Search icon

HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.

Company Details

Entity Name: HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: N06000005174
FEI/EIN Number 205404444
Address: 1823 N 3RD STREET, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O. BOX 330026, ATLANTIC BEACH, FL, 32233
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MARVIN & FLOYD REALTY, INC. Agent

Treasurer

Name Role Address
Tortolero Jesus Treasurer P.O. BOX 330026, ATLANTIC BEACH, FL, 32233

President

Name Role Address
SVADEBA GEORGE J President P.O. BOX 330026, ATLANTIC BEACH, FL, 32233

Secretary

Name Role Address
Creekmore Kyle Secretary P. O BOX 330026, ATLANTIC BEACH, FL, 32233

Vice President

Name Role Address
Tullius Barbara Vice President P.O. BOX 330026, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
Osterhout Warren Director P.O. BOX 330026, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1823 N 3RD STREET, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1823 N 3RD STREET, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2012-09-20 1823 N 3RD STREET, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2012-09-20 MARVIN & FLOYD REALTY, INC. No data
AMENDMENT 2009-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679721 TERMINATED 1000000485134 DUVAL 2013-03-27 2023-04-04 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
D.R. HORTON, INC. - JACKSONVILLE VS HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. SC2019-0362 2019-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162013CA005882XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-5014

Parties

Name D. R. HORTON, INC.
Role Petitioner
Status Active
Representations Justin M. Leise, Kimberly A. Ashby, C. Warren Tripp, Ian P. Gillian, Justin M. Thomas, Mark A. Boyle
Name HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
Role Respondent
Status Active
Representations Joseph L. Zollner, Mitchell A. Stone, Michael J. Korn, Zachary R. Roth, Barry Ansbacher
Name Hon. James Hunt Daniel
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 2019-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case 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 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. ***Vacated to remove Lower Tribunal number***
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.R. HORTON, INC.
View View File
D.R. HORTON, INC. - JACKSONVILLE VS HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. SC2019-0352 2019-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-1941

Circuit Court for the Fourth Judicial Circuit, Duval County
162013CA005882XXXXMA

Parties

Name D.R. HORTON, INC. - JACKSONVILLE
Role Petitioner
Status Active
Representations Justin M. Thomas, Mark A. Boyle, Justin M. Leise, Kimberly A. Ashby, C. Warren Tripp, Ian P. Gillian
Name HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
Role Respondent
Status Active
Representations Zachary R. Roth, Michael J. Korn, Barry Ansbacher, John C.W. Cherneski, Joseph L. Zollner, W. Braxton Gillam IV, Mitchell A. Stone
Name Hon. James Hunt Daniel
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 2019-04-02
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as Petitioner's Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-11
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on March 11, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before March 18, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-03-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept 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).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2019-04-18
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support filed in the above styled cause is hereby denied.
Docket Date 2019-04-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Heron's Landing Condominium Association of Jacksonville, Inc.
View View File
Docket Date 2019-04-03
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a Motion to Review and Overturn Order Denying Stay of the Issuance of the Mandate of the First District Court of Appeal, to Recall the Mandate and/or to Effectuate a Stay of Execution Pending Review by This Court and Memorandum in Support. Respondent is hereby requested to file a response to the above-referenced motion no later than 4:00 p.m., Friday, April 5, 2019.
Docket Date 2019-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.R. Horton, Inc. - Jacksonville
View View File
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State