Search icon

NATURE'S HIDEAWAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NATURE'S HIDEAWAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2004 (20 years ago)
Document Number: N04000011089
FEI/EIN Number 201995276
Mail Address: PO Box 351676, Jacksonville, FL, 32235, US
Address: 11718 Waterlight Court, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GORILLA GROUP LLC Agent

President

Name Role Address
Fraley Kenneth President 11718 Waterlight Court, Jacksonville, FL, 32256

Vice President

Name Role Address
MICHAEL WALSH Vice President 11718 Waterlight Court, Jacksonville, FL, 32256

Secretary

Name Role Address
Kestner Mary Secretary 11718 Waterlight Court, Jacksonville, FL, 32256

Director

Name Role Address
Ashford William Director 11718 Waterlight Court, Jacksonville, FL, 32256
ALBARRAN RICK Director 11718 Waterlight Court, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 11718 Waterlight Court, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 11718 Waterlight Court, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-06-02 11718 Waterlight Court, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2021-06-02 Gorilla Group No data

Court Cases

Title Case Number Docket Date Status
Jose Guerreiro Martins et al, Petitioner(s) v. Nature's Hideaway Condominium Association, Inc., Respondent(s) SC2023-1197 2023-08-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-1516;

Parties

Name Jose Guerreiro Martins
Role Petitioner
Status Active
Name Helena Ferrari Martins
Role Petitioner
Status Active
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name NATURE'S HIDEAWAY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Charles W. Brown, Jr.

Docket Entries

Docket Date 2023-08-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on July 24, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-08-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2023-08-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Guerreiro Martins
View View File
JOSE GUERREIRO MARTINS AND HELENA FERRARI MARTINS VS NATURE'S HIDEAWAY CONDOMINIUM ASSOCIATION, INC. 5D2023-1516 2023-04-24 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-CC-011376

Parties

Name Jose Guerreiro Martins
Role Appellant
Status Active
Name Helena Ferrari Martins
Role Appellant
Status Active
Name NATURE'S HIDEAWAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles W. Brown
Name Hon. Kelly E. Eckley-Moulder
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 122 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-07-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED PER 6/27/2023 ORDER
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED MOT REH W/I 10 DAYS W/ PROPER CERT. OF SERV.
Docket Date 2023-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1197 CASE DISMISSED
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-08-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS' W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 05/11 ORDER; STRICKEN PER 5/25 ORDER
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/5/23
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 4/20/2023
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ AMENDED PER 5/25/2023 ORDER - CRT OF SVC 6/2/2023
On Behalf Of Jose Guerreiro Martins
Docket Date 2023-05-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AAS' W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State