Search icon

SANTA ROSA DUNES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANTA ROSA DUNES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 1980 (44 years ago)
Document Number: 754608
FEI/EIN Number 59-2030890
Address: 900 FT PICKENS RD, PENSACOLA BCH, FL 32561
Mail Address: 900 FT PICKENS RD, PENSACOLA BCH, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
BEACH CONDO MANAGEMENT INC. Agent

President

Name Role Address
Bell III., Randy, Mr. President PO BOX 12109, PENSACOLA, FL 32591

Vice President

Name Role Address
Parker, Randy MR. Vice President 900 FT PICKENS RD, #1054, PENSACOLA BCH, FL 32561

Treasurer

Name Role Address
Parker, Randy MR. Treasurer 900 Ft. Pickens Road #611, Pensacola Beach, FL 32561

Secretary

Name Role Address
Gray, Terri, Mrs. Secretary 900 Ft. Pickens Road, Pensacola Beach, FL 32561

D.

Name Role Address
Maygarden, Jerry, Mr. D. 8841 Spider Lily Way, Penscola, FL 32526-3250

Director

Name Role Address
Lane, Terry Director 5369 Piney Wood, Birmingham, AL 35242
Smith, Justin Director 900 FT PICKENS RD, PENSACOLA BCH, FL 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-18 Beach Condo Management No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 900 FT. PICKINS RD., PENSACOLA BEACH, FL 32561 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 900 FT PICKENS RD, PENSACOLA BCH, FL 32561 No data
CHANGE OF MAILING ADDRESS 2000-02-29 900 FT PICKENS RD, PENSACOLA BCH, FL 32561 No data

Court Cases

Title Case Number Docket Date Status
THE SCHOOL DISTRICT OF ESCAMBIA COUNTY, FLORIDA VS SANTA ROSA DUNES OWNERS ASSOCIATION, INC. SC2019-1376 2019-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172016CA001914XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D18-91

Parties

Name The School District of Escambia County, Florida
Role Petitioner
Status Active
Representations DAVID C. WILLIS, Diane G. DeWolf, Melanie Kalmanson, Mr. Christian Tiblier
Name SANTA ROSA DUNES OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations THOMAS M. FINDLEY, Edward P. Fleming, R. Todd Harris
Name FLORIDA ASSOCIATION FOR CONSTITUTIONAL OFFICERS, INC.
Role Amicus - No Position
Status Active
Representations Gigi Rollini
Name The Property Appraisers' Association of Florida
Role Amicus - No Position
Status Active
Representations Loren E. Levy
Name The Florida School Boards Association, Inc.
Role Amicus - Petitioner
Status Interim
Representations Terry Joseph Harmon, MATTHEW JOSEPH CARSON, Mr. Jeffrey D. Slanker
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Interim
Representations Laura M. Youmans, Kraig A. Conn
Name FLORIDA LEAGUE OF CITIES, INCORPORATED
Role Amicus - Petitioner
Status Interim
Representations Kraig A. Conn, Laura M. Youmans
Name Hon. James Scott Duncan
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of The Florida School Boards Association, Inc.
View View File
Docket Date 2019-10-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2019-09-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of The Property Appraisers' Association of Florida
View View File
Docket Date 2019-09-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Association for Constitutional Officers
View View File
Docket Date 2019-08-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Santa Rosa Dunes Owners Association, Inc.
View View File
Docket Date 2019-08-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER THE SCHOOL DISTRICT OF ESCAMBIA COUNTY, FLORIDA'S BRIEF ON JURISDICTION
On Behalf Of The School District of Escambia County, Florida
View View File
Docket Date 2019-08-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR) ~ Amended Notice to Invoke Discretionary Jurisdiction
On Behalf Of The School District of Escambia County, Florida
View View File
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR)
On Behalf Of The School District of Escambia County, Florida
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State