Search icon

OCEAN MILE ASSOCIATION, INC.

Company Details

Entity Name: OCEAN MILE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1954 (71 years ago)
Document Number: 177820
FEI/EIN Number 592162942
Address: 3300 UNIVERSITY DRIVE, CORAL SPRINGS FLA, 33065
Mail Address: 3300 UNIVERSITY DRIVE, CORAL SPRINGS FLA, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON K.Y. Agent C/O OCEAN MILE ASSOCIATION, INC., CORAL SPRINGS, FL, 33065

President

Name Role Address
RAMSEY R. W. President 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL

Director

Name Role Address
RAMSEY R. W. Director 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL
KOSTE B R Director 801 LAUREL OAL DR, NAPLES, FL
FAUST R.E. Director 801 LAUREL OAK DRIVE, NAPLES, FL

CAS

Name Role Address
CAMPBELL L R CAS 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL

Chairman

Name Role Address
KOSTE B R Chairman 801 LAUREL OAL DR, NAPLES, FL

Assistant Secretary

Name Role Address
NANCE M. Assistant Secretary 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL

Vice President

Name Role Address
MCGOWAN J P Vice President 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL

Secretary

Name Role Address
MCGOWAN J P Secretary 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL

Treasurer

Name Role Address
FAUST R.E. Treasurer 801 LAUREL OAK DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-07-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 819615. CORPORATE MERGER NUMBER 300000006943

Court Cases

Title Case Number Docket Date Status
ANTONIO SALORIO VS BRANCH BANKING & TRUST, ET AL. 4D2014-4787 2014-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10016723 (11/A)

Parties

Name ANTONIO SALORIO
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name OCEAN MILE ASSOCIATION, INC.
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Representations Tara N. Castillo, Matthew A. Ciccio, Steven C. Rubino
Name GEORGE LOMB
Role Appellee
Status Active
Name ANDREA SALORIO
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's July 5, 2016 motion for clarification and for issuance of a written opinion is denied.
Docket Date 2016-07-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND ISSUANCE OF WRITTEN OPINION
On Behalf Of ANTONIO SALORIO
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of ANTONIO SALORIO
Docket Date 2016-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of ANTONIO SALORIO
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 13, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 17, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTONIO SALORIO
Docket Date 2015-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ *FINAL*ORDERED that appellee's November 30, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. No further extensions of time will be permitted for this purpose.
Docket Date 2015-11-30
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 BRANCH BANKING & TRUST COMPANY
Docket Date 2015-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/30/15
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30/15
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/30/15
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/31/15
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO SALORIO
Docket Date 2015-07-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant's June 15, 2015 motion for rehearing is granted and this court's May 29, 2015 order of dismissal is withdrawn. Appellant shall file the initial brief by July 10, 2015.
Docket Date 2015-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTONIO SALORIO
Docket Date 2015-05-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **ORDER WITHDRAWN SEE 7/9/15 ORDER**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **ORDER WITHDRAWN 7/9/15**
Docket Date 2015-05-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above¿styled case is directed to show cause in writing, if any there be, on or before May 18, 2015, why the above¿styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE BY APPELLANT
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 15, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 29, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-04-15
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 ANTONIO SALORIO
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 16, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 15, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-16
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 ANTONIO SALORIO
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 18, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before March 16, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-02-18
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 ANTONIO SALORIO
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-12-18
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO SALORIO
Docket Date 2014-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State