Search icon

SEVEN MILE DRIVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN MILE DRIVE HOMEOWNERS 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: 29 Dec 1987 (37 years ago)
Document Number: N24135
FEI/EIN Number 592865375

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

Mail Address: 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250, US
Address: 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culleton Daniel Vice President 8110 Seven Mile Drive, Ponte Vedra Beach, FL, 32082
Richland Harold Agent 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250
Kelly David President 109 Seven Iron Ct, Ponte Vedra Beach, FL, 32082
Hayes Lisa Treasurer 8121 Seven Mile Dr., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Marsh Landing Management -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-04-28 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 -

Court Cases

Title Case Number Docket Date Status
Michael Galloway, Appellant(s) v. Seven Mile Drive Homeowners Association, Inc., Appellee(s). 5D2024-0126 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-0048

Parties

Name Michael Galloway
Role Appellant
Status Active
Representations Albert T. Franson
Name SEVEN MILE DRIVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Hannah Rullo, Michael Colin Feinberg, Barry Ansbacher
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice
Description AMENDED Notice of Panel Assignment
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Galloway
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 9/18
On Behalf Of Michael Galloway
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 9/9
On Behalf Of Michael Galloway
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Seven Mile Drive Homeowners Association, Inc.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/6
On Behalf Of Seven Mile Drive Homeowners Association, Inc.
Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/12
On Behalf Of Seven Mile Drive Homeowners Association, Inc.
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/27
On Behalf Of Seven Mile Drive Homeowners Association, Inc.
Docket Date 2024-06-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael Galloway
Docket Date 2024-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Galloway
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 5/6/24
View View File
Docket Date 2024-04-26
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 Michael Galloway
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 4/26
On Behalf Of Michael Galloway
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal- 644 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/15
On Behalf Of Michael Galloway
Docket Date 2024-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Albert T. Franson 0137715
On Behalf Of Michael Galloway
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16/2024
On Behalf Of Michael Galloway
Docket Date 2025-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seven Mile Drive Homeowners Association, Inc.
Docket Date 2025-01-07
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Record; 10 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-12-11
Type Order
Subtype Order
Description Order; LT CLERK W/IN 10 DYS FILE SROA...
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State