Search icon

CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jul 2007 (18 years ago)
Document Number: N07000007153
FEI/EIN Number 208990519
Address: 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
BLUE SKIES ASSOCIATION MANAGEMENT LLC Agent

Secretary

Name Role Address
Cormier Richard Secretary 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
Jensen Will President 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413

Treasurer

Name Role Address
Robinette David Treasurer 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413

Director

Name Role Address
Schramke Lorraine Director 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413
OLSON KIMBERLY Director 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 5315 PINETREE AVE, PANAMA CITY BEACH, FL 32417 No data
CHANGE OF MAILING ADDRESS 2024-08-05 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2024-08-05 Blue Skies Association Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 5315 Pinetree Ave, Panama City Beach, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 114 CARILLON MARKET ST, PANAMA CITY BEACH, FL 32413 No data

Court Cases

Title Case Number Docket Date Status
Warren Thomas Berg, Appellant(s) v. Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn, a Florida Limited Liability Company; Carillon Beach Condominium Association, Inc.; Carillon Beach, LTD, a Florida Limited Partnership; Carillon Beach, Inc., a Florida Corporation; and Carillon Beach, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-2158 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2020 CA 1012, 2022 CA 449

Parties

Name Warren Thomas Berg
Role Appellant
Status Active
Representations Jerry Lewis Rumph, Jr.
Name CARILLON BEACH, LTD.
Role Appellee
Status Active
Representations Jack G Williams
Name CARILLON BEACH INN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Kevin Miller, Lilliana M. Farinas-Sabogal
Name CARILLON BEACH, INC.
Role Appellee
Status Active
Representations Jack G Williams
Name Carillon Beach Investments, LLC d/b/a Carillon Beach Resort Inn
Role Appellee
Status Active
Representations J Andrew Talbert
Name CARILLON BEACH, LLC
Role Appellee
Status Active
Representations Jack G Williams
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend Notice of Appeal
On Behalf Of Warren Thomas Berg
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Warren Thomas Berg
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Warren Thomas Berg
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1186 pages
On Behalf Of Bay Clerk
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carillon Beach Inn Condominium Association, Inc.
Docket Date 2024-10-10
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Warren Thomas Berg
Docket Date 2024-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Warren Thomas Berg
Docket Date 2025-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Warren Thomas Berg
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Warren Thomas Berg
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State