Search icon

BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS 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: 03 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: N33580
FEI/EIN Number 650163607

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

Address: 2950 Overseas Highway, KEY WEST, FL, 33040, US
Mail Address: 2950 Overseas Highway, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Phillip Treasurer 2950 US HWY 1, KEY WEST, FL, 33040
Gerry Robyn Secretary 2950 US HWY 1, KEY WEST, FL, 33040
Gerry Robyn Vice President 2950 US HWY 1, KEY WEST, FL, 33040
DeLarochelliere Jean G Director 2950 US HWY 1, KEY WEST, FL, 33040
Burkett Ron Director 2950 US Highway 1, Key West, FL, 33040
McNulty Gary President 2950 US HWY 1, KEY WEST, FL, 33040
Bluewater Key RV Ownership Park Property O Agent 2950 Overseas Highway, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026905 BLUEWATER KEY A LUXURY RV RESORT EXPIRED 2013-03-18 2018-12-31 - 2950 US HWY 1, LOT A, KEY WEST, FL, 33040
G13000001415 BLUEWATER KEY EXPIRED 2013-01-04 2018-12-31 - 2950 US HWY 1, KEY WEST, FL, 33040
G09068900196 BLUEWATER KEY RV RESORT AT KEY WEST EXPIRED 2009-03-07 2014-12-31 - 2950 US HIGHWAY 1, KEY WEST, FL, 33040
G09068900199 BLUEWATER KEY RV RESORT AT KEY WEST - LOT RENTALS EXPIRED 2009-03-07 2014-12-31 - 2950 US HIGHWAY 1, KEY WEST, FL, 33040
G09068900200 BLUEWATER KEY RV RESORT AT KEY WEST OWNERS ASSOCIATION - LOT RENTAL PROGRAM EXPIRED 2009-03-07 2014-12-31 - 2950 US HIGHWAY 1, KEY WEST, FL, 33040
G09068900202 BLUEWATER KEY RV RESORT AT KEY WEST OWNERS ASSOCIATION EXPIRED 2009-03-07 2014-12-31 - 2950 US HIGHWAY 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 2950 Overseas Highway, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-01-29 2950 Overseas Highway, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Bluewater Key RV Ownership Park Property Owners Association, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 2950 Overseas Highway, KEY WEST, FL 33040 -
AMENDMENT 2014-04-14 - -
AMENDMENT 2014-03-24 - -

Court Cases

Title Case Number Docket Date Status
RITA CLARK, et al., VS BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION, INC. 3D2016-1645 2016-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-827

Parties

Name ROLAND CLARK
Role Appellant
Status Active
Name Rita Clark
Role Appellant
Status Active
Representations Brett Tyler Smith, Wayne Larue Smith, Dorothy F. Easley
Name DAVID GLENZ
Role Appellant
Status Active
Name BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Role Appellee
Status Active
Representations LEE ROBERT ROHE, MICHAEL J. SCHWARTZ
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2017-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withdraw aa motion for rehearing, rehearing en banc or clarification
On Behalf Of Rita Clark
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ of settlement.
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rita Clark
Docket Date 2017-06-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE's notice of agreed eot to file response to aa's mot for rehearing - 8 days to 6/13/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2017-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ WITHDRAWN by Court's Order dated 7-13-17.
On Behalf Of Rita Clark
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned on the ultimate outcome/prevailing party in the trial court when the case is concluded. Appellants' motion for appellate attorney fees is hereby denied.
Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellants¿ reply brief is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to strike reply brief.
On Behalf Of Rita Clark
Docket Date 2017-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for attorney's fees.
On Behalf Of Rita Clark
Docket Date 2017-01-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
Docket Date 2017-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Rita Clark
Docket Date 2017-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rita Clark
Docket Date 2017-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rita Clark
Docket Date 2017-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2017-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants¿ motion for judicial notice of related appeal is denied.
Docket Date 2017-01-07
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for judicial notice
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s notice of agreed extension of time to file a response to the appellant¿s motion for judicial notice of related appeal is treated as a motion for extension of time to file a response to the motion for judicial notice of related appeal, and the motion is granted to and including January 7, 2017.
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice of related appeals in smae court.
On Behalf Of Rita Clark
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/16/17
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rita Clark
Docket Date 2016-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-11-30
Type Record
Subtype Appendix
Description Appendix ~ part 3
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 11/14/16
Docket Date 2016-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-11-28
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Incomplete (missing page 39)
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 11/25/16
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 11/21/16
Docket Date 2016-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Rita Clark
Docket Date 2016-10-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ issue I of aa appeal for improper inclusion of unauthorized, untimely appeal and for lack of jurisdiction
On Behalf Of BLUEWATER KEY RV OWNERSHIP PARK PROPERTY OWNERS ASSOCIATION INC.
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ aa's supplemental appendixvolume VII
On Behalf Of Rita Clark
Docket Date 2016-09-26
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of Rita Clark
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix ~ Volume IV of VI
On Behalf Of Rita Clark
Docket Date 2016-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rita Clark
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/25/16
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rita Clark
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/16
Docket Date 2016-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rita Clark
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Rita Clark
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State