Entity Name: | PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, 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: | 13 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | 750193 |
FEI/EIN Number |
591978960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SEAHAWK DRIVE, DAYTONA BEACH, FL, 32119, US |
Mail Address: | PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYT, 101 SEAHAWK DRIVE, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKHALTER RYAN J | Treasurer | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
Kaczka Thomas | Director | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
SKARWECKI MICHELE | President | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
Gall Nancy | Director | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
CLARKE BUZZ | Vice President | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
SOUTH ATLANTIC COMMUNITIES, LLC | Agent | - |
POLLARD CHRIS | Director | C/O PELICAN BAY HOA, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | SOUTH ATLANTIC COMMUNITIES | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 101 SEAHAWK DRIVE, DAYTONA BEACH, FL 32119 | - |
AMENDMENT | 2014-07-07 | - | - |
EVENT CONVERTED TO NOTES | 1990-04-18 | - | - |
REINSTATEMENT | 1990-04-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1983-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARY STRAUSS VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-SCB, ET AL | 5D2022-1605 | 2022-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cary Strauss |
Role | Petitioner |
Status | Active |
Representations | John A. Morey |
Name | CWALT, Inc. |
Role | Respondent |
Status | Active |
Name | Bank of New York Mellon |
Role | Respondent |
Status | Active |
Representations | Neil G. Frank, Matthew E. Peterson, Michael T. Ruff |
Name | PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC. |
Role | Respondent |
Status | Active |
Name | THE BANK OF NEW YORK, INC. |
Role | Respondent |
Status | Active |
Name | SUN COAST ROOFING SERVICES INC. |
Role | Respondent |
Status | Active |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-12-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-12-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2022-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/26 ORDER |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2022-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/15 |
Docket Date | 2022-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2022-07-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ SECOND AMENDED APX PER 7/15 ORDER |
On Behalf Of | Cary Strauss |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-07-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2022-07-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ PT W/IN 10 DYS FILE SECOND AMENDED APX; APX AND AMENDED APX STRICKEN; MOT TO CORRECT ROA TREATED AS MOT CORRECT APX AND GRANTED |
Docket Date | 2022-07-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO CORRECT THE RECORD"; TREATED AS MOT TO CORRECT APX; GRANTED PER 7/15 ORDER |
On Behalf Of | Cary Strauss |
Docket Date | 2022-07-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED; STRICKEN PER 7/15 ORDER |
On Behalf Of | Cary Strauss |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-07-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cary Strauss |
Docket Date | 2022-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-07-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 7/1/22 |
On Behalf Of | Cary Strauss |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State