Search icon

EMERALD VIEW ASSOCIATION MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
CLAIR PEASE Agent 9860 S. Thomas Drive, PANAMA CITY, FL, 32408

Manager

Name Role Address
PEASE CLARA Y Manager PO BOX 9418, PANAMA CITY BEACH, FL, 32417

Vice President

Name Role Address
Gembitsky Jeff Vice President PO BOX 9418, PANAMA CITY BEACH, FL, 32417

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2019 CA 003761

Parties

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

Documents

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