Search icon

HERNANDO BEACH MARINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO BEACH MARINE GROUP, 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: 16 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 736403
FEI/EIN Number 591686729

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

Address: 4340 CALIENTA ST, HERNANDO BEACH, FL, 34607-3101, US
Mail Address: 4340 Calienta Street, Hernando Beach, FL, 34607-3101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahoney Melissa Secretary 4340 CALIENTA ST, HERNANDO BEACH, FL, 346073101
Pillarella Jodie Vice President 4340 CALIENTA ST, HERNANDO BEACH, FL, 346073101
Tomlinson Leslie Director 4340 CALIENTA ST, HERNANDO BEACH, FL, 346073101
Reeve Kelly M Director 4340 CALIENTA ST, HERNANDO BEACH, FL, 346073101
Cannariato Ida P Director 4340 Calienta St, Hernando Beach, FL, 34607
Reeve John P President 4340 CALIENTA ST, HERNANDO BEACH, FL, 346073101
MYERS BUSINESS SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054058 HERNANDO BEACH MARINE SAFETY SUPPORT GROUP ACTIVE 2022-04-28 2027-12-31 - PO BOX 6851, SPRING HILL, FL, 34611-6851

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 4340 CALIENTA ST, HERNANDO BEACH, FL 34607-3101 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Myers Business Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 624 Decatur Avenue, Brooksville, FL 34601-3236 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4340 CALIENTA ST, HERNANDO BEACH, FL 34607-3101 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-07-16 HERNANDO BEACH MARINE GROUP, INC. -
REINSTATEMENT 2015-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 1994-10-26 HERNANDO BEACH MARINE SAFETY SUPPORT GROUP INC. -

Court Cases

Title Case Number Docket Date Status
Hernando Beach Marine Group, Appellant(s), v. Hernando County, Florida, Appellee(s). 5D2023-3275 2023-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-001308

Parties

Name HERNANDO BEACH MARINE GROUP, INC.
Role Appellant
Status Active
Representations Ashley L. Malans, Ronald Wilbur Sikes
Name Hernando County, Florida
Role Appellee
Status Active
Representations Kyle J. Benda, Jon A. Jouben
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT DENIED
View View File
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CITATION OPINION
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description MOT REQ OA DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description AA's OA Preference
On Behalf Of Hernando Beach Marine Group
Docket Date 2024-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Response to Motion for Attorneys Fees
On Behalf Of Hernando Beach Marine Group
Docket Date 2024-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Pref Letters sent/palmerek 4-16 Request for Oral Argument
On Behalf Of Hernando Beach Marine Group
Docket Date 2024-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 7/1 ORDER
On Behalf Of Hernando County, Florida
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hernando Beach Marine Group
Docket Date 2024-02-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hernando County, Florida
Docket Date 2024-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hernando Beach Marine Group
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 185 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-11-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ronald W. Sikes 0231428
On Behalf Of Hernando Beach Marine Group
Docket Date 2023-11-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kyle J. Benda 0113525
On Behalf Of Hernando County, Florida
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/6/2023
On Behalf Of Hernando Beach Marine Group
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-07
Amended/Restated Article/NC 2019-07-16
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State