Search icon

TUPELO PLANTATION OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TUPELO PLANTATION OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2006 (19 years ago)
Document Number: N06000004339
FEI/EIN Number 680631577
Mail Address: PO BOX 1987, YULEE, FL, 32041, US
Address: 463499 SR 200, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
PROPERTY MANAGEMENT SYSTEMS, INC. Agent

President

Name Role Address
JONES SONNY President PO BOX 1987, YULEE, FL, 32041

Vice President

Name Role Address
TESTON NIKKI Vice President PO BOX 1987, YULEE, FL, 32041

Secretary

Name Role Address
POOR AMY Secretary PO BOX 1987, YULEE, FL, 32041

Treasurer

Name Role Address
TEAT DAVID Treasurer PO BOX 1987, YULEE, FL, 32041

Director

Name Role Address
BEAMISH TANDY Director PO BOX 1987, YULEE, FL, 32041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 463499 SR 200, YULEE, FL 32097 No data
CHANGE OF MAILING ADDRESS 2021-06-04 463499 SR 200, YULEE, FL 32097 No data
REGISTERED AGENT NAME CHANGED 2021-06-04 PROPERTY MANAGEMENT SYSTEMS INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 463499 SR 200, YULEE, FL 32097 No data

Court Cases

Title Case Number Docket Date Status
Tupelo Plantation Owners' Association, Inc., Petitioner(s), v. Nassau County, Florida, Respondent(s). 5D2024-1608 2024-06-13 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
202-CA-477

Parties

Name TUPELO PLANTATION OWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Douglas Burnett
Name Nassau County, Florida
Role Respondent
Status Active
Representations Denise May, Michael Robert Cavendish
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT OA DENIED
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request/Motion for Oral Argument
On Behalf Of Tupelo Plantation Owners' Association, Inc.
Docket Date 2024-06-28
Type Response
Subtype Response to Petition
Description Response to Petition
On Behalf Of Nassau County, Florida
Docket Date 2024-06-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Tupelo Plantation Owners' Association, Inc.
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Appendix to Petition - Filed Here 6/14/2024
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-07-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tupelo Plantation Owners' Association, Inc.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State