Search icon

OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
MARKS ANNA Agent C/O MANAGEMENT SERVICES, INC., PALM COAST, FL, 32137

Director

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

Vice President

Name Role Address
Ulsamer Jim Vice President 1 Hammock Beach Pkwy, Palm Coast, FL, 32137

President

Name Role Address
Yablonsky Dennis President 1 Hammock Beach Pkwy, Palm Coast, FL, 32137

Secretary

Name Role Address
Hager Linda Secretary 1 Hammock Beach Pkwy, Palm Coast, FL, 32137

Treasurer

Name Role Address
Kelly Andrea Treasurer 1 Hammock Beach Pkwy, Palm Coast, FL, 32137

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-AP-000002

Parties

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
MARK KOTLARSKY VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. 5D2016-1407 2016-04-25 Closed
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
OCEAN HAMMOCK 23, LLC VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. 5D2016-0013 2016-01-05 Closed
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

Documents

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