Search icon

BLUE MOUNTAIN BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE MOUNTAIN BEACH CONDOMINIUM 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: 13 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2006 (18 years ago)
Document Number: N00000000402
FEI/EIN Number 593644138

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

Mail Address: P.O. BOX 1779, DESTIN, FL, 32540, US
Address: 12815 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON LEWIS President P.O. BOX 1779, DESTIN, FL, 32540
MCDONALD ANDREE Secretary P.O. BOX 1779, DESTIN, FL, 32540
SLEDGE JIM Vice President P.O. BOX 1779, DESTIN, FL, 32540
WILES EDDIE Member P.O. BOX 1779, DESTIN, FL, 32540
RYAN BOB Treasurer P.O. BOX 1779, DESTIN, FL, 32540
DEGEORGE MICHAEL Member P.O. BOX 1779, DESTIN, FL, 32540
NEWMAN-DAILEY RESORT PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-02-18 12815 EMERALD COAST PARKWAY, SUITE 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2013-02-18 NEWMAN-DAILEY RESORT PROPERTIES, INC. -
AMENDMENT 2006-10-16 - -
REINSTATEMENT 2001-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
SE PROPERTY HOLDINGS, LLC VS BLUE MOUNTAIN BEACH CONDOMINIUM ASSOCIATION, INC., SC2017-0171 2017-01-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
1D16-2434

Circuit Court for the First Judicial Circuit, Walton County
662014CA000042CAAXMX

Parties

Name SE PROPERTY HOLDINGS, LLC
Role Petitioner
Status Active
Representations RICHARD M. GAAL, MICHAEL WILLIAM MEAD
Name BLUE MOUNTAIN BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations WILLIAM D. STOKES, Robert J. Powell, WILLIAM J. DUNAWAY, Robert E. McGill
Name HON. THOMAS R. SANTURRI, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-01-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SE PROPERTY HOLDINGS, LLC
View View File
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State