WATERMARK BOCA CIEGA BAY, LLC - Florida Company Profile

Entity Name: | WATERMARK BOCA CIEGA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | M15000002116 |
FEI/EIN Number | 47-3327631 |
Address: | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704, US |
Mail Address: | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARNES DAVID | Auth | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704 |
FRESHWATER DAVID | Auth | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000092058 | THE FOUNTAINS AT BOCA CIEGA BAY | ACTIVE | 2021-07-14 | 2026-12-31 | - | 2020 W. RUDASILL RD., TUCSON, AZ, 85704 |
G21000092061 | THE INN AT THE FOUNTAINS | ACTIVE | 2021-07-14 | 2026-12-31 | - | 2020 W. RUDASILL RD., TUCSON, AZ, 85704 |
G15000087509 | THE FOUNTAINS AT BOCA CIEGA BAY | EXPIRED | 2015-08-25 | 2020-12-31 | - | 2020 WEST RUDASILL RD., TUCSON, AZ, 85704 |
G15000087512 | THE INN AT THE FOUNTAINS | EXPIRED | 2015-08-25 | 2020-12-31 | - | 2020 RUDASILL ROAD, TUCSON, AZ, 85704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2020 W. RUDASILL ROAD, TUCSON, AZ 85704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2020 W. RUDASILL ROAD, TUCSON, AZ 85704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | CORPORATE CREATIONS NETWORK INC. | - |
LC STMNT OF RA/RO CHG | 2018-07-30 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERMARK BOCA CIEGA BAY, LLC, ET AL. VS THE ESTATE OF RALPH BALLARD, BY AND THROUGH KARLA B. STAHL, PERSONAL REPRESENTATIVE | 2D2019-3918 | 2019-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATOURA EAST |
Role | Petitioner |
Status | Active |
Name | WATERMARK RETIREMENT COMMUNITIES, INC. |
Role | Petitioner |
Status | Active |
Name | WATERMARK BOCA CIEGA BAY, LLC |
Role | Petitioner |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ. |
Name | INN AT THE FOUNTAINS |
Role | Petitioner |
Status | Active |
Name | WATERMARK CIEGA BAY OWNER, LLC |
Role | Petitioner |
Status | Active |
Name | WATERMARK FOUNTAINS OPERATOR, LLC |
Role | Petitioner |
Status | Active |
Name | KARLA B. STAHL |
Role | Respondent |
Status | Active |
Name | THE ESTATE OF RALPH BALLARD |
Role | Respondent |
Status | Active |
Representations | JASON R. DELGADO, ESQ. |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2020-01-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' agreed motion to stay proceedings pending finalization of settlement is treated as a motion to hold appeal in abeyance and is granted for forty-five days from the date of this order. Petitioners are directed to update the court on the status of the settlement when the abeyance period ends. |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2019-10-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
CORLCRACHG | 2018-07-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
Reinstatement | 2016-10-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State