Search icon

ISLANDVIEW BEACH HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: ISLANDVIEW BEACH HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 May 1992 (33 years ago)
Document Number: N49090
FEI/EIN Number 59-3125642
Address: 11 ISLANDVIEW DR., MARY ESTHER, FL 32569
Mail Address: 11 ISLANDVIEW DR., MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CREW, JILL W Agent 11 ISLANDVIEW DR., MARY ESTHER, FL 32569

Director

Name Role Address
MARRS, ABBY Director 4 ISLANDVIEW DR, MARY ESTHER, FL 32569
CREW, MIKE H Director 11 ISLANDVIEW DR, MARY ESTHER, FL 32569
WOLVERTON, RON Director 7 ISLANDVIEW DR, MARY ESTHER, FL 32569
Laskaskie, Matt Director 9 Islandview Drive, Mary Esther, FL 32569

Secretary

Name Role Address
CREW, JILL W Secretary 11 ISLANDVIEW DR, MARY ESTHER, FL 32569

Treasurer

Name Role Address
CREW, JILL W Treasurer 11 ISLANDVIEW DR, MARY ESTHER, FL 32569

President

Name Role Address
CREW, MIKE H President 11 ISLANDVIEW DR, MARY ESTHER, FL 32569

Vice President

Name Role Address
WOLVERTON, RON Vice President 7 ISLANDVIEW DR, MARY ESTHER, FL 32569

Asst. Treasurer

Name Role Address
Keefe, Edna Asst. Treasurer P.O. Box 5176, Niceville, FL 32578

Asst. Secretary

Name Role Address
Keefe, Edna Asst. Secretary P.O. Box 5176, Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 11 ISLANDVIEW DR., MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2007-03-23 11 ISLANDVIEW DR., MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2007-03-23 CREW, JILL W No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 11 ISLANDVIEW DR., MARY ESTHER, FL 32569 No data

Court Cases

Title Case Number Docket Date Status
Michael D. Sweeney, Jena L. Sweeney, Appellant(s) v. Islandview Beach Homeowner's Association, Inc., Appellee(s). 1D2022-0787 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2017-CA-2418-F

Parties

Name Michael D. Sweeney
Role Appellant
Status Active
Name Jena L. Sweeney
Role Appellant
Status Active
Representations Jonathan T. Holloway, Kyle S. Bauman
Name ISLANDVIEW BEACH HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Justin Iver Remol, Douglas G. Miller, Alan R. Horky, Therese A. Savona, Michael A Rosenberg, Scott A. Cole, Francesca Stein
Name Hon. John Jay Gontarek
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed August 10, 2022, seeking to supplement the record on appeal with the transcripts of the hearing on the order denying the motion for rehearing/reconsideration. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 6, 2022. The Court extends time for service of the initial brief to ten days following transmittal of the supplemental record.
Docket Date 2022-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jena L. Sweeney
Docket Date 2022-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 28 days 8/22/22
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 28 days- IB
On Behalf Of Jena L. Sweeney
Docket Date 2022-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 32 days 7/25/22
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 32 days- IB
On Behalf Of Jena L. Sweeney
Docket Date 2022-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 6/23/22
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Jena L. Sweeney
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing and Clarification on Fee Order
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-10-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 375 So. 3d 932
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response to AA motion for attorney fees
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jena L. Sweeney
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jena L. Sweeney
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 2/23/23
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Jena L. Sweeney
Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 1/9/23
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 12/9/22
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jena L. Sweeney
Docket Date 2022-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2873 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on March 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jena L. Sweeney
Docket Date 2022-03-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on March 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on March 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jena L. Sweeney
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Islandview Beach Homeowner's Association, Inc.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 15, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State