Search icon

ST. CROIX CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ST. CROIX CONDOMINIUM, 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: 07 Dec 2000 (24 years ago)
Document Number: N00000008185
FEI/EIN Number 593685909

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

Address: 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3145 S ATLANTIC AVENUE, Attention: Office, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holman Marcia Treasurer 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Harter Kathleen Vice President 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Dembinsky Stephan President 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Stanforth Jerry D Secretary 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Mushock James W Assi 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Bradley Mariann D Auth 3145 S. Atlantic Ave, Daytona Beach Shores, FL, 32118
ST. CROIX CONDOMINIUM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 3145 S Atlantic Ave, Attention: Office, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-01-26 St. Croix Condominium -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 3145 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -

Court Cases

Title Case Number Docket Date Status
JAMES LAPINSKI VS STEVEN GUARDIANO, DAYTONA BEACH SHORES, ET AL., SC2016-1260 2016-07-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-3281

Circuit Court for the Seventh Judicial Circuit, Volusia County
642015CA030058XXXXCI

Parties

Name JAMES LAPINSKI
Role Petitioner
Status Active
Name County of Volusia
Role Respondent
Status Active
Representations JAMIE E. SEAMAN
Name ST. CROIX CONDOMINIUM, INC.
Role Respondent
Status Active
Representations ROBERT ALDEN SWIFT
Name BRI MANAGEMENT, INC.,
Role Respondent
Status Active
Name SANDI DEMBINSKY
Role Respondent
Status Active
Name STEVEN GUARDIANO
Role Respondent
Status Active
Representations STEVEN JOHN GUARDIANO
Name HARRY KING
Role Respondent
Status Active
Name JOE BANDY
Role Respondent
Status Active
Name JERRY AZEFF
Role Respondent
Status Active
Name GARY CHANDLER
Role Respondent
Status Active
Name JENNIFER CAMPEN
Role Respondent
Status Active
Name CITY OF DAYTONA BEACH SHORES
Role Respondent
Status Active
Representations LONNIE N GROOT
Name JOHN WENDER JR.
Role Respondent
Status Active
Name HON. WILLIAM A. PARSONS, CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-07-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2016-07-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State