Search icon

DOLPHIN BAY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DOLPHIN BAY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2000 (24 years ago)
Document Number: N98000003791
FEI/EIN Number 59-3660660
Address: 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407
Mail Address: 7102 DOLPHIN BAY BLVD., PANAMA CITY BEACH, FL 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SLOAN, TIMOTHY J Agent 427 MCKENZIE AVE., PANAMA CITY, FL 32401

President

Name Role Address
Frohlich, Ali President 7102 Dolphin Bay Blvd, PANAMA CITY BEACH, FL 32407

Vice President

Name Role Address
Woods, Bill Vice President 7102 Dolphin Bay Blvd, PANAMA CITY BEACH, FL 32407

Treasurer

Name Role Address
Woods, Bill Treasurer 7102 Dolphin Bay Blvd, PANAMA CITY BEACH, FL 32407

Director

Name Role Address
HUNT, RICHARD Director 7102 Dolphin Bay Blvd, PANAMA CITY BEACH, FL 32407
Dineen, Mark Director 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407
Vaught, James Director 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407
White, Ruth Director 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407

Secretary

Name Role Address
Chandler, Nichole Secretary 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407 No data
CHANGE OF MAILING ADDRESS 2023-03-16 7102 Dolphin Bay Blvd, Panama City Beach, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2001-10-25 SLOAN, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 427 MCKENZIE AVE., PANAMA CITY, FL 32401 No data
REINSTATEMENT 2000-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Dolphin Bay Owners Association, Inc., Appellant(s) v. Harbourage Marina, LLC, A Florida limited liability company, and Harbourage Yacht Club at Dolphin Bay, Inc., A Florida not for-profit corporation, d/b/a The Harbourage Yacht Club, Appellee(s). 1D2024-0569 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-CA-27

Parties

Name DOLPHIN BAY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael Dickey, Robert Kauffman
Name HARBOURAGE MARINA LLC
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name HARBOURAGE YACHT CLUB AT DOLPHIN BAY, INC.
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name The Harbourage Yacht Club
Role Appellee
Status Active
Representations Julia Kathleen Maddalena
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief/Cross AB - 30 days 12/2/24
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-10-12
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross IB 30 days 10/11/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross IB 30 days 9/11/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1479 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-07-02
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2776 pages
View View File
Docket Date 2024-04-18
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
View View File
Docket Date 2024-04-05
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 01/17/25
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief/Cross-Answer Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days - 6/7/24
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Harbourage Marina, LLC, Appellant(s) v. Dolphin Bay Owners Association, Inc., a Florida Not For Profit Corporation, Appellee(s). 1D2023-3211 2023-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-27CA

Parties

Name HARBOURAGE MARINA LLC
Role Appellant
Status Active
Representations Julia Kathleen Maddalena
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name DOLPHIN BAY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Dickey, Jacob Shelby Cook, Robert Kauffman

Docket Entries

Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 30 days 08/30/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-01
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-09-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Dolphin Bay Owners Association, Inc.
Docket Date 2024-09-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-08-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 15 days 08/15/24
On Behalf Of Harbourage Marina, LLC
Docket Date 2024-08-02
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2099 pages
View View File
Docket Date 2024-03-05
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-01-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Bay Clerk
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 32 days 07/01/24
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-02-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and in the alternative, motion for extension of time
On Behalf Of Harbourage Marina, LLC
View View File
Docket Date 2024-01-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Harbourage Marina, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State