Search icon

WATERCOLOR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERCOLOR COMMUNITY 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: 23 Mar 2000 (25 years ago)
Document Number: N00000001921
FEI/EIN Number 593653671

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

Address: 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
Mail Address: 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OMJHIUBGHJMK59 N00000001921 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Dunlap & Shipman, P. A., 60 Clayton Lane, Suite A, Santa Rosa Beach, US-FL, US, 32459
Headquarters 133 Pine Grove Circle, Santa Rosa Beach, US-FL, US, 32459

Registration details

Registration Date 2016-11-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N00000001921

Key Officers & Management

Name Role Address
Bursinger Mark President 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
Pittenger Brad Vice President 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
Orr Tim Treasurer 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
Morris Bill Director 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
McCormick Mike Director 133 PINE GROVE CIR., SANTA ROSA BEACH, FL, 32459
DUNLAP & SHIPMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-02-26 Dunlap & Shipman, P. A. -
CHANGE OF PRINCIPAL ADDRESS 2010-09-27 133 PINE GROVE CIR., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-09-27 133 PINE GROVE CIR., SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
Walton County, Florida, Appellant(s) v. Alan R. Gibson; N. Henry Davis, Jasmin Dunes Property Owners Association, Inc.; Kenneth J. Shaia; William D. Arthur, III; W. Charles Delaoch, Jr.; Kent H. Wallace and Suzan Jill Wallace, Co-Trustees of the Kent H. Wallace Trust U/A; and Carl Grivner, as Trustee of the Carl Grivner Trust, Appellee(s). 1D2021-3532 2021-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name Walton County, Florida
Role Appellant
Status Active
Representations Alicia Dawn Carothers, William G. Warner, Reginald L. Bouthillier Jr., Glenn Burhans Jr., Douglas L. Kilby, Benjamin Robert Kelley, Bridget K. Smitha, S. Brent Spain, Martha M. Collins, David A. Theriaque, Eric A. Krebs, Michael J. Harwin
Name The Village of White Cliffs' Owners' Association, Inc.
Role Appellee
Status Active
Name GRAND DUNES II CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name DRA INVESTMENTS LLC
Role Appellee
Status Active
Name Carl Grivner Trust Dated May 11, 2016
Role Appellee
Status Active
Name Janet D. Hickson Revocable Trust
Role Appellee
Status Active
Name Beachside Condominium Owners' Association, Inc.
Role Appellee
Status Active
Name TAGGANALE OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NATCHEZ STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name WEST RUSKIN STREET NEIGHBORHOOD ASSOCIATION, INC
Role Appellee
Status Active
Name LEEWARD CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CROSSWINDS CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC.
Role Appellee
Status Active
Name Sancturary 3124, LLC
Role Appellee
Status Active
Name Joan-Alan Holdings, LLC
Role Appellee
Status Active
Name CARLIN HOMES, LLC
Role Appellee
Status Active
Name EMERALD SURF VILLAS CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name SHIPWATCH PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Frazer Holdings, L.P.
Role Appellee
Status Active
Name WALTON DUNES TOWNHOUSE ASSOCIATION, INC.
Role Appellee
Status Active
Name CAPISTRANO CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name BEACHCREST CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name MITCHELL BROTHERS, INC.
Role Appellee
Status Active
Name Heritage Dunes Owners' Association, Inc.
Role Appellee
Status Active
Name Palmer's Southern Comfort, LLC
Role Appellee
Status Active
Name Kent H. Wallace Trust U/A
Role Appellee
Status Active
Representations D. Kent Safriet, Mohammad O. Jazil, Edward M. Wenger, Michael R. Beato, Joshua Elliott Pratt
Name SANCTUARY BY THE SEA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name William D. Arthur III
Role Appellee
Status Active
Name NANKRIS SANTA ROSA LLC
Role Appellee
Status Active
Name ODESSA STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Branch Ranch Minerals, LLC
Role Appellee
Status Active
Name Patricia M. Anderson
Role Appellee
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name COASTAL BEACH HOLDINGS, LLC
Role Appellee
Status Active
Name EDGEWATER BEACH OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GRAND DUNES CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name PENSACOLA STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name JMS SEACREST PARTNERS, LLC
Role Appellee
Status Active
Name James Creek LTD, LLC
Role Appellee
Status Active
Name Seaside I Homeowner Association, Inc.
Role Appellee
Status Active
Name Jasmine Dunes Property Owners Association, Inc.
Role Appellee
Status Active
Name The Generations Partnership, LTD
Role Appellee
Status Active
Name Seaside II Homeowner Association, Inc.
Role Appellee
Status Active
Name Rees 558, LLC
Role Appellee
Status Active
Name The Monterey Owners' Association, Inc.
Role Appellee
Status Active
Name THE PALMS AT SEAGROVE CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Julie W. Francher
Role Appellee
Status Active
Name JUDITH WILLIAMS, LLC
Role Appellee
Status Active
Name Larry Golson
Role Appellee
Status Active
Name J. Stuart Collier Jr.
Role Appellee
Status Active
Name Amy Illescas
Role Appellee
Status Active
Name Suzanne Lavin
Role Appellee
Status Active
Name JOHN H. POWERS, P.C.
Role Appellee
Status Active
Name Janice Crandall
Role Appellee
Status Active
Name Randall Bishop
Role Appellee
Status Active
Name Craig Fleming
Role Appellee
Status Active
Name Norma Rocha
Role Appellee
Status Active
Name Thomas Lavin
Role Appellee
Status Active
Name Gregory S. Christy
Role Appellee
Status Active
Name Robyn Abrasley
Role Appellee
Status Active
Name Virginia Christy
Role Appellee
Status Active
Name Cynthia Wingard
Role Appellee
Status Active
Name PAUL HUGHES, INC.
Role Appellee
Status Active
Name Peter J. Howard
Role Appellee
Status Active
Name Aaron Ellis
Role Appellee
Status Active
Name Linda Koutroulis
Role Appellee
Status Active
Name Christopher Abrasley
Role Appellee
Status Active
Representations William R. Sickler, Mary K. Simpson, Jeffrey S. Carter, A. Wayne Williamson, Gary K. Hunter Jr., Sarah M. Hayter, Darryl Steve Traylor Jr., Mary Grace Rahm, Luis Prats, C. Stephen Tatum, Maribel Nicholson-Choice, H. Lee Strayhan III, William J. Dunaway, Philip A. Bates, Michael S. Burke, Daniel Frankfurt, Michael R. Beato, Michael Henry Casanover, Tadeusz Augusta Borowski, Jr., Mohammad O. Jazil, John K. Londot, John M. Stratton, Thomas J. Guilday, Robert E. McGill, John R. Dowd, William Cary Wright, Ryan P. Robichaux, Shai Ozery, George R. Mead, II, J. Seth Galloway, Daniel W. Uhlfelder, Matthew Todd Burke, Robert Hartsell, Scot B. Copeland, David Smolker, Bruce P. Anderson, Kent Dyer McPhail, David B. Pleat, Clifford W. Sanborn, David M. Monde, Sasha L. Eastburn, Robert A. Emmanuel, Valentina M. Palmer, Elizabeth Walters, Edward M. Wenger, Dana C. Matthews, Brandon R. Burg, D. Kent Safriet, Carol Ann Ruebsamen
Name Nicholas J. Lembo
Role Appellee
Status Active
Name Molly Bouldin
Role Appellee
Status Active
Name Edith A. James
Role Appellee
Status Active
Name Claire Phillips
Role Appellee
Status Active
Name Ann Crutchfield
Role Appellee
Status Active
Name Charlie N. Finney
Role Appellee
Status Active
Name Beverly P. Monaco
Role Appellee
Status Active
Name Timothy Williams
Role Appellee
Status Active
Name Matthew W. Francher
Role Appellee
Status Active
Name D. Randolph Waesche
Role Appellee
Status Active
Name Joseph B. Delozier
Role Appellee
Status Active
Name Patrick Marckesano
Role Appellee
Status Active
Name Robert K. Brooke Jr.
Role Appellee
Status Active
Name Debbie Cope
Role Appellee
Status Active
Name Angela Garland
Role Appellee
Status Active
Name Funmilayo Franklin
Role Appellee
Status Active
Name Gina Colbert
Role Appellee
Status Active
Name Michael Klukaszewski
Role Appellee
Status Active
Name N. Henry Davis
Role Appellee
Status Active
Name John R. Burns
Role Appellee
Status Active
Name Christopher December
Role Appellee
Status Active
Name Tiffany Casper
Role Appellee
Status Active
Name Sybil S. Cross
Role Appellee
Status Active
Name Comella DaLee II
Role Appellee
Status Active
Name Dawn Di Meglio
Role Appellee
Status Active
Name Carrey L. Burgner
Role Appellee
Status Active
Name John N. Carroll
Role Appellee
Status Active
Name Suzanne Towry
Role Appellee
Status Active
Name Kimberly Sullivan
Role Appellee
Status Active
Name Dora L. Hunt
Role Appellee
Status Active
Name Stephanie December
Role Appellee
Status Active
Name William T. Tagg
Role Appellee
Status Active
Name Daniel W. Basse
Role Appellee
Status Active
Name Robert Tobler
Role Appellee
Status Active
Name Lisa V. Gianneschi
Role Appellee
Status Active
Name Tatjana H. Keller
Role Appellee
Status Active
Name Randall B. James
Role Appellee
Status Active
Name Brian Jenkins
Role Appellee
Status Active
Name Judith A. Sullivan
Role Appellee
Status Active
Name JAMES COPE, INC.
Role Appellee
Status Active
Name Karen Flexer
Role Appellee
Status Active
Name Laurie Dubiel
Role Appellee
Status Active
Name JOHN R. MARTIN
Role Appellee
Status Active
Name J. Norman Crutchfield
Role Appellee
Status Active
Name Susan Z. Lembo
Role Appellee
Status Active
Name Sam Berry Blair Jr.
Role Appellee
Status Active
Name Robert S. Stovall
Role Appellee
Status Active
Name Grace E. Daniell
Role Appellee
Status Active
Name Kent H. Wallace
Role Appellee
Status Active
Name Melissa A. Turner
Role Appellee
Status Active
Name Edgar Illescas
Role Appellee
Status Active
Name Adele Smart
Role Appellee
Status Active
Name Carl Grivner
Role Appellee
Status Active
Name Nan V. Johnston
Role Appellee
Status Active
Name Elizabeth Tucker
Role Appellee
Status Active
Name Kelly Anderson
Role Appellee
Status Active
Name William Hubbard
Role Appellee
Status Active
Name Joanna Patterson Paul
Role Appellee
Status Active
Name R. Courtney Robinson
Role Appellee
Status Active
Name Stephen Cheney
Role Appellee
Status Active
Name Sue E. Grove
Role Appellee
Status Active
Name W. Charles Delaoch Jr.
Role Appellee
Status Active
Name Judy Terry Powell
Role Appellee
Status Active
Name Edwin Johnston Jr.
Role Appellee
Status Active
Name Rebecca Rust
Role Appellee
Status Active
Name Leonard Finkle
Role Appellee
Status Active
Name Paul R. Gianneschi
Role Appellee
Status Active
Name James Sullivan
Role Appellee
Status Active
Name Carlos Rocha
Role Appellee
Status Active
Name Rick Meiske
Role Appellee
Status Active
Name Maxwell H. Corbin Jr.
Role Appellee
Status Active
Name Lois Payne
Role Appellee
Status Active
Name Rhonda S. Hall
Role Appellee
Status Active
Name Ann W. Shealy
Role Appellee
Status Active
Name Charles Greer IV
Role Appellee
Status Active
Name Paul Donahue
Role Appellee
Status Active
Name Kim Meiske
Role Appellee
Status Active
Name Seleta Hayes Howard
Role Appellee
Status Active
Name Toni B. Powers
Role Appellee
Status Active
Name Michael W. Kometer
Role Appellee
Status Active
Name Jean Basse
Role Appellee
Status Active
Name Patricia Tobler
Role Appellee
Status Active
Name Jessica Rust
Role Appellee
Status Active
Name Suzan Jill Wallace
Role Appellee
Status Active
Name Tommy Henderson
Role Appellee
Status Active
Name NICOLE JOHNSON LLC
Role Appellee
Status Active
Name Zach Mayer
Role Appellee
Status Active
Name Ann W. Litton
Role Appellee
Status Active
Name Laura Lee Klukaszewski
Role Appellee
Status Active
Name Addison Drummond Paul
Role Appellee
Status Active
Name Andrew Christopher Deaton
Role Appellee
Status Active
Name Lisa K. Stovall
Role Appellee
Status Active
Name Leonard Schneider
Role Appellee
Status Active
Name Michael D. Martin
Role Appellee
Status Active
Name Eugene J. Sullivan
Role Appellee
Status Active
Name Ronald Cadogan
Role Appellee
Status Active
Name Burton Towry
Role Appellee
Status Active
Name John J. Monaco
Role Appellee
Status Active
Name Aaron Bouldin
Role Appellee
Status Active
Name Deborah Jenkins
Role Appellee
Status Active
Name MALCOLM TUCKER, LLC
Role Appellee
Status Active
Name Patricia S. Crosslin
Role Appellee
Status Active
Name Douglas Crandall
Role Appellee
Status Active
Name Lindsay Mayer
Role Appellee
Status Active
Name Burton Smart
Role Appellee
Status Active
Name Danielle Litaker Nall
Role Appellee
Status Active
Name David Dubiel
Role Appellee
Status Active
Name Deborah D. Churchey
Role Appellee
Status Active
Name Hiram E. Barr
Role Appellee
Status Active
Name Kenneth R. Wade
Role Appellee
Status Active
Name Carissa Phelps
Role Appellee
Status Active
Name David Flexer
Role Appellee
Status Active
Name Thomas G. Boren
Role Appellee
Status Active
Name Larry D. Schwarting
Role Appellee
Status Active
Name Angela Byrd
Role Appellee
Status Active
Name Suzanne C. Hallberg
Role Appellee
Status Active
Name Ashley M. Crosier
Role Appellee
Status Active
Name Deborah S. Robinson
Role Appellee
Status Active
Name Mark G. Ervin
Role Appellee
Status Active
Name Kenneth Colbert
Role Appellee
Status Active
Name Krista Dawn Blackledge
Role Appellee
Status Active
Name Stephanie December Gaines
Role Appellee
Status Active
Name Elizabeth M. Schwarting
Role Appellee
Status Active
Name Sharon Lyons
Role Appellee
Status Active
Name Brad Bangerter
Role Appellee
Status Active
Name Cheryl A. Kometer
Role Appellee
Status Active
Name Barrett Burns
Role Appellee
Status Active
Name Anita Veach
Role Appellee
Status Active
Name Bonnie Henry
Role Appellee
Status Active
Name Kenneth S. Camey
Role Appellee
Status Active
Name James A. Slatton Jr.
Role Appellee
Status Active
Name Gay M. Martin
Role Appellee
Status Active
Name Jimmy K. Hall
Role Appellee
Status Active
Name Ellen A. Camey
Role Appellee
Status Active
Name Harry Meier
Role Appellee
Status Active
Name Paul L. Zimmering
Role Appellee
Status Active
Name James Koutroulis
Role Appellee
Status Active
Name Gregory D. Crosslin
Role Appellee
Status Active
Name Rosemarie Ralston-Good
Role Appellee
Status Active
Name Karyn Donahue
Role Appellee
Status Active
Name Alayne Sertl
Role Appellee
Status Active
Name Barbara H. Brooke
Role Appellee
Status Active
Name Kandi Kailynn Deaton
Role Appellee
Status Active
Name William D. Coleman
Role Appellee
Status Active
Name Charles Wagner
Role Appellee
Status Active
Name Brenda Wingate Notermann
Role Appellee
Status Active
Name Kenneth J. Shaia
Role Appellee
Status Active
Name Laura Bangerter
Role Appellee
Status Active
Name Randall L. Churchey
Role Appellee
Status Active
Name Sherrell John Courville
Role Appellee
Status Active
Name John Ralston-Good
Role Appellee
Status Active
Name David F. Radlmann
Role Appellee
Status Active
Name Andrew Colden Florance
Role Appellee
Status Active
Name Ronald Hill
Role Appellee
Status Active
Name George Mohanco
Role Appellee
Status Active
Name Peter Lloyd Paul III
Role Appellee
Status Active
Name John Harshaw Terry Jr.
Role Appellee
Status Active
Name Julian O'Connell
Role Appellee
Status Active
Name George Sertl Jr.
Role Appellee
Status Active
Name Martha M. Corbin
Role Appellee
Status Active
Name Robert Lee Herring
Role Appellee
Status Active
Name Julie Ann Belcher
Role Appellee
Status Active
Name Jason Bouldin
Role Appellee
Status Active
Name William P. Litton
Role Appellee
Status Active
Name Charlton P. Hunt
Role Appellee
Status Active
Name William Powers
Role Appellee
Status Active
Name Patti G. Carroll
Role Appellee
Status Active
Name Bobby L. Burgner
Role Appellee
Status Active
Name Debbie A. Koerner
Role Appellee
Status Active
Name Mary Burns
Role Appellee
Status Active
Name Nancy Wagner
Role Appellee
Status Active
Name Jan S. Delozier
Role Appellee
Status Active
Name James Allred Slatton Jr.
Role Appellee
Status Active
Name Prentiss Harrell
Role Appellee
Status Active
Name Calvin Garland
Role Appellee
Status Active
Name Sara L. Barr
Role Appellee
Status Active
Name John O. Phillips
Role Appellee
Status Active
Name Patricia Parker Courville
Role Appellee
Status Active
Name Steadman Shealy Jr.
Role Appellee
Status Active
Name Charles S. Wingard
Role Appellee
Status Active
Name Shirley A. Lamb
Role Appellee
Status Active
Name Richard Loverne
Role Appellee
Status Active
Name Robert F. O'Connell
Role Appellee
Status Active
Name Tracy L. Halapy
Role Appellee
Status Active

Docket Entries

Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kent H. Wallace Trust U/A
Docket Date 2023-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Christopher Abrasley
View View File
Docket Date 2023-08-04
Type Brief
Subtype Reply/Cross-Answer Brief
Description Cross-Reply Brief
On Behalf Of Christopher Abrasley
View View File
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-07-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-06-13
Type Order
Subtype Order
Description The show-cause order of March 7, 2023, is discharged. The Court denies Appellant's motion to dismiss the cross-appeal and strike the answer brief filed on September 12, 2022. The Court grants Appellant's motion for extension of time filed on September 23, 2022. Within twenty days, Appellant shall serve the reply brief.
View View File
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response to 03/07 order
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-03-07
Type Order
Subtype Show Cause Jurisdiction
Description DISCHARGED 6/13/23*Show Cause Jurisdiction
View View File
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ opposition to motion to dismiss cross-appeal and strike AB
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ cross-appeal and strike AB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix ~ to AB/cross-IB
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Cross Initial Brief
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-08-24
Type Order
Subtype Order
Description Order ~ The court grants the motion for leave to file an amicus brief filed August 4, 2022, by the Surfrider Foundation, and notes the filing of the amicus brief.
View View File
Docket Date 2022-08-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-08-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of Surfrider Foundation
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 13 days 7/25/22
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 13 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-06-22
Type Order
Subtype Order
Description Order ~ The Court denies the motion for leave to file a reply filed on February 11, 2022.The Court grants the motion to dismiss filed on January 25, 2022, and dismisses the cross-appeals filed by those other than N. Henry Davis; Jasmine Dunes Property Owners Association, Inc.; Kenneth J. Shaia; William D. Arthur, III; W. Charles Deloach, Jr.; Kent H. Wallace and Suzan Jill Wallace, Co-Trustees of The Kent H. Wallace Trust U/A; and Carl Grivner, as Trustee of The Carl Grivner Trust Dated May 11, 2016. The Court grants the motion for extension of time filed on April 27, 2022. Within twenty days, Appellant shall serve the initial brief. The Court restyles this case as Walton County, Florida v. Alan R. Gibson, et al.
View View File
Docket Date 2022-04-27
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 Walton County, Florida
View View File
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/27/22
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2550 pages
On Behalf Of Walton Clerk
View View File
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/28/22
Docket Date 2022-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 DAYS- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ APPELLANT WALTON COUNTY'S MOTION FOR LEAVE TO FILE REPLY TO ADDITIONAL CROSS-APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-02-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE/CROSS-APPELLANTS'RESPONSE TO COURT'S ORDER TO SHOW CAUSE AND OPPOSITIONTO APPELLANT/CROSS-APPELLEE WALTON COUNTY'S MOTIONTO DISMISS CROSS-APPEALS
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ to 1/26 SC order and opposition to AA/CrossAE, Walton Co's motion to dismiss cross -appeals (of AE/CrossAA)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-02-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in AE/Cross-AAs' Response to CT's Order to SC and opposition to AA/Cross-AE Walton County's Mot to Dismiss Cross Appeals (of AE/Cross-AAs, Mitchell Brothers, Inc. and Edward M Mitchell)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-01-26
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellee to show cause within 10 days from the date of this order why the motion to dismiss cross-appeals, served on January 25, 2022, should not be granted.
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 29 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ the cross-appeals
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 29 days 2/25/22
Docket Date 2021-12-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for N. Henry Davis
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for Edgewater Beach Owners Association
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Edward M. Mitchell/Mitchell Brothers, Inc.
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ certified (notice filed by Smolker)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Jasmine Dunes Property Owners Association, Inc., Shaia, Arthur, Delaoch, Wallace, Wallace Trust, Grivner
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for parties listed on Exhibit A
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/mailing addresses
On Behalf Of Walton County, Florida
View View File
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 18, 2021.
View View File
Docket Date 2021-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of the following pro se parties: Christopher & Robyn Abrasley, Kelly Anderson, Brad & Laura Bangerter, Hiram E. & Sara L. Barr, Krista Dawn Blackledge, Randall & Michelle Bishop, Aaron Bouldin, Jason & Molly Bouldin, David & Laurie Dubiel, Aaron Ellis, Leonard Finkle, Calvin & Angela Garland, Eric and Nicole Johnson, Tatjana H. Keller, Thomas & Suzanne Lavin, Richard Loverne, Sharon Lyons, Patrick Marckesano, Carissa Phelps, John R. Martin, Gay M. Martin,. . . Adele Smart, Judith Williams, Timothy Williams, Charles S. Wingard and Cynthia B Wingard. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Walton County, Florida
View View File
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREGORY B. MYERS VS THE ST. JOE COMPANY, ET AL. 2D2021-2701 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND ATKINSON
Docket Date 2021-09-24
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVELOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-1329 2021-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name THE ST. JOE COMPANY
Role Appellee
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Appellee
Status Active
Name WALTON COUNTY
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-09-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief within five days of the date of this order.
Docket Date 2021-08-18
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-18
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 GREGORY B. MYERS
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *SEE SUBSEQUENT MOTION*APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 16, 2021.
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2021.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY B. MYERS
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVEOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY 2D2021-0911 2021-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-000I-XX

Parties

Name GREGORY B. MYERS
Role Petitioner
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name THE ST. JOE COMPANY
Role Respondent
Status Active
Representations AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
Name WATERCOLOR DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTON COUNTY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Attorney Christine R. Davis is relieved of further appellate responsibilities. Attorneys Christopher Smart, Aaron Dunlap, and Dean A. Morande remain counsel of record for Appellees The St. Joe Company and WaterColor Development, LLC.
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 30, 2021, order to show cause is hereby discharged.
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ * This court's September 30, 2021, order to show cause is hereby discharged.* On September 29, 2021, Petitioner filed a reply, over three months after Respondents filed their response. Petitioner shall show cause by October 4, 2021, why this reply should not be stricken as untimely.
Docket Date 2021-09-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Respondents, The St. Joe Company and WaterColor Development, LLC, filed a motion for a decision without a reply brief on September 15, 2021. We treat this filing as a motion to expedite and deny it.
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO EXPEDITE - SEE 9/27/21 ORDER***RESPONDENTS' MOTION FOR DECISION WITHOUT REPLY BRIEF
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S SUPPLEMENTAL APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied without prejudice to argue the merits of the motion in its response to the petition for writ of certiorari, which shall be served within 20 days.
Docket Date 2021-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the response to the motion to dismiss is treated as a motion to accept response as timely filed and is granted.
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the Respondents' motion to dismiss
On Behalf Of GREGORY B. MYERS
Docket Date 2021-05-03
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
Docket Date 2021-04-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S APPENDIX TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to accept appendix as timely filed is granted and the appendix is deemed timely filed.
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT APPENDICES AS TIMELY FILED
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 26, 2021.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GREGORY B. MYERS
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ST. JOE COMPANY
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419667300 2020-04-30 0491 PPP 133 Pine Grove Circle, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660307
Loan Approval Amount (current) 264123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 26
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266344.53
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State