Search icon

CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: N02000002296
FEI/EIN Number 510462151
Address: 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
MAXET MANAGEMENT GROUP, LLC Agent

Secretary

Name Role Address
LUCKCUCK ALAN Secretary 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Treasurer

Name Role Address
SITLER JOHN Treasurer 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
Wilkett Greg President 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Director

Name Role Address
RODEN DAVID Director 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Vice President

Name Role Address
Oest Jenny Vice President 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Maxet Management Group No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 15817 Front Beach Rd, Panama City Beach, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2022-07-14 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL 32413 No data
AMENDMENT 2009-11-23 No data No data
REINSTATEMENT 2004-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-01-12 No data No data

Court Cases

Title Case Number Docket Date Status
A&J Holdings, LLC, Petitioner(s) v. Calypso Towers Resort Community Association, Inc., Calypso COA Holdings, LLC, The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, The Calypso Developers III, LLC, Respondent(s). 1D2024-0987 2024-04-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017-CA-1165

Parties

Name A&J HOLDINGS, LLC
Role Petitioner
Status Active
Representations Stephen Ellis Syfrett
Name CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
Name CALYPSO COA HOLDINGS, LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO GROUP LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS I LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS II LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name THE CALYPSO DEVELOPERS III LLC
Role Respondent
Status Active
Representations Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Rehearing or Clarification of Order
On Behalf Of A&J Holdings, LLC
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response in Opposition to Petitioners Motion to Dismiss Receiver as a Party
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-05
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of A&J Holdings, LLC
Docket Date 2024-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Receiver as a party
On Behalf Of A&J Holdings, LLC
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-29
Type Record
Subtype Appendix
Description Appendix to supplement to writ of mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description supplement to writ of mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of A&J Holdings, LLC
Docket Date 2024-04-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of A&J Holdings, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
A & J Holdings, LLC, and South Walton Properties, LLC, Appellant(s) v. Calypso Towers Resort Community Association, Inc., The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, and The Calypso Developers III, LLC, Appellee(s). 1D2023-1450 2023-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017001165CA

Parties

Name A & J Holding, LLC
Role Appellant
Status Active
Representations Stephen Syfrett, Martin Sipple, Alexandra E. Akre
Name Calypso Developer Entities
Role Appellee
Status Active
Name CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig B. Morris, Matthew Cogburn, Jodi Daniel Dubose, Christine Riley Davis
Name CALYPSO COA HOLDINGS, LLC
Role Appellee
Status Active
Name THE CALYPSO GROUP LLC
Role Appellee
Status Active
Representations Mark Fredrick Robens
Name THE CALYPSO DEVELOPERS I LLC
Role Appellee
Status Active
Name THE CALYPSO DEVELOPERS II LLC
Role Appellee
Status Active
Name THE CALYPSO DEVELOPERS III LLC
Role Appellee
Status Active
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name South Walton Properties, LLC
Role Appellant
Status Active
Representations Stephen Syfrett, Martin Sipple, Alexandra E. Akre

Docket Entries

Docket Date 2024-08-06
Type Record
Subtype Appendix
Description Appendix to response to motion to dismiss
On Behalf Of The Calypso Group, LLC
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Rehearing or Clarification of Order
On Behalf Of South Walton Properties, LLC
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response to 9/3 order
On Behalf Of South Walton Properties, LLC
Docket Date 2024-09-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of The Calypso Group, LLC
Docket Date 2024-06-17
Type Record
Subtype Appendix
Description Appendix to response to motion to dismiss
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-17
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-06-05
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of South Walton Properties, LLC
Docket Date 2024-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Receiver as a party
On Behalf Of South Walton Properties, LLC
Docket Date 2024-05-21
Type Response
Subtype Response
Description Response to in opposition to Appellants Motion to Stay pending appeal
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Calypso Towers Resort Community Association, Inc.
Docket Date 2024-05-03
Type Record
Subtype Appendix
Description Appendix to Motion to Stay
On Behalf Of South Walton Properties, LLC
Docket Date 2024-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of South Walton Properties, LLC
Docket Date 2024-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 07/01/24
On Behalf Of The Calypso Group, LLC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 7/1/24
On Behalf Of Calypso Towers Resort Community Association, Inc.
View View File
Docket Date 2024-04-05
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of South Walton Properties, LLC
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of South Walton Properties, LLC
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of South Walton Properties, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 90 days- 47 days (03/18/24
On Behalf Of South Walton Properties, LLC
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 43 days
On Behalf Of South Walton Properties, LLC
Docket Date 2023-12-15
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice
Description Notice of no objection to Appellants Motion to Relinquish Jurisdiction
On Behalf Of The Calypso Group, LLC
Docket Date 2023-10-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of South Walton Properties, LLC
Docket Date 2023-09-13
Type Misc. Events
Subtype Docketing Statement
Description Amended Docketing Statement
On Behalf Of South Walton Properties, LLC
View View File
Docket Date 2023-07-12
Type Record
Subtype Appendix
Description Appendix to Motion to Find That the Order Appealed From is a Final, Appealable Order
On Behalf Of South Walton Properties, LLC
View View File
Docket Date 2023-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Find That the Order Appealed From is a Final, Appealable Order
On Behalf Of South Walton Properties, LLC
View View File
Docket Date 2023-07-11
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee for cross appeal
View View File
Docket Date 2023-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of South Walton Properties, LLC
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Calypso Group, LLC
View View File
Docket Date 2023-06-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, order attached
On Behalf Of Calypso Towers Resort Community Association, Inc.
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calypso Towers Resort Community Association, Inc.
View View File
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of South Walton Properties, LLC
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of South Walton Properties, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State