Search icon

BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC.

Company Details

Entity Name: BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 1999 (25 years ago)
Document Number: N00000003223
FEI/EIN Number 593605070
Address: 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL, 32940, US
Mail Address: c/o FAIRWAY MANAGEMENT, 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON THOMAS Agent 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL, 32940

President

Name Role Address
Gates Andrea President c/o FAIRWAY MANAGEMENT, MELBOURNE, FL, 32940

Vice President

Name Role Address
Ritzer Stacey Vice President c/o FAIRWAY MANAGEMENT, MELBOURNE, FL, 32940

Treasurer

Name Role Address
SILLIMAN KRISTINE Treasurer c/o FAIRWAY MANAGEMENT, MELBOURNE, FL, 32940

Secretary

Name Role Address
PALMER DEBORAH Secretary c/o FAIRWAY MANAGEMENT, MELBOURNE, FL, 32940

Othe

Name Role Address
WATHEN MARY Othe c/o FAIRWAY MANAGEMENT, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2023-03-13 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 DILLON, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1331 BEDFORD DR, SUITE 103, MELBOURNE, FL 32940 No data

Court Cases

Title Case Number Docket Date Status
JAMES J. ARMSTRONG AND NANCY L. ARMSTRONG VS SPECIALIZED LOAN SERVICING, LLC, BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC., AND VIERA EAST COMMUNITY ASSOCIATION, INC. 5D2020-0492 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-044862

Parties

Name NANCY L. ARMSTRONG
Role Appellant
Status Active
Name James Jay Armstrong
Role Appellant
Status Active
Representations James Jay Armstrong
Name VIERA EAST COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Karl Walter Bohne, Charles P. Gufford, Nicholas Jon Vanhook, Robert N. Manning
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Jay Armstrong
Docket Date 2020-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-05-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James Jay Armstrong
Docket Date 2020-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Jay Armstrong
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/15
Docket Date 2020-04-28
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 James Jay Armstrong
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Jay Armstrong
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/21/2020
On Behalf Of James Jay Armstrong
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State