Search icon

OCEAN PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PARK OWNERS' 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: 23 Mar 1978 (47 years ago)
Document Number: 742177
FEI/EIN Number 591896832

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

Address: 333 Taylor Ave, Cape Canaveral, FL, 32920, US
Mail Address: c/o Clover Key, Inc., 110 Imperial Street, Merritt Island, FL, 32952, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winn Richard Treasurer 110 Imperial Street, Merritt Island, FL, 32952
Braithwaite Susan Vice President 110 Imperial Street, Merritt Island, FL, 32952
Picard Richard Director 110 Imperial Street, Merritt Island, FL, 32952
Berg Carol Secretary 110 Imperial Street, Merritt Island, FL, 32952
Vo Jennifer Manager 110 Imperial Street, Merritt Island, FL, 32952
Vo Jennifer Agent 110 Imperial Street, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 333 Taylor Ave, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2023-04-30 333 Taylor Ave, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Vo, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 110 Imperial Street, Merritt Island, FL 32952 -

Court Cases

Title Case Number Docket Date Status
LUDMILLA TCHISTIAKOVA VS OCEAN PARK OWNERS' ASSOCIATION, INC. 5D2022-0437 2022-02-22 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
2020-CC-10892

Parties

Name Ludmilla Tchistiakova
Role Appellant
Status Active
Representations Christopher L. Hixson
Name OCEAN PARK OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elizabeth Siano Harris, Seth Chipman
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ludmilla Tchistiakova
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT REINSTATE GRANTED; IB W/IN 10 DYS
Docket Date 2022-06-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Ludmilla Tchistiakova
Docket Date 2022-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-06-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-05-24
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2023-04-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT DENIED AS TO REHEARING, CLARIFICATION AND/OR WRITTEN OPINION; STRICKEN AS TO REHEARING EN BANC
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2023-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CLARIFICATION OR WRITTEN OPIN
On Behalf Of Ludmilla Tchistiakova
Docket Date 2023-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-18
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 2/28 ORDER
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2022-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/20
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2022-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15 ORDER
On Behalf Of Ludmilla Tchistiakova
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher L. Hixson 0041158
On Behalf Of Ludmilla Tchistiakova
Docket Date 2022-03-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-03-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Elizabeth Siano Harris 0899720
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Park Owners' Association, Inc.
Docket Date 2022-02-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/18/22
On Behalf Of Ludmilla Tchistiakova
Docket Date 2022-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ludmilla Tchistiakova

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State