Entity Name: | WATERMAN'S BLUFF OWNER'S 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: | 06 Jul 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | N01000004851 |
FEI/EIN Number |
753066557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1987, YULEE, FL, 32041, US |
Address: | 463499 SR 200, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYLIE STEVEN | President | PO BOX 1987, YULEE, FL, 32041 |
GARGARO JOHN | Vice President | PO BOX 1987, YULEE, FL, 32041 |
SURBER DENNIS | Treasurer | PO BOX 1987, YULEE, FL, 32041 |
CALLOW LINDSAY | Secretary | PO BOX 1987, YULEE, FL, 32041 |
HALULKO MATT | Director | PO BOX 1987, YULEE, FL, 32041 |
PROPERTY MANAGEMENT SYSTEMS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106438 | WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. | EXPIRED | 2012-11-02 | 2017-12-31 | - | 415 SW 14TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-03-16 | WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 463499 SR 200, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 463499 SR 200, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 463499 SR 200, YULEE, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | PROPERTY MANAGEMENT SYSTEMS INC | - |
REINSTATEMENT | 2012-05-08 | - | - |
PENDING REINSTATEMENT | 2012-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carolyn S. Kovach, Petitioner(s) v. Waterman's Bluff Owner's Association, Inc., Respondent(s) | SC2024-0179 | 2024-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carolyn S. Kovach |
Role | Petitioner |
Status | Active |
Name | WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Ariel Rose Spires |
Name | Hon. Eric Chase Roberson |
Role | Judge/Judicial Officer |
Status | Active |
Name | 5DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Nassau Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-05 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Carolyn S. Kovach |
View | View File |
Docket Date | 2024-02-06 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on January 24, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Nassau County 2023-CA-000354 |
Parties
Name | Carolyn S. Kovach |
Role | Appellant |
Status | Active |
Name | WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Ariel R. Spires |
Name | Hon. Eric C. Roberson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Civil Nassau County |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2024-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED; PER 01/04 ORDER |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2024-02-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED; PER 02/09 ORDER |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE TREATED AS MOT FOR REHEARING; AA W/IN 10 DYS FILE AMENDED MOT REHEAR... |
Docket Date | 2024-02-06 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC24-179 CASE DISMISSED |
Docket Date | 2024-02-05 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2024-02-05 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2024-02-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2024-01-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-01-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ DISMISSED FOR LACK FOR JUSIDICTION |
Docket Date | 2024-01-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED BRIEF STMT; PER 01/04 ORDER |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN |
Docket Date | 2024-01-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER; STRICKEN PER 1/4 ORDER |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5 DAYS |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/4/2023 |
On Behalf Of | Carolyn S. Kovach |
Docket Date | 2023-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMENDED BRIEF STMT - PER 12/21 ORDER |
On Behalf Of | Waterman's Bluff Owner's Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
Name Change | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-11-18 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State