Entity Name: | SEACREST BEACH II 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: | 02 Jun 1997 (28 years ago) |
Document Number: | N97000003171 |
FEI/EIN Number |
593519204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Seacrest Beach Blvd N, Seacrest Beach, FL, 32461, US |
Mail Address: | 1 Seacrest Beach Blvd N, Seacrest Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap Shipman | Agent | 2063 S County Highway 395, Santa Rosa Beach, FL, 32459 |
Berube Derek | President | 1 Seacrest Beach Blvd. N., Seacrest Beach, FL, 32461 |
Thomas Pamela | Vice President | 1 Seacrest Beach Blvd N, Seacrest Beach, FL, 32461 |
Webber Julie | Secretary | 1 Seacrest Beach Blvd. N., Seacrest Beach, FL, 32461 |
Butterick Tom | Treasurer | 1 Seacrest Beach Blvd. N., Seacrest Beach, FL, 32461 |
Calhoun Brian | Director | 1 Seacrest Beach Blvd N, Seacrest Beach, FL, 32461 |
Archer Amber | Auth | 1 Seacrest Beach Blvd N, Seacrest Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 1 Seacrest Beach Blvd N, Seacrest Beach, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Dunlap Shipman | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 2063 S County Highway 395, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1 Seacrest Beach Blvd N, Seacrest Beach, FL 32461 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trustmark National Bank, Appellant(s) v. Brian P. Santoro, Charles D. Whitehurst, Sr., Whitehurst-Santoro Properties, LLC, Seacrest Beach Owners' Association, Inc., and Seacrest Beach II Owners Association, Inc., and JP Morgan Chase Bank, N.A., Appellee(s). | 1D2024-2939 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Trustmark National Bank |
Role | Appellant |
Status | Active |
Representations | Ian Stuart Macdonald, Trevor Anthony Thompson, Dylan Bailey Howard |
Name | Brian P. Santoro |
Role | Appellee |
Status | Active |
Representations | Robert C. Folland |
Name | Charles D. Whitehurst, Sr. |
Role | Appellee |
Status | Active |
Name | Whitehurst-Santoro Properties, LLC |
Role | Appellee |
Status | Active |
Name | SEACREST BEACH OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SEACREST BEACH II OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | JP Morgan Chase Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Andrew Ross Herron |
Name | Hon. Jeffrey Edward Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Walton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-11-19 |
Type | Record |
Subtype | Appendix |
Description | Corrected Appendix |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order re Stay |
Description | Order re Stay |
View | View File |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-18 |
Type | Response |
Subtype | Response |
Description | Response to |
On Behalf Of | Brian P. Santoro |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-11-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Trustmark National Bank |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order re Stay |
Description | Order re Stay |
View | View File |
Docket Date | 2024-11-25 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Motion to Review Denial of Motion to Stay Pending Appeal |
On Behalf Of | Brian P. Santoro |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2258837308 | 2020-04-29 | 0491 | PPP | 1 SEACREST BEACH BLVD, INLET BEACH, FL, 32461-6234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State