Search icon

POINT MATANZAS MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: POINT MATANZAS MANAGEMENT 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 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1993 (31 years ago)
Document Number: 724841
FEI/EIN Number 591479131

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

Address: 7265 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
Mail Address: 3942 A1A South, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaes Roberta Vice President 3942 A1A S, St. Augustine, FL, 32080
Curry Whitney Manager 3942 A1A South, ST AUGUSTINE, FL, 32080
Warren William Ray President 3942 A1A S, St. Augustine, FL, 32080
Slapnik Philip Treasurer 3942 A1A S, St Augustine, FL, 32080
Spencer Nancy Secretary 3942 A1A S, St Augustine, FL, 32080
Zori Robert Director 3942 A1A S, St Augustine, FL, 32080
COASTAL REALTY & PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-27 7265 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2014-06-27 7265 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2014-06-27 COASTAL REALTY & PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2014-06-27 3942 A1A South, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 1993-11-29 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Court Cases

Title Case Number Docket Date Status
STEVE CHAMPNEY VS WASTE PRO OF FLORIDA, INC. AND POINT MATANZAS MANAGEMENT, INC. 5D2019-3343 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-1307

Parties

Name STEVE CHAMPNEY
Role Appellant
Status Active
Representations Peter A. Robertson, William Douglas Stanford, Jr.
Name POINT MATANZAS MANAGEMENT INC
Role Appellee
Status Active
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations Patrick J. Snyder, Jeffrey S. Glassman, AARON W. PROULX, William Glenn Kemper Smoak, Christopher D. Walsh
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of STEVE CHAMPNEY
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB ACCEPTED
Docket Date 2020-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVE CHAMPNEY
Docket Date 2020-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2020-03-31
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of STEVE CHAMPNEY
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/23
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE WASTE PRO W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2020-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVE CHAMPNEY
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1164 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-12-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM GLENN KEMPER SMOAK 645028
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2019-12-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM DOUGLAS STANFORD, JR. 0072873
On Behalf Of STEVE CHAMPNEY
Docket Date 2019-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER D. WALSH 92128
On Behalf Of WASTE PRO OF FLORIDA, INC.
Docket Date 2019-11-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/19
On Behalf Of STEVE CHAMPNEY
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State