Search icon

THE ENCLAVE AT INLET BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ENCLAVE AT INLET BEACH OWNERS 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: N05000008210
FEI/EIN Number 202776879

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

Address: 32E Park Place Avenue, Inlet Beach, FL, 32461, US
Mail Address: 11857 Bells Ferry Road, CANTON, GA, 30114, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herron Kevin President 3823 Rockhaven CT, Marietta, GA, 30066
Herron Kevin Agent 32E Park Place Avenue, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 32E Park Place Avenue, Inlet Beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 32E Park Place Avenue, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2025-01-03 32E Park Place Avenue, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2025-01-03 Herron, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 32E Park Place Avenue, Inlet Beach, FL 32461 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Inlet Beach Capital Investments, LLC VS The Enclave at Inlet Beach Owners Association, Inc., a Florida not for profit corporation, Becker & Poliakoff, P.A., John Townsend, Jay Roberts, Raymond Newman, et al. 1D2022-0573 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
14000743CAAXMX

Parties

Name Raymond Newman
Role Appellee
Status Active
Name INLET BEACH CAPITAL INVESTMENTS, LLC
Role Appellant
Status Active
Representations Bruce S. Rogow, Tara A. Campion
Name RANDALL BROWN INC.
Role Appellee
Status Active
Name THE ENCLAVE AT INLET BEACH OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations William K. Thames
Name James Waldschmidt
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Yvette R. Lavelle, Elaine D. Walter, James K. Parker
Name DAVID PEARSON, INC.
Role Appellee
Status Active
Name Diana Tibbs
Role Appellee
Status Active
Name John Townsend
Role Appellee
Status Active
Name Alan Mancuso
Role Appellee
Status Active
Name Jay Roberts
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 1031
View View File
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed October 21, 2022, is denied.
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 21, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 21 days/RB
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Becker & Paliakoff, P.A., John Townsend, Jay Roberts, and Raymond Newman
On Behalf Of Becker & Poliakoff, P.A.
View View File
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
View View File
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/6/22
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-06
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on July 5, 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 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 7/5/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1333 pages
On Behalf Of Hon. Alex Alford
Docket Date 2022-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-03-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Notice of Compliance with Rule 2.516(B)(1)(A) filed by counsel for the Appellees on March 8, 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 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 25, 2022.
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Inlet Beach Capital Investments, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State