Entity Name: | OCEAN GRANDE 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: | 28 Mar 2002 (23 years ago) |
Document Number: | N02000002260 |
FEI/EIN Number |
562370828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
Mail Address: | Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON ROBERT | President | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
Davis William | Vice President | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
Fitzpatrick Joyce | Secretary | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
MYERS EDWARD | Treasurer | C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080 |
Maple Morrie | Director | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
Armesto Maria | CAM | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
Curry Whitney | Agent | Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Curry, Whitney | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
May Management, LLC f/k/a May Management Services, Inc. Appellant(s), v. Ocean Grande Condominium Association, Inc., Appellee(s). | 5D2024-3319 | 2024-12-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | Matthew Robert Goller, Kevin Bayly Cook |
Name | OCEAN GRANDE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Bryan J. Mazzola, Jorge Gilberto Castillo Cuevas, Elaine D. Walter, Yvette Rose Lavelle |
Name | Hon. Howard Mason Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 2/17 |
On Behalf Of | May Management, LLC |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/27/2024 |
On Behalf Of | May Management, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State