Search icon

HARBOURAGE YACHT CLUB AT DOLPHIN BAY, INC.

Company Details

Entity Name: HARBOURAGE YACHT CLUB AT DOLPHIN BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Document Number: N08000006504
FEI/EIN Number 262730035
Mail Address: 1004 N 3rd Street, Philadelphia, PA, 19123, US
Address: 800 DOLPHIN HARBOUR DR., PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
KILPATRICK BRUCE K Agent 2309 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

President

Name Role Address
BUCKLEY SEAN M President 2309 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Vice President

Name Role Address
Davis Don Vice President 2309 Thomas Dr, Panama City, FL, 324085803

Secretary

Name Role Address
Kilpatrick Bruce K Secretary 2309 Thomas Drive, Panama City Beach, FL, 19134

Treasurer

Name Role Address
Kilpatrick Bruce K Treasurer 2309 Thomas Drive, Panama City Beach, FL, 19134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 800 DOLPHIN HARBOUR DR., PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 KILPATRICK, BRUCE K No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 2309 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data

Court Cases

Title Case Number Docket Date Status
Dolphin Bay Owners Association, Inc., Appellant(s) v. Harbourage Marina, LLC, A Florida limited liability company, and Harbourage Yacht Club at Dolphin Bay, Inc., A Florida not for-profit corporation, d/b/a The Harbourage Yacht Club, Appellee(s). 1D2024-0569 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-CA-27

Parties

Name DOLPHIN BAY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael Dickey, Robert Kauffman
Name HARBOURAGE MARINA LLC
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name HARBOURAGE YACHT CLUB AT DOLPHIN BAY, INC.
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name The Harbourage Yacht Club
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief/Cross AB - 30 days 12/2/24
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-10-12
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross IB 30 days 10/11/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross IB 30 days 9/11/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1479 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-07-02
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-06-07
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 Dolphin Bay Owners Association, Inc.
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2776 pages
View View File
Docket Date 2024-04-18
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
View View File
Docket Date 2024-04-05
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 01/17/25
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief/Cross-Answer Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days - 6/7/24
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State