Search icon

THE DRIFTWOOD VILLAS OF COCOA BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DRIFTWOOD VILLAS OF COCOA BEACH 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: 14 May 1974 (51 years ago)
Document Number: 729668
FEI/EIN Number 591730951

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

Address: 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931, US
Mail Address: 200 NORTH FIRST STREET, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson, Soileau, Deleo & Burgett Agent 3490 North US Highway 1, COCOA, FL, 32926
Vietri Joe President 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
Crowell Lloyd Vice President 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
Joyce Noreen Vice President 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
Green Philip Secretary 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
Green Sheryl Asst 4600 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-21 4600 OCEAN BEACH BLVD., COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Watson, Soileau, Deleo & Burgett -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3490 North US Highway 1, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 4600 OCEAN BEACH BLVD., COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
THOMAS HOHORST AND LINDA HOHORST VS THE DRIFTWOOD VILLAS OF COCOA BEACH ASSOCIATION, INC. 5D2021-0119 2021-01-08 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2015-CC-2493

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-AP-024130

Parties

Name Linda Hohorst
Role Appellant
Status Active
Name Thomas Hohorst
Role Appellant
Status Active
Representations George Fred Harder
Name THE DRIFTWOOD VILLAS OF COCOA BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joseph E. Deleo
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA 12/14/20
Docket Date 2021-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET
On Behalf Of Clerk Brevard
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS: OPINION ISSUED 12/14/20
On Behalf Of Clerk Brevard
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/13/20
On Behalf Of Thomas Hohorst
THOMAS HOHORST VS THE DRIFTWOOD VILLAS OF COCOA BEACH ASSOCIATION, INC. 5D2020-2702 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CC-052483

Parties

Name Thomas Hohorst
Role Petitioner
Status Active
Representations George Fred Harder
Name THE DRIFTWOOD VILLAS OF COCOA BEACH ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph E. Deleo
Name Hon. Robert Alan Segal
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-04-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Thomas Hohorst
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Driftwood Villas of Cocoa Beach Association, Inc.
Docket Date 2021-02-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of Thomas Hohorst
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/20 ORDER
On Behalf Of The Driftwood Villas of Cocoa Beach Association, Inc.
Docket Date 2021-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/4 ORDER
On Behalf Of The Driftwood Villas of Cocoa Beach Association, Inc.
Docket Date 2021-01-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Thomas Hohorst
Docket Date 2021-01-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; 1/21 OTSC DISCHARGED
Docket Date 2021-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 1/20
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas Hohorst
Docket Date 2021-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 12/29 ORDER
On Behalf Of Thomas Hohorst
Docket Date 2020-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA FILED BELOW 12/28 TREATED AS A PET FOR CERT
On Behalf Of Thomas Hohorst
Docket Date 2020-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State