Search icon

BLACK BEAR RESERVE IRRIGATION CORPORATION - Florida Company Profile

Company Details

Entity Name: BLACK BEAR RESERVE IRRIGATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000003300
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Aegis Community Management Solutions,, 8390 Championsgate Blvd., Championsgate, FL, 33896, US
Mail Address: c/o Aegis Community Management Solutions,, 8390 Championsgate Blvd., Championsgate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donihi Tim President c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Lewis Lisa Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Smith Wayne Vice President 8390 Champions Gate Blvd., Champions Gate, FL, 33896
Riley Sam Treasurer c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Pardue Gary Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Shannon Brian Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
AEGIS COMMUNITY MANAGEMENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 c/o Aegis Community Management Solutions, Inc., 8390 Championsgate Blvd., Suite 304, Championsgate, FL 33896 -
CHANGE OF MAILING ADDRESS 2016-03-02 c/o Aegis Community Management Solutions, Inc., 8390 Championsgate Blvd., Suite 304, Championsgate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 8390 CHAMPIONSGATE BLVD, STE 304, CHAMPIONSGATE, FL 33896 -
AMENDED AND RESTATEDARTICLES 2014-08-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 Aegis Community Management Solutions, Inc. -
AMENDMENT 2012-09-06 - -

Court Cases

Title Case Number Docket Date Status
BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC., BLACK BEAR RESERVE WATER CORPORATION AND BLACK BEAR RESERVE IRRIGATION CORPORATION VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, SOUTHERN-OWNERS INSURANCE COMPANY, AUTO-OWNERS INSURANCE COMPANY, SCOTTSDALE INDEMINITY COMPANY AND CINCINNATI SPECIALIST UNDERWRITERS, ETC. 5D2016-2024 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-634

Parties

Name BLACK BEAR RESERVE IRRIGATION CORPORATION
Role Appellant
Status Active
Name BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT H. FRIEDMAN, Stephen A. Marino, Jr., DIANA WIDJAYA, KRISTEN A. CORPION
Name BLACK BEAR RESERVE WATER CORPORATION
Role Appellant
Status Active
Name SCOTTSDALE INDEMNITY COMPANY
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Representations SABRINA HAURIN, DARIUS KANDAWALLA, DAVID ARTHUR GLENNY, JOSEPH R. MIELE, JR., JOSEPH T. KING, BAYA W. HARRISON, Dustin C. Blumenthal, Peter C. Vilmos, Michael M. Brownlee
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AAS' AMENDED MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-01
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2017-04-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO TRAVELERS CASUALTY & SURETY INS CO OF AMERICA ONLY
Docket Date 2017-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOTION ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; DENIED PER 6/20 ORDER
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND; W/IN 10 DAYS; AAS SHALL FILE AMEND MOT FOR FEES
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-02-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTING SCRIVENER'S ERROR IN 2/7 MOTION FOR ATTY'S FEES; TREATED AS A MOTION TO AMEND PER 2/24 ORDER
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RB DUE 2/7.
Docket Date 2017-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ONE REPLY BRF AND EXCEED PAGE LIMIT
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/13 AB ACCEPTED. RB DUE W/I 20 DYS.
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-01
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY. W/I FIRM
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/22
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (8660 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 7/12/16
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMES H. WYMAN 117692
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID ARTHUR GLENNY 0371807
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/16
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-06-13
Type Mediation
Subtype Other
Description Mediation Packet
MARK REESE CARSON AND LEE ANN CARSON, A/K/A LEE ANN WOLFE CARSON VS BLACK BEAR RESERVE HOMEOWNERS ASSOCIATION, INC., BLACK BEAR RESERVE WATER CORPORATION, BLACK BEAR RESERVE IRRIGATION CORPORATION, DEBORAH KAY SPICER, GREGORY JAMASON, BRIAN SHANNON, GWEN COX, ET AL. 5D2016-1668 2016-05-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2015-CA-001910-A

Parties

Name MARK REESE CARSON
Role Petitioner
Status Active
Representations MICHAEL S. KRAYNICK
Name LEE ANN CARSON
Role Petitioner
Status Active
Name BENJAMIN COOPER, LLC
Role Respondent
Status Active
Name BLACK BEAR RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Charles J. Meltz, LARRY E. METZ, Dennis R. O'Connor, PAUL S. JONES
Name BLACK BEAR RESERVE WATER CORPORATION
Role Respondent
Status Active
Name HERMAN WAYNE SMITH
Role Respondent
Status Active
Name GREGORY JAMASON
Role Respondent
Status Active
Name LINN CONSULTING SERVICES, LLC
Role Respondent
Status Active
Name PATRICIA LINN
Role Respondent
Status Active
Name DEBORAH KAY SPICER
Role Respondent
Status Active
Name BRIAN SHANNON
Role Respondent
Status Active
Name BLACK BEAR RESERVE IRRIGATION CORPORATION
Role Respondent
Status Active
Name GWEN COX
Role Respondent
Status Active
Name JERRY FOSTER
Role Respondent
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MARK REESE CARSON
Docket Date 2016-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/13/16
On Behalf Of MARK REESE CARSON
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ISSUANCE OF WRITTEN OPIN
On Behalf Of MARK REESE CARSON
Docket Date 2016-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/13/16
On Behalf Of MARK REESE CARSON

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-08-28
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-01-19
Amended and Restated Articles 2014-08-11
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-23
Amendment 2012-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State