Entity Name: | OCEAN CLUB AT PORT CANAVERAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2017 (8 years ago) |
Document Number: | N08000003769 |
FEI/EIN Number | 262503447 |
Address: | 930 MULLET ROAD, PORT CANAVERAL, FL, 32920, US |
Mail Address: | 930 MULLET ROAD, PORT CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPE CANAVERAL MARINE CENTER, LP | Agent |
Name | Role | Address |
---|---|---|
HAHN MICHAEL | Vice President | 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
LACK BRUCE A | President | 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
SKRZYPEK MARK | Director | 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 766 Bayside Drive, Cape CANAVERAL, FL 32920 | No data |
AMENDMENT | 2017-07-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 930 MULLET ROAD, PORT CANAVERAL, FL 32920 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | CAPE CANAVERAL MARINE CENTER, LP | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-09 | 930 MULLET ROAD, PORT CANAVERAL, FL 32920 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN CLUB AT PORT CANAVERAL, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION VS SCORPION MARINE SALES & SERVICE, INC., A FLORIDA CORPORATION | 5D2021-1647 | 2021-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN CLUB AT PORT CANAVERAL INC. |
Role | Appellant |
Status | Active |
Representations | Henry S. Wulf, Dean A. Morande |
Name | Hon. Dale Curt Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Scorpion Marine Sales and Service, Inc. |
Role | Appellee |
Status | Active |
Representations | John M. Frazier, Jr., James Ippoliti, Scott David Widerman |
Docket Entries
Docket Date | 2021-09-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 8/27 ORDER |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) |
Docket Date | 2021-08-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 8/27 ORDER |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 9/24 |
Docket Date | 2021-08-04 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ JOINT |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scorpion Marine Sales and Service, Inc. |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/01/21 |
On Behalf Of | Ocean Club at Port Canaveral, Inc. |
Docket Date | 2021-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-07-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE James Ippoliti 102674 |
On Behalf Of | Scorpion Marine Sales and Service, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-07-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State