Search icon

JOURNEY'S END SUBDIVISION PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JOURNEY'S END SUBDIVISION PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2011 (13 years ago)
Document Number: N11000011234
FEI/EIN Number NOT APPLICABLE

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

Address: ONE DAYTONA BLVD., Daytona Beach, FL, 32114, US
Mail Address: ONE DAYTONA BLVD., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAOUI RACHID President ONE DAYTONA BLVD, Daytona Beach, FL, 32114
EDELYN NICK Vice President ONE DAYTONA BLVD, Daytona Beach, FL, 32114
COPELAND KERRY Treasurer ONE DAYTONA BLVD, DAYTONA BEACH, FL, 32114
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 ONE DAYTONA BLVD., SUITE 600, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-05-01 ONE DAYTONA BLVD., SUITE 600, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2020-10-07 PALMETTO CHARTER SERVICES,INC -

Court Cases

Title Case Number Docket Date Status
Journey's End Subdivision Property Owner's Association, Inc. and T&T Management, Inc., Appellant(s), v. Port Orange SS Associates, LLC, Toadstool Holdings, LLC, and Port Orange Stow A Way, LLC, Appellee(s). 5D2024-0106 2024-01-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31399-CICI

Parties

Name T&T Management, Inc.
Role Appellant
Status Active
Name JOURNEY'S END SUBDIVISION PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations Brian Wagner
Name TOADSTOOL HOLDINGS, LLC
Role Appellee
Status Active
Name PORT ORANGE SS ASSOCIATES, LLC
Role Appellee
Status Active
Representations Holly Zitzka
Name PORT ORANGE STOW-A-WAY, LLC
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-23
Type Response
Subtype Response
Description Response to AE's MOTION FOR FEES AND COSTS
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 7/26 AMENDED
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-16
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AA'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Port Orange SS Associates, LLC
View View File
Docket Date 2024-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 106 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/11/2024
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Port Orange SS Associates, LLC
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Journey's End Subdivision, Property Owner's Association, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State