Search icon

LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, 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: 17 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1999 (26 years ago)
Document Number: N94000000817
FEI/EIN Number 593233100

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

Address: 340 LAS OLAS DRIVE, MELBOURNE BEACH, FL, 32951, US
Mail Address: P.O. BOX 510087, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Brian President 321 LAS OLAS DRIVE, MELBOURNE BEACH, FL, 32951
Jacobson Donna Director 307 MERIDIAN LANE, MELBOURNE BEACH, FL, 32951
DEAN BARBARA Treasurer 340 LAS OLAS DRIVE, MELBOURNE BEACH, FL, 32951
Grimm Ginger Secretary 326 LAS OLAS DR, MELBOURNE BEACH, FL, 32951
Isaksen Bill Director 342 LAS OLAS DR, MELBOURNE BEACH, FL, 32951
Till Tammy Director 350 LAS OLAS DR, Melbourne Beach, FL, 32951
Thalwitzer Aaron Esq. Agent 299 N Orlando Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Thalwitzer, Aaron, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 299 N Orlando Ave, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 340 LAS OLAS DRIVE, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 1999-02-22 - -
CHANGE OF MAILING ADDRESS 1999-02-22 340 LAS OLAS DRIVE, MELBOURNE BEACH, FL 32951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
KENNETH M. COLLINS VS LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC. 5D2018-0731 2018-03-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-032050-X

Parties

Name KENNETH M. COLLINS
Role Appellant
Status Active
Name LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Role Appellee
Status Active
Representations Aaron B. Thalwitzer
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 6/12 MOT FOR ATTYS FEES IS MOOT
Docket Date 2018-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AE ADVISE W/IN 10 DAYS IF MOT ATTYS FEES MOOT...
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/28. 9/11 MTN/DISMISS DENIED.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER
Docket Date 2018-09-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/10.
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 748 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/10
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO PROCEED PRO SE. IB DUE 6/26.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AA TO ADVISE CRT IF HE INTENDS TO PROCEED PRO SE BY 6/1.
Docket Date 2018-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - NO RESPONSE TO MOT TO STRIKE
Docket Date 2018-04-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ AA FILE RESPONSE W/IN 10 DAYS - MOT TO STRIKE; 4/17 OTSC IS DISCHARGED; IB W/IN 70 DAYS
Docket Date 2018-04-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PAUL E BROSS 0410837
On Behalf Of KENNETH M. COLLINS
Docket Date 2018-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of KENNETH M. COLLINS
Docket Date 2018-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; AA SHOW CAUSE W/IN 10 DAYS - WHY NOT DISM
Docket Date 2018-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE AMENDED NOA
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/7 ORDER
Docket Date 2018-03-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE AARON B THALWITZER 0042591
On Behalf Of LA COSTA VILLAGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, INC.
Docket Date 2018-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2018-03-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/18
On Behalf Of KENNETH M. COLLINS
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State