Search icon

BLACK BEAR RESERVE WATER CORPORATION

Company Details

Entity Name: BLACK BEAR RESERVE WATER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N98000006346
FEI/EIN Number 593542429
Address: c/o Aegis Community Management Solutions,, 8390 Championsgate Blvd., Championsgate, FL, 33896, US
Mail Address: c/o Aegis Community Management Solutions,, 8390 Championsgate Blvd., Championsgate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
AEGIS COMMUNITY MANAGEMENT SOLUTIONS, INC. Agent

President

Name Role Address
Donihi Tim President 8390 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896

Vice President

Name Role Address
Smith Wayne Vice President 8390 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896

Director

Name Role Address
Shannon Brian Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Pardue Gary Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896
Lewis Lisa Director c/o Aegis Community Management Solutions,, Championsgate, FL, 33896

Secretary

Name Role Address
Fayne Derek Secretary c/o Aegis Community Management Solutions,, Championsgate, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 c/o Aegis Community Management Solutions, Inc., 8390 Championsgate Blvd., Suite 304, Championsgate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2016-03-02 c/o Aegis Community Management Solutions, Inc., 8390 Championsgate Blvd., Suite 304, Championsgate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2015-01-19 AEGIS COMMUNITY MANAGEMENT SOLUTIONS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-01 8390 CHAMPIONSGATE BLVD, STE 304, CHAMPIONSGATE, FL 33896 No data
NAME CHANGE AMENDMENT 2010-08-06 BLACK BEAR RESERVE WATER CORPORATION No data
REINSTATEMENT 2003-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
MARK REESE CARSON AND LEE ANN CARSON, A/K/A LEE ANN WOLFE CARSON VS BLACK BEAR RESERVE HOMEOWNERS ASSOCIATION, INC., BLACK BEAR RESERVE WATER CORPORATION, BLACK BEAR RESERVE IRRIGATION CORPORATION, DEBORAH KAY SPICER, GREGORY JAMASON, BRIAN SHANNON, GWEN COX, ET AL. 5D2016-1668 2016-05-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2015-CA-001910-A

Parties

Name MARK REESE CARSON
Role Petitioner
Status Active
Representations MICHAEL S. KRAYNICK
Name LEE ANN CARSON
Role Petitioner
Status Active
Name BENJAMIN COOPER, LLC
Role Respondent
Status Active
Name BLACK BEAR RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Charles J. Meltz, LARRY E. METZ, Dennis R. O'Connor, PAUL S. JONES
Name BLACK BEAR RESERVE WATER CORPORATION
Role Respondent
Status Active
Name HERMAN WAYNE SMITH
Role Respondent
Status Active
Name GREGORY JAMASON
Role Respondent
Status Active
Name LINN CONSULTING SERVICES, LLC
Role Respondent
Status Active
Name PATRICIA LINN
Role Respondent
Status Active
Name DEBORAH KAY SPICER
Role Respondent
Status Active
Name BRIAN SHANNON
Role Respondent
Status Active
Name BLACK BEAR RESERVE IRRIGATION CORPORATION
Role Respondent
Status Active
Name GWEN COX
Role Respondent
Status Active
Name JERRY FOSTER
Role Respondent
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ISSUANCE OF WRITTEN OPIN
On Behalf Of MARK REESE CARSON
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MARK REESE CARSON
Docket Date 2016-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/13/16
On Behalf Of MARK REESE CARSON
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/13/16
On Behalf Of MARK REESE CARSON

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-08-28
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State