Search icon

OPUS 21 HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OPUS 21 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: 745257
FEI/EIN Number 59-2217318
Address: 2965 S Hwy A1A, MELBOURNE BEACH, FL 32951
Mail Address: PO Box 510361, MELBOURNE BEACH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Buturla, Carol Agent 2965 S HWY A1A, MELBOURNE BEACH, FL 32951

Treasurer

Name Role Address
Charbonneau, Theresa Treasurer 2953 S HWY A1A, MELBOURNE BEACH, FL 32951

Secretary

Name Role Address
Delgado, Juan Secretary 2935 S HWY A1A, Melbourne Beach, FL 32951

President

Name Role Address
BUTURLA, CAROL President 2965 S HWY A1A, MELBOURNE BEACH, FL 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Buturla, Carol No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2965 S HWY A1A, MELBOURNE BEACH, FL 32951 No data
REINSTATEMENT 2023-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2965 S Hwy A1A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2023-01-03 2965 S Hwy A1A, MELBOURNE BEACH, FL 32951 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SUSAN ARVIDSON, AN INDIVIDUAL, CHRISTOPHER J. ARVIDSON, AN INDIVIDUAL AND KONTIKI HOLDINGS, LLC., A FLORIDA LIMITED LIABILITY COMPANY VS OPUS 21 HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2021-0450 2021-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-040390

Parties

Name KONTIKI HOLDINGS LLC
Role Appellant
Status Active
Name Susan Arvidson
Role Appellant
Status Active
Representations Leslie A. Davis
Name Christopher J. Arvidson
Role Appellant
Status Active
Name OPUS 21 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations William C. Matthews
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan Arvidson
Docket Date 2021-03-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Susan Arvidson
Docket Date 2021-03-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-03-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Leslie A. Davis 058474
On Behalf Of Susan Arvidson
Docket Date 2021-02-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William C. Matthews 0112079
On Behalf Of Opus 21 Homeowners Association, Inc.
Docket Date 2021-02-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/17/21
On Behalf Of Susan Arvidson

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State