Entity Name: | OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Apr 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Apr 2001 (24 years ago) |
Document Number: | N97000002055 |
FEI/EIN Number | 593458041 |
Address: | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137, US |
Mail Address: | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS ANNA | Agent | C/O MANAGEMENT SERVICES, INC., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Clark Jack | Director | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Mahoney Mike | Director | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Ulsamer Jim | Vice President | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Yablonsky Dennis | President | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Hager Linda | Secretary | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Kelly Andrea | Treasurer | 1 Hammock Beach Pkwy, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 1 Hammock Beach Pkwy, #102, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-17 | 1 Hammock Beach Pkwy, #102, Palm Coast, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-07 | C/O MANAGEMENT SERVICES, INC., 1 HAMMOCK BEACH PKWY, STE. 102, PALM COAST, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-07 | MARKS, ANNA | No data |
AMENDED AND RESTATEDARTICLES | 2001-04-18 | No data | No data |
REINSTATEMENT | 1999-08-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TYGERT PENNINGTON VS FOXWORTH PROPERTIES, LLC, OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION INC. AND 37 OCEAN RIDGE TRUST DATED NOVEMBER 20, 2018. | 5D2020-2333 | 2020-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tygert Pennington |
Role | Appellant |
Status | Active |
Representations | Jeffrey Nail Golant |
Name | 37 Ocean Ridge Trust Dated November 20, 2018 |
Role | Appellee |
Status | Active |
Name | Foxworth Properties, LLC |
Role | Appellee |
Status | Active |
Representations | Sarah Metz, Rosanne P. Perrine, Michael P. Kelton |
Name | OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-03-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2021-03-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Tygert Pennington |
Docket Date | 2020-12-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/9 ORDER- FOR RS, FOXWORTH PROPERTIES, LLC |
On Behalf Of | Foxworth Properties, LLC |
Docket Date | 2020-11-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Foxworth Properties, LLC |
Docket Date | 2020-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/9 ORDER- FOR RS, OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. |
On Behalf Of | Foxworth Properties, LLC |
Docket Date | 2020-11-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-11-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Tygert Pennington |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS |
Docket Date | 2020-11-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 11/05/20 |
On Behalf Of | Tygert Pennington |
Docket Date | 2020-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Tygert Pennington |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2015-AP-4 Circuit Court for the Seventh Judicial Circuit, Flagler County 2014-CC-301 |
Parties
Name | MARK KOTLARSKY |
Role | Appellant |
Status | Active |
Name | OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Rosanne P. Perrine |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-09-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-09-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-08-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-08-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-01 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
Docket Date | 2016-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/29 ORDER |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-04-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2016-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-04-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/25/16 |
On Behalf Of | MARK KOTLARSKY |
Docket Date | 2016-04-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/25/16 |
On Behalf Of | MARK KOTLARSKY |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA15-0648 |
Parties
Name | OCEAN HAMMOCK 23, LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW G. MERCER, Taylor A. Moragn |
Name | OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, MELINDA S. THORNTON, Robert Alden Swift |
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 | 2016-08-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-08-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-08-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 2/11 MOT IS GRANTED, AA'S 3/2 MOT IS DENIED |
Docket Date | 2016-08-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Deny Amended Brief ~ 3/18 AMENDED AB & APNDX STRICKEN. |
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT LEAVE FILE AMENDED BRF |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-03-18 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-03-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Amended Answer Brief ~ ***STRICKEN PER 3/29 ORDER*** |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ AE'S 2/11 REQ/JUDICIAL NOTICE STRICKEN. TABS 2-6 OF AE'S APPNDX STRICKEN. |
Docket Date | 2016-03-02 |
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 | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-03-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-02-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-02-19 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ REQ FOR JUD NOTICE |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-02-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-02-11 |
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 | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-02-11 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 2/12 |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-01-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Docket Date | 2016-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ocean Hammock Property Owners Association, Inc. |
Docket Date | 2016-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/30/15 |
On Behalf Of | OCEAN HAMMOCK 23, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-17 |
Reg. Agent Change | 2015-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State