Search icon

OCEAN CLUB AT PORT CANAVERAL INC.

Company Details

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

Agent

Name Role
CAPE CANAVERAL MARINE CENTER, LP Agent

Vice President

Name Role Address
HAHN MICHAEL Vice President 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920

President

Name Role Address
LACK BRUCE A President 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
SKRZYPEK MARK Director 930 MULLET ROAD, CAPE CANAVERAL, FL, 32920

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-057867

Parties

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.

Documents

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