Search icon

MARSH LANDING AT SAWGRASS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARSH LANDING AT SAWGRASS MASTER 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: 28 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: 761636
FEI/EIN Number 592959486

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

Address: 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallman Amy Secretary 124 Deer Estates Lane, PONTE VEDRA BEACH, FL, 32082
Powell Leslie Treasurer 109 Cypress Lagoon, Ponte Vedra Beach, FL, 32082
Fellner Willaim Vice President 231 Deer Haven Dr, Ponte Vedra Beach, FL, 32082
Neal Gregory President 105 Deer Cove Lane, Ponte Vedra Beach, FL, 32082
Richland Harold Agent 4200 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Richland, Harold -
AMENDMENT 2006-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 4200 MARSH LANDING BLVD, STE 200, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-03-24 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 -
AMENDED AND RESTATEDARTICLES 2002-09-30 - -
AMENDMENT 1997-10-31 - -
AMENDMENT 1996-09-27 - -
AMENDMENT 1986-07-23 - -

Court Cases

Title Case Number Docket Date Status
ASHKAN NAJAFI VS BANK OF AMERICA, N.A., FATEMEH S. NAJAFI, MARSH LANDING AT SAWGRASS ASSOCIATION, INC., MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION VI, INC., CITIBANK, FEDERAL SAVINGS BANK N/K/A CITIBANK, NATIONAL 5D2019-2527 2019-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-0671

Parties

Name ASHKAN NAJAFI
Role Appellant
Status Active
Representations David D. Naples, John J. Spence
Name MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION VI, INC.
Role Appellee
Status Active
Name WINDOW WORLD OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name MARSH LANDING AT SAWGRASS MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia J. Duthiers, KARLA CROSBY AYER, Rehan N. Khawaja, Elizabeth Ann Henriques
Name FATEMEH S. NAJAFI
Role Appellee
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHKAN NAJAFI
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/25
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASHKAN NAJAFI
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB (BANK OF AMERICA) BY 4/22
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/23
On Behalf Of Bank of America, N.A.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 PAGES TRANSCRIPT
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/9/20
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHKAN NAJAFI
Docket Date 2019-12-12
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ASHKAN NAJAFI
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/18
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASHKAN NAJAFI
Docket Date 2019-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/19
On Behalf Of ASHKAN NAJAFI

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State