Search icon

BRIGHTWATER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BRIGHTWATER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N02000002073
FEI/EIN Number 04-3645375
Address: 200 Business Park Circle, Saint Augustine, FL, 32095, US
Mail Address: 200 Business Park Circle, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

President

Name Role Address
LUCAS KELSEY President 200 Business Park Circle, Saint Augustine, FL, 32095

Vice President

Name Role Address
MILMINE SCOTT Vice President 200 Business Park Circle, Saint Augustine, FL, 32095

Treasurer

Name Role Address
WARD LARRY Treasurer 200 Business Park Circle, Saint Augustine, FL, 32095

Member

Name Role Address
OLEYKOWSKI PAIGE Member 200 Business Park Circle, Saint Augustine, FL, 32095
GYORI MARTON Member 200 Business Park Circle, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2020-04-09 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2020-04-09 Vesta Property Services No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 No data
AMENDMENT 2019-04-29 No data No data
AMENDMENT 2002-05-29 No data No data

Court Cases

Title Case Number Docket Date Status
Mary Ann Lance, Appellant(s), v. Brightwater Homeowners Association, Inc., Appellee(s). 5D2023-0236 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-3272

Parties

Name Mary Ann Lance
Role Appellant
Status Active
Representations Brian J. Lee
Name BRIGHTWATER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Mark D. Tinker - DNU, Mark D. Tinker, Alexandra A. Dabek
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Disposition by Opinion
Subtype Denied
Description MOT FOR REHEARING DENIED; MOT FOR CLARIFICATION GRANTED; MOT ATTY FEES DENIED
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing/Clarification of an Order OF 5/29 ORDER ON FEES; DENIED AS TO REHEARING; GRANTED AS TO CLARIFICATION; MOT ATTY FEES DENIED; SEE 8/30 OPINION
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time to File Rehearing; AE'S MOT REHEAR BY 7/17/24
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2023-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mary Ann Lance
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 7/11
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mary Ann Lance
Docket Date 2023-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/12
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/27
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2023-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER AND MOTION TO ALLOW LATE-FILED INITIAL BRIEF
On Behalf Of Mary Ann Lance
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Ann Lance
Docket Date 2023-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Ann Lance
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time filed December 2, 2022. Appellant shall serve the initial brief on or before January 9, 2023. 
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Ann Lance
Docket Date 2022-12-02
Type Order
Subtype Order Striking Stipulation for Extension
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on November 30, 2022, is stricken.  Appellant’s time for filing an initial brief expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Mary Ann Lance
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 pages
Docket Date 2022-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mary Ann Lance
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may 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 2022-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellee on October 7, 2022, providing 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 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order Striking Filing
Description Filing Stricken ~ The Court strikes the notice of appearance filed on September 16, 2022, on behalf of Joyce Marguerite Overstreet as unauthorized. The Court’s records do not indicate Ms. Overstreet is a party in this appeal.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 30, 2022.
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mary Ann Lance
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file motion for rehearing
On Behalf Of Brightwater Homeowners Association, Inc.
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE'S MOT DENIED
View View File
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-09-19
Type Order
Subtype Filing Fee Due
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.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-09
Amendment 2019-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State