Search icon

THE ST. JOE COMPANY - Florida Company Profile

Company Details

Entity Name: THE ST. JOE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ST. JOE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 1936 (89 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: 132442
FEI/EIN Number 590432511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
Mail Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ST. JOE COMPANY PENSION PLAN 2015 590432511 2016-06-15 THE ST. JOE COMPANY 6
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1951-02-01
Business code 531390
Sponsor’s telephone number 8502317407
Plan sponsor’s address 133 S. WATERSOUND PARKWAY, WATERSOUND, FL, 32413

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MAREK BAKUN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
BAKUN MAREK Executive Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
GOFF RHEA Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
GOFF RHEA Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
MURPHY PATRICK Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
MURPHY PATRICK Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
PRECISE BRIDGET Secretary 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
PRECISE BRIDGET Vice President 130 Richard Jackson Blvd, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039840 COVERED AIRPORT PARKING EXPIRED 2011-04-25 2016-12-31 - 133 S. WATERSOUND PARKWAY, WATERSOUND, FL, 32413
G09063900147 HOT & COLD EXPIRED 2009-03-04 2014-12-31 - THE ST. JOE COMPANY, ATTEN: LEGAL DEPT, 245 RIVERSIDE AVE., STE 500, JACKSONVILLE, FL, 32202
G08093900140 THE SCHOOL OF FISH RESTAURANT EXPIRED 2008-04-02 2013-12-31 - 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL, 32202
G08058900363 PORT ST. JOE MARINA EXPIRED 2008-02-27 2013-12-31 - 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL, 32202
G08031900380 THE SHARK'S TOOTH GOLF AND COUNTRY CLUB EXPIRED 2008-01-31 2013-12-31 - 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-06-19 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2018-09-10 WALTERS, ELIZABETH J. -
AMENDMENT 2010-05-17 - -
MERGER 2009-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000100605
MERGER 2009-09-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000099091
MERGER 2008-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000087599
MERGER 2008-05-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000087573
MERGER 2008-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000072729

Court Cases

Title Case Number Docket Date Status
SE Property Holdings, LLC, Appellant(s) v. JF & LT Investments, Inc., Larry B. Thacker, Jesse G. Fletcher, The St. Joe Company, Beach Commerce Park Owners Association, Inc., Appellee(s). 1D2023-1304 2023-05-31 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
09-4378-CA

Parties

Name SE Property Holdings, LLC as successor by merger to Vision Bank
Role Appellant
Status Active
Representations Richard M Gaal
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Name JF & LT INVESTMENTS, INC.
Role Appellee
Status Active
Representations Joseph Silva, Jr.
Name Larry B. Thacker
Role Appellee
Status Active
Name BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Dedee S. Costello
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jesse G. Fletcher
Role Appellee
Status Active
Representations Joseph Silva, Jr.

Docket Entries

Docket Date 2024-04-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
View View File
Docket Date 2024-03-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jesse G. Fletcher
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal of cross appeal
On Behalf Of Jesse G. Fletcher
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jesse G. Fletcher
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
View View File
Docket Date 2023-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-07-10
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 211 pages
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-Cross Appeal Fee
View View File
Docket Date 2023-06-29
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jesse G. Fletcher
Docket Date 2023-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service/certified, filed by LT
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-06-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on counsel by name.
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul
Docket Date 2025-01-02
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SE Property Holdings, LLC as successor by merger to Vision Bank
Docket Date 2023-07-25
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
GREGORY B. MYERS VS THE ST. JOE COMPANY, ET AL. 2D2021-2701 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND ATKINSON
Docket Date 2021-09-24
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-31
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 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVELOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-1329 2021-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-09-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief within five days of the date of this order.
Docket Date 2021-08-18
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *SEE SUBSEQUENT MOTION*APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 16, 2021.
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2021.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVEOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-0911 2021-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-000I-XX

Parties

Name GREGORY B. MYERS
Role Petitioner
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTON COUNTY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Attorney Christine R. Davis is relieved of further appellate responsibilities. Attorneys Christopher Smart, Aaron Dunlap, and Dean A. Morande remain counsel of record for Appellees The St. Joe Company and WaterColor Development, LLC.
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 30, 2021, order to show cause is hereby discharged.
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ * This court's September 30, 2021, order to show cause is hereby discharged.* On September 29, 2021, Petitioner filed a reply, over three months after Respondents filed their response. Petitioner shall show cause by October 4, 2021, why this reply should not be stricken as untimely.
Docket Date 2021-09-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Respondents, The St. Joe Company and WaterColor Development, LLC, filed a motion for a decision without a reply brief on September 15, 2021. We treat this filing as a motion to expedite and deny it.
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO EXPEDITE - SEE 9/27/21 ORDER***RESPONDENTS' MOTION FOR DECISION WITHOUT REPLY BRIEF
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S SUPPLEMENTAL APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied without prejudice to argue the merits of the motion in its response to the petition for writ of certiorari, which shall be served within 20 days.
Docket Date 2021-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the response to the motion to dismiss is treated as a motion to accept response as timely filed and is granted.
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the Respondents' motion to dismiss
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-03
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
Docket Date 2021-04-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S APPENDIX TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to accept appendix as timely filed is granted and the appendix is deemed timely filed.
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT APPENDICES AS TIMELY FILED
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 26, 2021.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LARRY B. THACKER VS SE PROPERTY HOLDINGS, LLC, ETC., ET AL. SC2015-1240 2015-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032009CA004378CAXXXX

Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D15-1092

Parties

Name LARRY B. THACKER
Role Petitioner
Status Active
Representations HOWARD P. SLOMKA
Name SE PROPERTY HOLDINGS, LLC
Role Respondent
Status Active
Representations Mr. Brandon Thomas Crossland, ROLAND WALTER KIEHN, JOHN EDWARD VENN, JR.
Name BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations KENNETH MARTIN BORICK
Name JF & LT INVESTMENTS, INC.
Role Respondent
Status Active
Representations JOSEPH SILVA, JR.
Name JESSE G FLETCHER
Role Respondent
Status Active
Representations JOSEPH SILVA, JR.
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations KENNETH MARTIN BORICK
Name Hon. Michael C. Overstreet
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-08
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2015-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL, OR ALTERNATIVELY, NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT"
On Behalf Of LARRY B. THACKER
RAWLIS LESLIE, ET AL. VS THE ST. JOE COMPANY SC2010-2243 2010-11-19 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Unknown Court
1D04-5462

Parties

Name LASHARAW, INC.
Role Petitioner
Status Active
Name LINDA TSCHUDI
Role Petitioner
Status Active
Name THADUS RUSS
Role Petitioner
Status Active
Name DONELL PITTMAN
Role Petitioner
Status Active
Name RAWLIS LESLIE
Role Petitioner
Status Active
Representations ROBERT G. KERRIGAN
Name DEBORAH CROSBY
Role Petitioner
Status Active
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations F. JOSEPH ULLO, JR., DANIEL DEON RICHARDSON, WAYNE E. FLOWERS
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201240
Docket Date 2011-01-26
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); Fla. Senate v. Graham, 412 So. 2d 360, 361(Fla. 1982); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2010-11-19
Type Brief
Subtype Appendix
Description APPENDIX ~ (O&5)
On Behalf Of RAWLIS LESLIE
View View File
Docket Date 2010-11-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-11-19
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ (O&5)
On Behalf Of RAWLIS LESLIE
View View File
Docket Date 2010-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-19
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, counsel for the parties are directed to hereafter file an original and eight copies of all pleadings filed with this Court. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all documents, including any attachments and appendices, in an electronic format as required by the provisions of that order. All electronic documents filed shall be accessible to persons with disabilities in the manner required by Section 508 of the Federal Rehabilitation Act, the Americans with Disabilities Act, sections 282.601 through 282.606, Florida Statutes, and any related regulations or guidelines. FOR GENERAL FILING INFORMATION AND ADMINISTRATIVE ORDER NO. AOSC04-84, PLEASE VISIT THE CLERK'S OFFICE WEBSITE AT http://www.floridasupremecourt.org/clerk/index.shtml.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State