Entity Name: | EMERALD VIEW ASSOCIATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2010 (14 years ago) |
Document Number: | L07000125892 |
FEI/EIN Number | 261604765 |
Mail Address: | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
Address: | 9860 S. Thomas Drive, Retail 1-4, PANAMA CITY, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAIR PEASE | Agent | 9860 S. Thomas Drive, PANAMA CITY, FL, 32408 |
Name | Role | Address |
---|---|---|
PEASE CLARA Y | Manager | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
Name | Role | Address |
---|---|---|
Gembitsky Jeff | Vice President | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031654 | EMERALD VIEW RESORTS | ACTIVE | 2020-03-12 | 2025-12-31 | No data | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
G20000031659 | LAKETOWN RESORTS | ACTIVE | 2020-03-12 | 2025-12-31 | No data | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
G20000031653 | THE WHARF | ACTIVE | 2020-03-12 | 2025-12-31 | No data | PO BOX 9418, PANAMA CITY BEACH, FL, 32417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 9860 S. Thomas Drive, R 1-4, PANAMA CITY, FL 32408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 9860 S. Thomas Drive, Retail 1-4, PANAMA CITY, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-22 | 9860 S. Thomas Drive, Retail 1-4, PANAMA CITY, FL 32408 | No data |
REINSTATEMENT | 2010-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2009-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-16 | CLAIR, PEASE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000042269 | TERMINATED | 1000000732103 | BAY | 2017-01-12 | 2037-01-19 | $ 69,655.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J17000042277 | TERMINATED | 1000000732104 | BAY | 2017-01-12 | 2037-01-19 | $ 166,586.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joseph G. Gray, Appellant(s) v. Emerald View Association Management, LLC, Appellee(s). | 1D2024-2876 | 2024-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph G. Gray |
Role | Appellant |
Status | Active |
Representations | Cecile Marie Scoon |
Name | EMERALD VIEW ASSOCIATION MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Harvey Lee Strayhan, III |
Name | Hon. James Jefferson Goodman, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Joseph G. Gray |
Docket Date | 2024-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-06 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2025-01-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Joseph G. Gray |
Docket Date | 2024-12-31 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause/filing fee |
View | View File |
Docket Date | 2024-12-09 |
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 | Joseph G. Gray |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-11-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State