Search icon

SEXTON ENGINEERING ASSOCIATES, INC.

Company Details

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

form 5500

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
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 2024-07-09
Name of individual signing MICHAEL F SEXTON
Valid signature Filed with authorized/valid electronic signature
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2022 650790656 2023-07-14 SEXTON ENGINEERING ASSOCIATES, INC. 15
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
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2021 650790656 2022-05-24 SEXTON ENGINEERING ASSOCIATES, INC. 17
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
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2020 650790656 2021-07-28 SEXTON ENGINEERING ASSOCIATES, INC. 15
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
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2019 650790656 2020-08-03 SEXTON ENGINEERING ASSOCIATES, INC. 15
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
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2018 650790656 2020-08-03 SEXTON ENGINEERING ASSOCIATES, INC. 13
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
SEXTON ENGINEERING ASSOCIATES, INC. 401(K) PLAN 2018 650790656 2019-07-10 SEXTON ENGINEERING ASSOCIATES, INC. 13
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
SEXTON ENGINEERING ASSOCIATES INC 401(K) PLAN 2017 650790656 2018-06-08 SEXTON ENGINEERING ASSOCIATES, INC. 11
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
SEXTON ENGINEERING ASSOCIATES INC 401(K) PLAN 2016 650790656 2017-04-17 SEXTON ENGINEERING ASSOCIATES, INC. 9
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
SEXTON ENGINEERING ASSOCIATES INC 401(K) PLAN 2015 650790656 2016-07-14 SEXTON ENGINEERING ASSOCIATES, INC. 9
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

Agent

Name Role Address
SEXTON, MICHAEL F Agent 110 PONCE DE LEON ST., ROYAL PALM BEACH, FL 33411

Director

Name Role Address
SEXTON, MICHAEL F Director 16000 Meadow Wood Dr., Wellington, FL 33414

President

Name Role Address
SEXTON, MICHAEL F President 16000 Meadow Wood Dr., Wellington, FL 33414

Secretary

Name Role Address
Perez, Kelli M Secretary 13179 53rd Court N., West Palm Beach, FL 33411

Treasurer

Name Role Address
Perez, Kelli M Treasurer 13179 53rd Court N., West Palm Beach, FL 33411

Vice President

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

Events

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

Court Cases

Title Case Number Docket Date Status
PATRICIA MONTEMAYOR VS STEVEN M. PAWLYK, et al. 4D2021-1838 2021-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011179

Parties

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

Documents

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