Search icon

THE VILLAGE OF COLONY BEACH CLUB, INC.

Company Details

Entity Name: THE VILLAGE OF COLONY BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1972 (52 years ago)
Document Number: 724799
FEI/EIN Number 59-1444261
Address: 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169
Mail Address: 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Firestone, Matt G Agent 1000 Legion Place, Suite 1700, Orlando, FL 32801

Vice President

Name Role Address
DUNCAN, JERRY Vice President 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169

Treasurer

Name Role Address
Burts, Ransom Treasurer 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169

President

Name Role Address
Kauffmann, Thomas President 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169

Secretary

Name Role Address
Shuman, Darlene Secretary 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169

Director

Name Role Address
Shuman, Alan Director 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Firestone, Matt G No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1000 Legion Place, Suite 1700, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2022-03-17 4225 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 No data

Court Cases

Title Case Number Docket Date Status
THE VILLAGE OF COLONY BEACH CLUB, INC. VS GAIL WILLIAMS, HOPE LOCANTORE AND MICHAEL HAWRYLUK 5D2019-2204 2019-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CA-010923

Parties

Name THE VILLAGE OF COLONY BEACH CLUB, INC.
Role Appellant
Status Active
Representations Marlene Kirtland Kirian
Name HOPE LOCANTORE
Role Appellee
Status Active
Name Michael Hawryluk
Role Appellee
Status Active
Name GAIL WILLIAMS
Role Appellee
Status Active
Representations Matt Firestone
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GAIL WILLIAMS
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GAIL WILLIAMS
Docket Date 2019-09-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/IN 5 DAYS; W/DRAWN PER 9/12 ORDER
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-09-05
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 THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 9/11
Docket Date 2019-08-15
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 THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 9/6
Docket Date 2019-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT (NO OBJECTION)
On Behalf Of GAIL WILLIAMS
Docket Date 2019-08-13
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 THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2019-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/30 ORDER
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ 8/1 FEE RECEIVED FOR INCORRECT AMOUNT; 8/1 RECEIPT VOIDED AND NEW ORDER TO PAY ISSUED 8/9
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/19
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.
Docket Date 2019-09-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of THE VILLAGE OF COLONY BEACH CLUB, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-07
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State