Search icon

HOLLEY BY THE SEA IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLLEY BY THE SEA IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Jan 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: 722500
FEI/EIN Number 59-2490796

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

Address: 6845 NAVARRE PKWY, NAVARRE, FL, 32566, US
Mail Address: 6845 NAVARRE PKWY, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shellenbarger Scott President 1964 Sunrise Drive, Navarre, FL, 32566
Bush Hope Vice President 7432 Brewster Street, Navarre, FL, 32566
HAND ARENDALL HARRISON SALE LLC Agent -
Ferrill Michael Treasurer 6909 Jasper Street, Navarre, FL, 32566
Joiner Benjamin Vice President 7736 Seaward Street, Navarre, FL, 32566
Kirmse Laura Secretary 8668 Navarre Parkway, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 HAND ARENDALL HARRISON SALE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 35008 EMERALD COAST PARKWAY, FIFTH FLOOR, DESTIN, FL 32541 -
AMENDMENT 2011-08-19 - -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-05 6845 NAVARRE PKWY, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 1991-08-05 6845 NAVARRE PKWY, NAVARRE, FL 32566 -

Court Cases

Title Case Number Docket Date Status
Marek K. Sperzynski and Kazimiera M. Sperzynska, Appellant(s) v. Holley by the Sea Improvement Association, Inc., U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, Appellee(s). 1D2022-1679 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2017-CA-000794

Parties

Name Kazimiera M. Sperzynska
Role Appellant
Status Active
Name Marek K. Sperzynski
Role Appellant
Status Active
Representations Jay Christopher Hamilton
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Sara F. Holladay, Amy Kiser, Emily Y. Rottmann, Brittney L. Difato
Name HOLLEY BY THE SEA IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-02-02
Type Response
Subtype Response
Description Response to Motion For Written Opinion
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2024-01-26
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Marek K. Sperzynski
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Marek K. Sperzynski
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Marek K. Sperzynski
Docket Date 2023-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees - see corrected order 12/11/23
View View File
Docket Date 2022-08-02
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ Considering the notice of filing filed on July 29, 2022, containing an amended final judgment, the Court will no longer hold this appeal in abeyance. The appeal shall proceed from the amended final judgment rendered July 21, 2022.
Docket Date 2023-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 518
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marek K. Sperzynski
Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 2/20/23
Docket Date 2023-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Marek K. Sperzynski
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorney's fees
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marek K. Sperzynski
Docket Date 2023-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Marek K. Sperzynski
Docket Date 2023-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 13, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Marek K. Sperzynski
Docket Date 2022-12-13
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 12/15 The initial brief filed by the Appellant on November 30, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marek K. Sperzynski
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants the motion for extension of time filed October 28, 2022. Appellants shall serve the initial brief on or before November 30, 2022.
Docket Date 2022-10-28
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 Marek K. Sperzynski
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1626 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Marek K. Sperzynski
Docket Date 2022-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Marek K. Sperzynski
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Appellants’ motion for extension of time, filed on August 2, 2022. Appellants shall have until August 12, 2022, to file the designation to approved court reporter, civil court reporter, or approved transcriptionist.
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file designation to court reporter
On Behalf Of Marek K. Sperzynski
Docket Date 2022-07-29
Type Order
Subtype Order
Description Order ~ The Court notes Appellants’ status report filed on June 30, 2022. The Court will continue to hold this appeal in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing filed on May 17, 2022. Appellant shall file a notice in this Court within ten days of the filing of the order in the circuit court and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file an updated status report concerning the disposition of the motion for rehearing within thirty days of the date of this order.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended final judgment
On Behalf Of Marek K. Sperzynski
Docket Date 2022-07-12
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Marek K. Sperzynski
Docket Date 2022-07-05
Type Order
Subtype Order Directing Service of Filing
Description AA/PT/AE/RS Srv Filing/File SuppCertServ 10dys ~      Counsel for Appellant is directed to serve a copy of the status report docketed June 30, 2022, on the counsel for Appellees, and file a supplemental certificate of service within 10 days of this order which so demonstrates.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marek K. Sperzynski
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marek K. Sperzynski
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form ~ rehearing motion
On Behalf Of Donald C. Spencer
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 26, 2022.
Docket Date 2022-06-01
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the appeal in this Court shall be held in abeyance until the filing of a signed, written order disposing of the Motion for Rehearing filed on May 17, 2022. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file a status report concerning the disposition of the Motion for Rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Motion for Rehearing.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Marek K. Sperzynski
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State