Search icon

WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-3531;

Parties

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
CAROLYN S. KOVACH VS WATERMAN'S BLUFF OWNER'S ASSOCIATION, INC. 5D2023-3531 2023-12-04 Closed
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.

Documents

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