Search icon

QUEEN'S HARBOUR YACHT & COUNTRY CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUEEN'S HARBOUR YACHT & COUNTRY CLUB 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: 22 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: N39614
FEI/EIN Number 593118624

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

Mail Address: 5455 A1A SOUTH, SUITE 3, ST AUGUSTINE, FL, 32080, US
Address: 238 QUEENS HARBOR BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pershes Paul Director 5455 A1A South, St Augustine, FL, 32080
Hamby James Treasurer 5455 A1A South, St Augustine, FL, 32080
Robinson Robbie Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
Melofchik Neil Vice President 5455 A1A South, St. Augustine, FL, 32080
Botkin Robert Director 5455 A1A South, St Augustine, FL, 32080
Kallaus Mark Director 5455 A1A South, St Augustine, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-19 238 QUEENS HARBOR BLVD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2010-03-19 MAY MANAGEMENT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2003-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 238 QUEENS HARBOR BLVD, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
UPSIDE PROPERTY INVESTMENT, LLC VS QUEEN'S HARBOUR YACHT & COUNTRY CLUB OWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL. 5D2023-0170 2022-07-11 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-CC-4581

Parties

Name Upside Property Investment, L.L.C.
Role Appellant
Status Active
Representations John S. Mills - DNU, Jonathan Anthony Martin, John S. Mills, Eric A. Lanigan, Jonathan Anthony Martin - DNU
Name QUEEN'S HARBOUR YACHT & COUNTRY CLUB OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Hannah Rullo
Name Unknown Party in Possession #1
Role Appellee
Status Active
Name Unknown Party in Possession #2
Role Appellee
Status Active
Name COMMUNITY FIRST CREDIT UNION OF FLORIDA
Role Appellee
Status Active
Representations Stephen Orsillo
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2023-04-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/3 ORDER; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-04-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/3 ORDER
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-09
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 Queen's Harbour Yacht & Country Club Owners Association, Inc.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/14
On Behalf Of Queen's Harbour Yacht & Country Club Owners Association, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 12/14/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 11/11/22
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 448 pages
On Behalf Of Jody Phillips
Docket Date 2022-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 1, 2022.
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State