 motion to withdraw as counsel is denied without prejudice, for failure to comply with Florida Rule of Appellate Procedure 9.440(b). |
Docket Date | 2021-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Steven M. Pawlyk |
Docket Date | 2021-07-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-06-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Patricia Montemayor |
Docket Date | 2021-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Amendment | 2024-04-16 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State