Search icon

AVALON DUNES CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVALON DUNES CONDOMINIUM OWNERS 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: 08 Jan 2001 (24 years ago)
Document Number: N01000000242
FEI/EIN Number 593692123

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

Mail Address: 185 Grand Blvd., Miramar Beach, FL, 32550, US
Address: 599 SCENIC GULF DR., MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wagner John Sec 496 Princeton Forest Cv, Memphis, TN, 38117
Stratman Joe President 2317 Sommerton Gin, Fort Mill, SC, 29707
Shapiro Freddy Vice President 185 Grand Blvd., Miramar Beach, FL, 32550
FIRSTSERVICE RESIDENTIAL, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 FirstService Residential, 185 Grand Blvd., Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-01-11 599 SCENIC GULF DR., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-04-22 FirstService Residential -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 599 SCENIC GULF DR., MIRAMAR BEACH, FL 32550 -

Court Cases

Title Case Number Docket Date Status
Mark Gacek and Pamela Gacek, Appellant(s) v. Avalon Dunes Condominium Owners' Association, Inc., et al., Appellee(s). 1D2024-1029 2024-04-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
23-000460-CAAXMX

Parties

Name Mark Gacek
Role Appellant
Status Active
Representations Christine Riley Davis
Name Pamela E. Gacek
Role Appellant
Status Active
Representations Christine Riley Davis
Name AVALON DUNES CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott David Stevens
Name ResortQuest Real Estate of Fla., LLC
Role Appellee
Status Active
Representations Sara Kay Grover, Benjamin Chase Patton
Name FirstService Residential Fla., Inc.
Role Appellee
Status Active
Representations Michael Brian Kelly, Kayla Nicole Ryan, Lissette Gonzalez
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Mark Gacek
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/18/24
On Behalf Of Avalon Dunes Condominium Owners Association, Inc.
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 11/18/24
On Behalf Of FirstService Residential Fla., Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 11/18/24
On Behalf Of Avalon Dunes Condominium Owners Association, Inc.
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Gacek
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 09/18/24
On Behalf Of Mark Gacek
Docket Date 2024-07-12
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-346 pages
On Behalf Of Walton Clerk
Docket Date 2024-06-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days 8/19/24
On Behalf Of Mark Gacek
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ResortQuest Real Estate of Fla., LLC
Docket Date 2024-05-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mark Gacek
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FirstService Residential Fla., Inc.
Docket Date 2024-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv., certified
On Behalf Of Mark Gacek
Docket Date 2024-04-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 01/17/25
On Behalf Of FirstService Residential Fla., Inc.
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Avalon Dunes Condominium Owners Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State