Search icon

BLUEWATER BAY RESORT, LLC

Company Details

Entity Name: BLUEWATER BAY RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2001 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L01000006936
FEI/EIN Number 59-3098702
Address: 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578
Mail Address: 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2019 593098702 2020-04-24 BLUEWATER BAY RESORT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2018 593098702 2019-06-24 BLUEWATER BAY RESORT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2017 593098702 2018-08-30 BLUEWATER BAY RESORT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2016 593098702 2017-10-02 BLUEWATER BAY RESORT, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing TOM HANKS
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2015 593098702 2016-07-28 BLUEWATER BAY RESORT, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing CHARLENE COLEY
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2014 593098702 2015-09-14 BLUEWATER BAY RESORT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing CHARLENE COLEY
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2013 593098702 2014-03-11 BLUEWATER BAY RESORT, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing JUDY GILBERT
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2012 593098702 2013-04-01 BLUEWATER BAY RESORT, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2013-04-01
Name of individual signing JUDY PARRISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-29
Name of individual signing JUDY PARRISH
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2011 593098702 2012-04-09 BLUEWATER BAY RESORT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Plan administrator’s name and address

Administrator’s EIN 593098702
Plan administrator’s name BLUEWATER BAY RESORT, LLC
Plan administrator’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578
Administrator’s telephone number 8508973614

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing JUDY PARRISH
Valid signature Filed with authorized/valid electronic signature
BLUEWATER BAY RESORT, LLC 401(K) PLAN 2010 593098702 2011-05-23 BLUEWATER BAY RESORT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 721199
Sponsor’s telephone number 8508973614
Plan sponsor’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578

Plan administrator’s name and address

Administrator’s EIN 593098702
Plan administrator’s name BLUEWATER BAY RESORT, LLC
Plan administrator’s address 1940 BLUEWATER BLVD., NICEVILLE, FL, 32578
Administrator’s telephone number 8508973614

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JUDY PARRISH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hanks, Tom Agent 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578

MANAGER

Name Role Address
WERNER, MONIKA MANAGER 929 LIDO CIRCLE, NICEVILLE, FL 32578
LANG, CLAUS MANAGER 304 LIDO COVE, NICEVILLE, FL 32578
FAERBER, PETER MANAGER 147 BAYWIND DR, NICEVILLE, FL 32578

CHAIRPERSON

Name Role Address
WERNER, MONIKA CHAIRPERSON 929 LIDO CIRCLE, NICEVILLE, FL 32578

PRESIDENT

Name Role Address
LANG, CLAUS PRESIDENT 304 LIDO COVE, NICEVILLE, FL 32578

Vice President

Name Role Address
FAERBER, PETER Vice President 147 BAYWIND DR, NICEVILLE, FL 32578
WERNER, KATHERIN Vice President 29 LIDO CIR, NICEVILLE, FL 32578
HANKS, THOMAS Vice President 250 CEDAR BEACH COVE, FREEPORT, FL 32439

MANAGING MEMBER

Name Role Address
WERNER, KATHERIN MANAGING MEMBER 29 LIDO CIR, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Hanks, Tom No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578 No data
LC AMENDED AND RESTATED ARTICLES 2020-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2017-04-27 2000 BLUEWATER BOULEVARD, NICEVILLE, FL 32578 No data
MERGER 2001-05-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000036745

Court Cases

Title Case Number Docket Date Status
Nicholas J. Kostelny and Julianne L. Kostelny, Appellant(s) v. Bluewater Bay Resort, LLC, Thomas Hanks, Europco Mgmt. Co. of America, LLC, and Jerome Zivan, Appellee(s). 1D2024-1783 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 1775

Parties

Name Nicholas J. Kostelny
Role Appellant
Status Active
Name Julianne Kostelny
Role Appellant
Status Active
Name BLUEWATER BAY RESORT, LLC
Role Appellee
Status Active
Representations Joseph Kahlil Herro
Name Thomas Hanks
Role Appellee
Status Active
Representations Joseph Kahlil Herro
Name Jerome Zivan
Role Appellee
Status Active
Representations Leslie Dean Sheekley, Jennifer Gutai Comella
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Appellee
Status Active
Representations Leslie Dean Sheekley, Jennifer Gutai Comella
Name Hon. Angela DiChiara Mason
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Julianne Kostelny
Docket Date 2024-09-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1587 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Julianne Kostelny
Docket Date 2024-07-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julianne Kostelny
Docket Date 2024-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of Nicholas J. Kostelny
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached cert. serv., certified
On Behalf Of Nicholas J. Kostelny
Docket Date 2024-07-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Nicholas J. Kostelny
Docket Date 2024-07-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 1/10/25
On Behalf Of Jerome Zivan
Nicholas J. Kostelny and Julianne L. Kostelny, Petitioner(s) v. Bluewater Bay Resort, LLC, and Europco Management Co. of America, LLC, Respondent(s). 1D2024-0833 2024-03-28 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015 CA 003417F

Parties

Name Nicholas J. Kostelny
Role Petitioner
Status Active
Name Julianne L. Kostelny
Role Petitioner
Status Active
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Appellee
Status Active
Representations Leslie Dean Sheekley, Jennifer Gutai Comella
Name BLUEWATER BAY RESORT, LLC
Role Respondent
Status Active
Representations Leslie Dean Sheekley, Jennifer Gutai Comella
Name Hon. James Ward, II
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for clarification, or for reconsideration and/or rehearing en banc
On Behalf Of Julianne L. Kostelny
Docket Date 2024-08-13
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - treated as a response
On Behalf Of Nicholas J. Kostelny
Docket Date 2024-06-24
Type Record
Subtype Appendix
Description Appendix to Petition (Part 2)
On Behalf Of Julianne L. Kostelny
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Nicholas J. Kostelny
Docket Date 2024-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Julianne L. Kostelny
Docket Date 2024-04-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Julianne L. Kostelny
Docket Date 2024-04-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julianne L. Kostelny
Docket Date 2024-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service
On Behalf Of Julianne L. Kostelny
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached.
On Behalf Of Julianne L. Kostelny
Docket Date 2024-09-20
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Nicholas J. Kostelny and Julianne L. Kostelny VS Bluewater Bay Resort, LLC, Thomas Hanks, Europco Mgmt. Co. of America, LLC, and Jerome Zivan 1D2022-3871 2022-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 1755

Parties

Name Nicholas J. Kostelny
Role Appellant
Status Active
Name Julianne Kostelny
Role Appellant
Status Active
Name Thomas Hanks
Role Appellee
Status Active
Name BLUEWATER BAY RESORT, LLC
Role Appellee
Status Active
Representations Kristi N. Davisson
Name Jerome Zivan
Role Appellee
Status Active
Representations Leslie D. Sheekley, Jennifer Gutai Comella
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Appellee
Status Active
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-21
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the response docketed December 16, 2022, on Kristi N. Davisson, Esq., and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the response, as authorized by Florida Rule of Appellate Procedure 9.410(a).
View View File
Docket Date 2022-12-21
Type Response
Subtype Response
Description RESPONSE ~ amended
On Behalf Of Julianne Kostelny
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-02-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and/or rehearing
On Behalf Of Julianne Kostelny
View View File
Docket Date 2023-02-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ for payment of LT filing fee
On Behalf Of Hon. John T. Brown
View View File
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ to 12/07 order
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ of non-payment of lower tribunal filing fee of $100.00
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-07
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130)
View View File
Docket Date 2022-12-05
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on December 2, 2022, and in the lower tribunal on
View View File
Docket Date 2022-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Orders appealed attached. Filing fee paid.
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Nicholas J. Kostelny and Julianne L. Kostelny v. Bluewater Bay Resort, LLC, and Europco Management Co. of America, LLC 1D2021-0714 2021-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015 CA 003417 F

Parties

Name Nicholas J. Kostelny
Role Appellant
Status Active
Name Julianne Kostelny
Role Appellant
Status Active
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Appellee
Status Active
Name BLUEWATER BAY RESORT, LLC
Role Appellee
Status Active
Representations Leslie D. Sheekley, Jennifer Gutai Comella
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2023-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 361 So. 3d 438
View View File
Docket Date 2022-04-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~ Appellant's motion for oral argument docketed July 29, 2022, is denied.
View View File
Docket Date 2021-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 12/18/21
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 Days - AB
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 35 days 12/3/21
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 35 Days - AB
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-09-28
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ Amended appendix part 3
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-09-20
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ second amended
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-09-09
Type Order
Subtype Order
Description Order ~ The Court grants Appellants' motion for leave to amend appendix, filed July 29, 2021. Appellants may file an amended appendix on or before September 29, 2021.
View View File
Docket Date 2021-08-31
Type Order
Subtype Order
Description Order Denying ~ Upon consideration of the status report filed August 4, 2021, the Court denies Appellants' request to remand the matter to the trial court for an evidentiary hearing. Appellants shall serve the initial brief on or before September 29, 2021.
View View File
Docket Date 2021-08-04
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ Appendix 3
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-08-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ (duplicate w/o attachment)
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-07-29
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend ~ appendix
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~ Appellants' motion for extension of time, docketed May 24, 2021, is denied as moot in light of the Court's order of May 28, 2021, relinquishing jurisdiction to the lower tribunal. After Appellants file a status report at the end of the relinquishment period as directed by the order of May 28, 2021, this Court will set a deadline for the initial brief.
View View File
Docket Date 2021-05-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Grant Mot Rel Jur to LT for Spec Reason ~ Appellants having failed to respond to the order to show cause of April 14, 2021, this appeal is hereby redesignated as an appeal from a non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). The initial brief shall be accompanied by an appendix in accordance with Florida Rule of Appellate Procedure 9.220. The clerk of the lower tribunal shall not prepare a record.Appellants' motion to relinquish jurisdiction, filed May 7, 2021, is granted. Jurisdiction is hereby relinquished to the lower tribunal for a period of 60 days from the date of this order for the purpose of obtaining a ruling on Appellants' motion for rehearing. Within 7 days after the end of the relinquishment period, Appellants shall file a status report in this Court, attaching a copy of the motion for rehearing and any lower tribunal ruling on the motion.
View View File
Docket Date 2021-05-24
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 Nicholas J. Kostelny
View View File
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-14
Type Order
Subtype Show Cause re Case Classification
Description SC Why Appl Shld not be Treated as Non-Final ~ On the Court's own motion, within 10 days of the date of this order, Appellants shall show cause why this appeal should not be redesignated as an appeal from a non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(5), which provides for appeals from non-final "[o]rders entered on an authorized and timely motion for relief from judgment." This order tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by this order is resolved by the Court.
View View File
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix ~ Part 2
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion docketed March 31, 2021, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before May 31, 2021.
View View File
Docket Date 2021-03-31
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 Julianne Kostelny
View View File
Docket Date 2021-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certificate of service
On Behalf Of Julianne Kostelny
View View File
Docket Date 2021-03-11
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 7, 2021.
View View File
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached; deny amended motion
On Behalf Of Nicholas J. Kostelny
View View File
Nicholas J. Kostelny and Julianne Kostelny, Appellant(s) v. Europco Management Co of America, LLC, Bluewater Bay Resort, LLC, Appellee(s). 1D2021-0713 2021-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015 CA 003417 F

Parties

Name Nicholas J. Kostelny
Role Appellant
Status Active
Name Julianne Kostelny
Role Appellant
Status Active
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Appellee
Status Active
Name BLUEWATER BAY RESORT, LLC
Role Appellee
Status Active
Representations Leslie D. Sheekley, Jennifer Gutai Comella
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Motion for Clarification, and Request for Certification of Questions
On Behalf Of Julianne Kostelny
View View File
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 386 So. 3d 216
View View File
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief Grant w/Warning-AO Applies ~ The Court grants Appellees' motion for extension of time filed January 31, 2022. Appellees shall serve the answer brief on or before February 14, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. If Appellees fail to serve the answer brief within the time allowed by this order, the Court may submit the case for review on the merits without consideration of an answer brief.
View View File
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for eot
On Behalf Of Julianne Kostelny
View View File
Docket Date 2022-02-02
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies Appellants' "motion for show cause order," filed January 31, 2022. See Fla. R. App. P. 9.300(a) ("With the exception of motions filed pursuant to rule 9.410(b), a party may serve 1 response to a motion within 15 days of service of the motion.").
View View File
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ why AE's Motion for EOT to file AB, filed on 1/31/22, should not be granted.
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2022-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 1/3/22
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THIRD NOTICE 30 days- IB
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-11-03
Type Order
Subtype Order
Description Deny Motion (Other) ~ In light of the status report docketed September 21, 2021, this appeal shall proceed. To the extent Appellants seek relief in the status report, the request is denied. Within thirty days of the date of this order, Appellants shall file the initial brief.
View View File
Docket Date 2021-09-21
Type Record
Subtype Appendix
Description Appendix ~ Part 3
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-09-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ with l/t order attached
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Grant Mot Rel Jur to LT for Spec Reason ~ Upon consideration of Appellants' response dated June 17, 2021, the Court discharges its May 28, 2021, show cause order. The Court redesignates the appeal as nonfinal. See Fla. R. App. P. 9.130(a)(5).The Court grants Appellants' motion to relinquish jurisdiction, filed June 17, 2021. Jurisdiction is hereby relinquished to the lower tribunal for a period of 60 days from the date of this order for the purpose of obtaining a ruling on Appellants' motion for rehearing. Within seven days after the end of the relinquishment period, Appellants shall file a status report in this Court, attaching a copy of the motion for rehearing and any lower tribunal ruling on the motion.The Court denies as moot Appellants' motion for extension of time, filed June 30, 2021.
View View File
Docket Date 2021-06-30
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 Nicholas J. Kostelny
View View File
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion docketed May 24, 2021, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before June 30, 2021.
View View File
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AMENDED*
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit A to response
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ response to Motion for temporary relinquishment of jurisdiction
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Motion for temporary relinquishment of jurisdiction
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-05-28
Type Order
Subtype Show Cause re Case Classification
Description SC Why Appl Shld not be Treated as Non-Final ~ DISCHARGED 7/21 On the Court's own motion, within 10 days of the date of this order, Appellants shall show cause why this appeal should not be redesignated as an appeal from a non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(5), which provides for appeals from non-final "[o]rders entered on an authorized and timely motion for relief from judgment." This order tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by this order is resolved by the Court.
View View File
Docket Date 2021-05-24
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 Nicholas J. Kostelny
View View File
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix ~ Part 2
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion docketed March 31, 2021, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before May 31, 2021.
View View File
Docket Date 2021-03-31
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 Nicholas J. Kostelny
View View File
Docket Date 2021-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
View View File
Docket Date 2021-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certificate of service
On Behalf Of Julianne Kostelny
View View File
Docket Date 2021-03-11
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 7, 2021.
View View File
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached; deny 2nd amended motion
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Nicholas J. Kostelny and Julianne L. Kostelny, Husband and Wife VS Bluewater Bay Resort, LLC, a Florida Limited Liability Company, and Europco Management Company of America, LLC, a Florida Limited Liability Company 1D2021-0426 2021-02-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015 CA 003417 F

Parties

Name Julianne Kostelny
Role Appellant
Status Active
Name Nicholas J. Kostelny
Role Appellant
Status Active
Name BLUEWATER BAY RESORT, LLC
Role Respondent
Status Active
Representations Hon. Jim Ward, Leslie D. Sheekley, Hon. John T. Brown, Jennifer Gutai Comella
Name EUROPCO MANAGEMENT CO OF AMERICA, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2021-02-11
Type Order
Subtype Order
Description Order ~ Within 30 days of the date of this order, Petitioners shall file an appendix that contains lower tribunal documents in support of the petition for writ of prohibition.Failure to comply with this order within the time allowed may result in sanctions, including dismissal of this cause without further opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2021-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~
View View File
Docket Date 2021-06-16
Type Disposition
Subtype Denied by Order or Opinion
Description Denied - PC Denied
View View File
Docket Date 2021-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-12
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-04-12
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ Part I
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-03-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bluewater Bay Resort, LLC
View View File
Docket Date 2021-03-22
Type Order
Subtype Order
Description Order ~ The petition for writ of prohibition does not contain citations to the appendices docketed March 8, 2021. In accordance with Florida Rule of Appellate Procedure 9.100(g), Petitioners shall file an amended petition curing the deficiency on or before April 12, 2021.
View View File
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ Part Two - To Petition for Writ of Prohibition
On Behalf Of Nicholas J. Kostelny
View View File
Docket Date 2021-02-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julianne Kostelny
View View File
Docket Date 2021-02-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Pet) ~ Upon the Court's own motion, petitioner is ordered to file with this court, within 10 days from the date of this order, a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition. See Florida Rule of Appellate Procedure 9.420(c); Florida Rule of Judicial Administration 2.516(f). Failure of petitioner to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on February 9, 2021.
View View File
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Nicholas J. Kostelny
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
LC Amended and Restated Art 2020-07-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-27

Date of last update: 31 Jan 2025

Sources: Florida Department of State