Search icon

MARINA BAY RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA BAY RESORT CONDOMINIUM 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: 10 Feb 1984 (41 years ago)
Document Number: N01375
FEI/EIN Number 592390568

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

Address: 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548
Mail Address: 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Darrell President 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548
Jones Darrell Secretary 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548
Aquatic Holdings, Inc. Agent 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Aquatic Holdings, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 80 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL 32548 -

Court Cases

Title Case Number Docket Date Status
James Seadler, Petitioner(s) v. Marina Bay Resort Condominium Association, Inc., Respondent(s) SC2022-0984 2022-07-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D19-850

Parties

Name James Seadler
Role Petitioner
Status Active
Representations Jonathan D. Simpson, Charles F. Beall, Jr., Jessica L. Scholl
Name Marina Bay Resort
Role Respondent
Status Active
Name MARINA BAY RESORT CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Mark D. Tinker, Douglas Grayson Miller, Lissette Gonzalez, Scott A. Cole
Name Florida Chapters of the American Board of Trial Advocates
Role Amicus - Petitioner
Status Interim
Representations P. Raul Alvarez
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations John S. Mills, Bryan Scott Gowdy
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations John Eddy Morrison
Name STATE OF FLORIDA LLC
Role Amicus - Respondent
Status Active
Representations David M. Costello
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-25
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-01-11
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-12-21
Type Disposition
Subtype Quashed & Remanded
Description FSC-OPINION: We therefore quash the decision of the First District to the extent that it concluded there was no harmful error in this case and remand for a new trial. It is so ordered.
View View File
Docket Date 2023-12-21
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description Respondent's motion for attorneys' fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2023-09-05
Type Order
Subtype Motion Other Substantive
Description The Unopposed and Time-Sensitive Motion for Leave to Present the State's Argument Remotely is hereby denied.
View View File
Docket Date 2023-09-05
Type Motion
Subtype Other Substantive
Description Unopposed and Time-Sensitive Motion for Leave to Present the State's Argument Remotely
On Behalf Of State of Florida
View View File
Docket Date 2023-07-20
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 7, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-06-14
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record is granted and Zachary Grouev is hereby allowed to withdraw as co-counsel for the State of Florida.
View View File
Docket Date 2023-06-08
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel
View View File
Docket Date 2023-05-18
Type Brief
Subtype Reply-Merit
Description Reply Brief on the Merits of Appellant/Petitioner
View View File
Docket Date 2023-05-18
Type Motion
Subtype Attorney's Fees
Description Appellant's Motion for Appellant Attorneys' Fees
On Behalf Of James Seadler
View View File
Docket Date 2023-05-15
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Enlargement of Time to Serve Reply Brief is granted and petitioner is allowed to and including May 17, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-05-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of James Seadler
View View File
Docket Date 2023-05-10
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for Amicus, Florida Justice Association is granted, and Bailey Howard is hereby allowed to withdraw as co-counsel.
View View File
Docket Date 2023-05-09
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel for Amicus, Florida Justice Association
View View File
Docket Date 2023-04-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Enlargement of Time to Serve Reply Brief is granted and Petitioner is allowed to and including May 15, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-04-14
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of James Seadler
View View File
Docket Date 2023-04-04
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae was filed with this Court on April 3, 2023.
View View File
Docket Date 2023-04-04
Type Motion
Subtype Amicus Curiae
Description State of Florida's Unopposed Motion for Leave to File Amicus Brief in Support of Respondent
View View File
Docket Date 2023-04-04
Type Brief
Subtype Amicus Curiae Answer
Description Amicus Brief of the State of Florida in Support of Respondent
View View File
Docket Date 2023-02-22
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to Serve its Answer Brief on the Merits
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2023-02-22
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's motion for extension of time is granted, and respondent is allowed to and including March 24, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-02-17
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Chapters of the American Board of Trial Advocates is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae was filed with this Court on February 16, 2023.
View View File
Docket Date 2023-02-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Chapters of the American Board of Trial Advocates in Support of Petitioner
On Behalf Of Florida Chapters of the American Board of Trial Advocates
View View File
Docket Date 2023-02-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Brief in Support of Petitioner
On Behalf Of Florida Chapters of the American Board of Trial Advocates
View View File
Docket Date 2023-02-02
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Public Defender Association, Inc. is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on February 1, 2023.
View View File
Docket Date 2023-02-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave to File Brief as Amicus Curiae
On Behalf Of Florida Public Defender Association
View View File
Docket Date 2023-02-01
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae
On Behalf Of Florida Public Defender Association
View View File
Docket Date 2023-02-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of James Seadler
View View File
Docket Date 2023-01-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Consent Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Florida Justice Association
View View File
Docket Date 2023-01-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant/Petitioner
On Behalf Of James Seadler
View View File
Docket Date 2023-01-19
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 23, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-01-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Enlargement of Time to Serve Initial Brief
On Behalf Of James Seadler
View View File
Docket Date 2022-11-16
Type Record
Subtype Record/Transcript
Description RECORD ~ Original Record * Electronically filed *
On Behalf Of 1DCA Clerk
Docket Date 2022-11-16
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Enlargement of Time to Serve Initial Brief
On Behalf Of James Seadler
View View File
Docket Date 2022-11-16
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of 1DCA Clerk
View View File
Docket Date 2022-11-16
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 19, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-10-31
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 5, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before November 28, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-10-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Curiae Brief on the Merits Should the Court Accept Jurisdiction
View View File
Docket Date 2022-10-07
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Brief on Jurisdiction
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2022-09-30
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's jurisdictional brief, which was filed with this Court on September 29, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 7, 2022, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-09-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Response to Jurisdictional Brief * Stricken on 9/30/22 per order issued on 9/30/22. Does not contain a statement of the issues. *
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2022-09-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to Serve its Response to Petitioner's Brief on Jurisdiction
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2022-09-14
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including September 29, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-08-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of James Seadler
View View File
Docket Date 2022-08-09
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 15, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-08-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of James Seadler
View View File
Docket Date 2022-08-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Marina Bay Resort Condominium Association, Inc.
View View File
Docket Date 2022-07-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-29
Type Event
Subtype No Fee Required
Description No Fee Required ~ Filng fee rec'd below
Docket Date 2022-07-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Seadler
View View File
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
James Seadler VS Marina Bay Resort Condominium Association, Inc., d/b/a Marina Bay Resort 1D2019-0850 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2016-CA-4539

Parties

Name James Seadler
Role Appellant
Status Active
Representations Haley J. VanFleteren, Charles F. Beall Jr., Jonathan David Simpson
Name Marina Bay Resort
Role Appellee
Status Active
Name MARINA BAY RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Douglas Grayson Miller, Lissette M. Gonzalez, Mark David Tinker, Scott A. Cole, Sonya Suzanne Wesner, Therese Ann Savona
Name Hon. William F. Stone
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate (2nd)
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Order on Remand from Supreme Court Mandate
View View File
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 10/16/19
Docket Date 2024-01-11
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with opinion
View View File
Docket Date 2023-12-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2023-09-05
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - is hereby denied.
View View File
Docket Date 2023-07-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Notice of oral Argument
View View File
Docket Date 2022-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
Docket Date 2022-11-16
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2022-10-31
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
Docket Date 2022-07-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-07-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Appellant’s Motion for Rehearing or, in the Alternative, for Certification to the Supreme Court. Motion denied; conflict certified.
Docket Date 2021-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA - prev. scheduled for 7/15
Docket Date 2021-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of James Seadler
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Deny Mot for Continuance/Schedule by Video OA ~      Appellee's motion docketed June 23, 2021, for continuance of oral argument is denied. The case will be heard as previously scheduled for August 18, 2021, at 2:00 p.m.
Docket Date 2021-06-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-06-15
Type Order
Subtype Order
Description Order ~ The appellee's request for remote video oral argument is denied. However, the oral argument currently scheduled for July 15, 2021, is postponed. A new date in August will be set by separate order.
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion for Rehearing or, in the Alternative, for Certification
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ And Designation of E-mail Addresses (Amended)
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Request for remote video OA
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-05-27
Type Order
Subtype Order
Description Grant Motion (Other) ~ Appellee’s motion for extension of time to serve its response to appellant’s motion for rehearing is granted. The time for filing a response is extended to 15 days from the date of this order.
Docket Date 2021-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AA's Motion For Rehearing
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2021-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or in alternative, for Certification to the SC *See Opinion from 6/29/22.*
On Behalf Of James Seadler
Docket Date 2021-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motions for Appellate Attorney’s Fees Pursuant to Section 768.79, Florida Statutes
Docket Date 2020-01-02
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to AA's Motion for Appellate Attorneys' Fees
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Seadler
Docket Date 2019-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *See Non-dispositive Opinion from 4/26/21.*
On Behalf Of James Seadler
Docket Date 2019-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 4 days 12/20/19
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 4 days-RB
On Behalf Of James Seadler
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *See Non-dispositive Opinion from 4/26/21.*
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 11/15/19
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB - 30 days
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days-AB
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Seadler
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 7 days 8/15/19
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days-IB
On Behalf Of James Seadler
Docket Date 2019-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 260 pages - Supplement 1
On Behalf Of Okaloosa Clerk
Docket Date 2019-06-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellant on June 12, 2019, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2019-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Seadler
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ Appellant’s motion filed May 24, 2019, seeking to supplement the record on appeal with the transcript of jury selection at trial, is granted. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before July 1, 2019. Time for service of the initial brief is extended to 30 days following transmittal of the supplemental record.
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James Seadler
Docket Date 2019-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1273 pages
On Behalf Of Okaloosa Clerk
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Copy of NOA w/LT date stamp
On Behalf Of Okaloosa Clerk
Docket Date 2019-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified
On Behalf Of James Seadler
Docket Date 2019-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Cert of service w/attorney addresses
On Behalf Of James Seadler
Docket Date 2019-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Seadler
Docket Date 2019-03-15
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice of appearance filed by counsel for the appellee on March 14, 2019, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Marina Bay Resort Condominium Association, Inc.
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
Docket Date 2019-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State