Search icon

COASTAL CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COASTAL CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: N06000004171
FEI/EIN Number 208944239
Address: 10066 103RD STREET, SUITE 206, JACKSONVILLE, FL, 32210, US
Mail Address: 10066 103RD STREET, SUITE 206, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
LYNNTHROVE MANAGEMENT LLC Agent

Vice President

Name Role Address
Kane Nan Vice President 10066 103RD STREET, JACKSONVILLE, FL, 32210

Director

Name Role Address
Kight Troy Director 10066 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 Elim Services Inc No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2025-01-21 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 10066 103RD STREET, SUITE 206, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 10066 103RD STREET, SUITE 206, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2024-06-06 10066 103RD STREET, SUITE 206, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2024-06-06 LYNNTHROVE MANAGEMENT LLC No data
CANCEL ADM DISS/REV 2007-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
FLA TRUST SERVICES, LLC, ETC. VS COASTAL CREEK CONDOMINIUM ASSOCIATION, INC. SC2019-1391 2019-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162017CA003921XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D18-1457

Parties

Name FLA TRUST SERVICES LLC
Role Petitioner
Status Active
Representations J. Richard Young
Name COASTAL CREEK CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James J. Roche
Name Hon. Eric Chase Roberson
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Respondent's Motion for Attorney's Fees is hereby stricken as untimely.
Docket Date 2019-11-25
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Coastal Creek Condominium Association, Inc.
View View File
Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-09-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Coastal Creek Condominium Association, Inc.
View View File
Docket Date 2019-08-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSEL FOR RESPONDENT & DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of Coastal Creek Condominium Association, Inc.
View View File
Docket Date 2019-08-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of FLA Trust Services, LLC
View View File
Docket Date 2019-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FLA Trust Services, LLC
View View File
Docket Date 2019-08-23
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of FLA Trust Services, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State