Search icon

SALT SPRINGS RESORT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SALT SPRINGS RESORT 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: 05 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: N04000003490
FEI/EIN Number 201088530

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

Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starling Kenneth Secretary 1515 E Silver Springs Blvd, Ocala, FL, 34470
Helmuth Tracy President 1515 E Silver Springs Blvd, Ocala, FL, 34470
May Robert Vice President 1515 E Silver Springs Blvd, Ocala, FL, 34470
Gibbens Rodney Treasurer 1515 E Silver Springs Blvd, Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1515 E Silver Springs Blvd, 202, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-04-08 1515 E Silver Springs Blvd, 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Vine Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1515 E Silver Springs Blvd, 202, Ocala, FL 34470 -
AMENDMENT 2010-06-07 - -
AMENDMENT 2007-08-10 - -
AMENDMENT 2007-05-24 - -

Court Cases

Title Case Number Docket Date Status
LATHERESA WILLIAMS, ON BEHALF OF HERSELF AND ALL OTHERS SIMILARLY SITUATED VS SALT SPRINGS RESORT ASSOCIATION, INC. AND BOSSHARDT PROPERTY MANAGEMENT, LLC 5D2018-3913 2018-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
18-CA-000233-AX

Parties

Name LATHERESA WILLIAMS
Role Appellant
Status Active
Representations Aaron Swift, Jessica L. Kerr, Jordan T. Isringhaus
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name SALT SPRINGS RESORT ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Dennis R. O'Connor
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-06-02
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO FILE SUPP EN BANC BRIEF
On Behalf Of LATHERESA WILLIAMS
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A SUPPLEMENTAL EN BANC BRIEF
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2020-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEEDING WILL BE DETERMINED EN BANC
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2020-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/23
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/23
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/3
Docket Date 2019-05-13
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 LATHERESA WILLIAMS
Docket Date 2019-05-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOTION OR IB W/IN 10 DAYS
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/3; STRICKEN PER 5/8 ORDER
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO 5/13
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 5/13
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 30 DAY EOT
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 214 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AARON SWIFT 93088
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-01-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-01-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 1/2 OTSC DISCHARGED. CASE TO PROCEED AS TO 1/11 STIP AMENDED JUDGMENT
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED BRIEF STMT- AS TO EXHIBIT ATTACHED ONLY
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/2 ORDER
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATHERESA WILLIAMS
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/18
On Behalf Of LATHERESA WILLIAMS
Docket Date 2018-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State