Entity Name: | SEA CLUB IV OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1984 (40 years ago) |
Document Number: | 753620 |
FEI/EIN Number | 59-2158069 |
Address: | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Mail Address: | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capital Vacations 3229 S.Atlantic Ave, Daytona Beach Shores, Fl. 32118 | Agent | 3229 S. Atlantic Ave, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
Spangler, Mary | Secetary | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Name | Role | Address |
---|---|---|
CRAIG, WILLIAM, SR | Vice President | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Name | Role | Address |
---|---|---|
Lesko, Gil | President | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Name | Role | Address |
---|---|---|
Abboud, Danny | Director | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Henry, Michael | Director | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-30 | Capital Vacations 3229 S.Atlantic Ave, Daytona Beach Shores, Fl. 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 3229 S. Atlantic Ave, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 | No data |
REINSTATEMENT | 1984-12-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 1983-03-28 | 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUDY HERKO, PAMELA SEARS, Appellant(s) v. DEPT. OF BUSINESS & PROFESSIONAL REGULATION, SEA CLUB IV OWNERS ASSOCIATION, INC., Appellee(s). | 6D2024-0453 | 2024-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUDY HERKO |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark |
Name | PAMELA SEARS |
Role | Appellant |
Status | Active |
Name | DEPT. OF BUSINESS & PROFESSIONAL REGULATION |
Role | Appellee |
Status | Active |
Representations | BROOKE E. ADAMS, ESQ., FRANK WEINBERG & BLACK |
Name | SEA CLUB IV OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | DEPT. OF BUSINESS & PROFESSIONAL REGULATION |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Dismiss DY |
Description | As the notice of appeal was not filed within thirty days from the rendition of the order on appeal, the appeal is dismissed as untimely. |
View | View File |
Docket Date | 2024-04-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE ISSUED MARCH 18, 2024 |
On Behalf Of | JUDY HERKO |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPT. OF BUSINESS & PROFESSIONAL REGULATION |
Docket Date | 2024-03-18 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely |
Docket Date | 2024-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JUDY HERKO |
Docket Date | 2024-11-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State