Search icon

OCEANS SEVEN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANS SEVEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1975 (50 years ago)
Document Number: 731912
FEI/EIN Number 59-2017050
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174
Address: 2947 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent

Treasurer

Name Role Address
Malmanger, Scott Treasurer 785 WEST GRANADA BOULEVARD, SUITE 5 ORMOND BEACH, FL 32174

Vice President

Name Role Address
TIMPONE, DIANE Vice President 785 WEST GRANADA BOULEVARD, SUITE 5 ORMOND BEACH, FL 32174

Director

Name Role Address
GEROW, CINDY Director 785 WEST GRANADA BOULEVARD, SUITE 5 ORMOND BEACH, FL 32174
Burke, Shannon Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

President

Name Role Address
CARR, JOAN President 785 WEST GRANADA BOULEVARD, SUITE 5 ORMOND BEACH, FL 32174

Secretary

Name Role Address
Aiello, Cynthia Secretary 785 WEST GRANADA BOULEVARD, SUITE 5 ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2947 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 SOUTHERN STATES MANAGEMENT GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 2947 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000144851 TERMINATED 1000000704756 VOLUSIA 2016-02-09 2036-02-25 $ 3,161.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DANA M. BRAMHALL VS SARAH O'DWYER AND SEVEN CONDOMINIUM ASSOCIATION, INC. 5D2019-3431 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30701-CICI

Parties

Name DANA M. BRAMHALL
Role Appellant
Status Active
Representations KEVIN THOMAS VAGOVIC
Name OCEANS SEVEN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SARAH O'DWYER
Role Appellee
Status Active
Representations David R. Kuhn, Courtney C. Kilbourne, Sharon C. Degnan
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 1/23 ORDER W/DRAWN
Docket Date 2020-01-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISS; W/DRAWN PER 1/24 ORDER
Docket Date 2020-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/23 ORDER
On Behalf Of DANA M. BRAMHALL
Docket Date 2020-01-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of SARAH O'DWYER
Docket Date 2020-01-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of DANA M. BRAMHALL
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARAH O'DWYER
Docket Date 2019-12-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DANA M. BRAMHALL
Docket Date 2019-12-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-12-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DANA M. BRAMHALL
Docket Date 2019-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 12/12 ORDER
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of DANA M. BRAMHALL
Docket Date 2019-12-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID R. KUHN 0170194
On Behalf Of SARAH O'DWYER
Docket Date 2019-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE COURTNEY C. KILBOURNE 44349
On Behalf Of SARAH O'DWYER
Docket Date 2019-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/19
On Behalf Of DANA M. BRAMHALL
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State