Search icon

SOUTH HAMPTON ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH HAMPTON 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: 04 Feb 2000 (25 years ago)
Document Number: N00000000759
FEI/EIN Number 593622401

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

Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andruzzi Paul Director 11555 Central Parkway, JACKSONVILLE, FL, 32224
Shelton Mark President 11555 Central Parkway, JACKSONVILLE, FL, 32224
Barock Tim Director 11555 Central Parkway, JACKSONVILLE, FL, 32224
Toucey Linda Director 11555 Central Parkway, JACKSONVILLE, FL, 32224
Jegers Erik Vice President 11555 Central Parkway, JACKSONVILLE, FL, 32224
Watkins Erica Treasurer 11555 Central Parkway, JACKSONVILLE, FL, 32224
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-05-28 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2019-05-28 First Coast Association Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -

Court Cases

Title Case Number Docket Date Status
VLADIMIR MOROZOV VS HANCOCK WHITNEY BANK F/K/A HANCOCK BANK AND SOUTH HAMPTON ASSOCIATION, INC. 5D2022-1073 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-001209

Parties

Name Vladimir Morozov
Role Appellant
Status Active
Name SOUTH HAMPTON ASSOCIATION, INC.
Role Appellee
Status Active
Name HANCOCK WHITNEY BANK
Role Appellee
Status Active
Representations Mark S. Mitchell
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 365 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/22
On Behalf Of Vladimir Morozov
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER
On Behalf Of Vladimir Morozov
Docket Date 2022-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vladimir Morozov
Docket Date 2022-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vladimir Morozov
Docket Date 2022-08-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 8/30
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ HANCOCK WHITNEY BANK'S AB BY 11/17; MOT GRANTED
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Hancock Whitney Bank
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vladimir Morozov
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ MOT FOR CERTIFICATION AND WRITTEN OPINION DENIED
Docket Date 2023-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-06-05
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of Vladimir Morozov
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ AMENDED
Docket Date 2023-02-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hancock Whitney Bank
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/6 (DATE REQUESTED)
Docket Date 2022-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/7; AE HANCOCK SECOND MOT EOT DENIED; AE HANCOCK W/IN 5 DYS FILE AMENDED MOT...
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HANCOCK WHITNEY BANK F/K/A HANCOCK BANK - AMENDED MOTION
On Behalf Of Hancock Whitney Bank
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, HANCOCK WHITNEY BANK
On Behalf Of Hancock Whitney Bank
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HANCOCK WHITNEY BANK
On Behalf Of Hancock Whitney Bank
Docket Date 2022-09-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Hancock Whitney Bank

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State