Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
2025/2026
Lobbyist: D Davies Duke, PLLC Name: Noel J. Davies, Esq. E-Mail: noel.davies@daviesduke.com Date Received Details 10/1/2018 New Registration - Exp. 09/2019 1/11/2019 Update - Jan 4/2/2019 Update - April 5/3/2019 Update - April 6/27/2019 Update - July 10/2/2019 Registration Renewal - Exp. 09/2020 12/30/2019 Update - Jan 4/1/2020 Update - April 7/20/2020 Update - July 10/5/2020 Registration Renewal - Exp. 09/2021 1/4/2021 Update - Jan 1/20/2021 Update - No longer w/Quarles & Brady - Davies Duke, PLLC 3/31/2021 Update - April 7/6/2021 Update - July 10/19/2021 Registration Renewal - Exp. 09/2022 1/5/2022 Update - Jan 4/5/2022 Update - April 7/5/2022 Update - July 10/24/2022 Registration Renewal - Exp. 09/2023 1/9/2023 Update- Jan 9/28/2023 Registration Renewal - Exp. 09/2024 1/1/2024 Update - Jan 4/1/2024 Update - April 7/26/2024 Update - July 10/1/2024 Registration Renewal - Exp. 09/2025 12/20/2024 Update - Jan 4/2/2025 Update - April 7/14/2025 Update - July 10/1/2025 Registration Renewal - Exp. 09/2026 Collier County Clerk of Courts Expires V I w 3299 Tamiami Trail E. (Clerk's ffice only) Suite 401,Bldg. F,4th Floor Naples,Florida 34112 BOARD OF COUNTY COMMISSIONERS LOBBYIST REGISTRATION FORM Name Noel J. Davies,Esq. Date 09/30/2025 Business Name Davies Duke,PLLC Business Address 1415 Panther Lane,Suite 442 City Naples State FL Zip Code 34109 Business Telephone 239-405-8033 Contact Person Noel J. Davies,Esq. /Catherine Louise Lobbyist E-mail noel.davies@daviesduke.com/catherine.louise@daviesduke.com Notice for Lobbyists: The annual registration fee is $25.00 per Lobbyist,per Collier County Ordinance No. 2003-53, and amended by Ordinance 2004-05, Ordinance 2007-24 and Ordinance 2013-39. Please make payment(s) to: Collier County Clerk of Courts & Comptroller. (Mail to the address listed at the top of the form) NAME AND ADDRESS OF EACH CLIENT/ENTITY REPRESENTED: 1. Name Please see attached list. 2. Name Address Address City/State Zip City/State Zip 3. Name 4. Name Address Address City/State Zip City/State Zip (ATTACH ADDITIONAL CLIENT SHEETS,IF NECESSARY) State of Florida County of Collier Lobbyist Signature This registration was sworn (or affirmed) and subscribed before me this O'" day of } ,r;/ 20 by 11ii)J,/ y L.(S • Y. Personally Known BY: ar 73i,-t Produced ID Depu ler tary Public Type of ID Produced ?�„sky .•Nip MORGAN BOYD * • .74 * Commission#HH 322006 4.0c rt, Expires February 13,2027 Revised:08/2019 Davies Duke, PLLC Noel J. Davies, Esq. Morgan C. Hila, Esq. Persons/Entities Represented As of October 1, 2025 1. Cameron Commons Unit One Property Owners' Association, Inc. Cameron Commons Unit Two Property Owners' Association, Inc. 11586 Quail Village Way Naples, FL 34117 2. Fash Properties, LLC 15200 State Road 7 Delray Beach, FL 33446 3. Gulf Coast Commercial Corporation 455 Citation Point, Unit 201 Naples, FL 34104 4. Waterside Hotel Development, LLC 455 Citation Point, Suite 201 Naples, FL 34104 5. PJM and Sons Hospitality, LLC 455 Citation Point Naples, FL 34104 6. SK Holdings Real Estate, LLC 6646 Willow Park Dr. Suite 1 Naples, FL 34109 7. Edward Mabry Pacific Horizon Development Corp. 4850 Tamiami Tr.N. #301 Naples, FL 34103 8. Old Naples Acquisitions, LLC 5801 Pelican Bay Blvd. Suite 300 Naples, FL 34108 9. Royal Palm Country Club of Naples, Inc. d/b/a Royal Palm Golf Club 405 Forest Hills Blvd Naples, FL 34113 10. Seasonal Investments, Inc. 11500 Olive Blvd., Suite 240 Saint Louis, MO 63141 11. Gordon Henke 739 5'h Avenue S. Naples, FL 34102 12. HSC Orangetree, LLC 805 Trione Street Daphne, AL 36526 13. MLB Group, LLC 290 5th Ave. S. Naples, FL 34102 14. Antonino Miceli and Patricia L. Miceli, as Trustees of the Miceli Family Revocable Trust dated the 5th day of October, 2023 10980 Vanderbilt Dr. Naples, FL 34112 15. Paradise Coast Investors, LLC Jerabeck, Craig 785 103-rd-AVE N. Naples FL 34108 16. Norbert Hajduk 7600 Alico Rd., Unit 12-74 Fort Myers, FL 33912 17. MHP Collier IV, LLC 777 Brickell Avenue, Suite 1300 Miami, FL 33131 18. Villas of Vanderbilt Beach Condominium Association, Inc. 9705 Gulf Shore Dr. Naples, FL 34108 19. M/I Homes, Inc. 4131 Worth Ave., #500 Columbus, OH 43219 20. Egret's Walk Commons Association, Inc. 5435 Jaeger Rd. #4 Naples, FL 34109 21. The Majors Homeowners Association, Inc. 8970 Shenendoah Cir. Naples, FL 34113 22. Alex Ballina Florida Development Building Group, LLC 4915 Rattlesnake Hammock Rd. #233 Naples, FL 34113 23. South Street Partners 2820 Selwyn Ave, Suite 500 Charlotte,NC 28209 24. Sunrise Fund, LP 8805 Tamiami Tr., #258 Naples, FL 34108 25. Sal Calabrese 2323 Pine St. Naples, FL 34112 26. East Trail Management, LLC 2733 Tiburon Blvd. Naples, FL 34109 27. Adventure Paddle Tours, Inc. 325 Mount Princeton Drive Leadville, CO 80461 28. Andre Roebert Ministries, Inc. 1845 Sail Marco-Road, Suite#200 -----_—___-- Marco Island, FL 34145 29. Continental Realty Corporation 1427 Clarkview Road, Suite 500 Baltimore, MD 21209 30. Vitaliy and Marina Rizhkov 423 West St. Naples, FL 34108 Receipt# 009048693 10/6/2025 3:54:58 PM T Crystal K. Kinzel \\F.R(O(i Clerk of the Circuit Court and Comptroller Customer Deputy Clerk Clerk Office Location N. DAVIES BMR CASHIER Collier County Govt. Center DAVIES DUKE, PLLC MinutesandRecords@CollierClerk.co Building F, 4th Floor 1415 PANTHER LN STE 442 m 3299 Tamiami Trail East, Suite NAPLES, FL 34109-7874 239-252-2646 401 P.O. Box 413044 Naples, Florida 34101-3044 1 Product QUANTITY DESCRIPTION UNIT COST AMOUNT 1 BMR Lobbyist Registration $25.00 $25.00 TOTAL AMOUNT DUE $25.00 Check#554 ($25.00) BALANCE DUE $0.00 Note: Disclaimer: All transactions are subject to review/verification. The Clerk reserves the right to correct for clerical errors and to assess or refund charges as needed. ©©EDfi® O®Dt3❑@0IED Page 1 of 1