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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SE PROPERTY HOLDINGS, LLC VS BLUE MOUNTAIN BEACH CONDOMINIUM ASSOCIATION, INC., | SC2017-0171 | 2017-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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