Search icon

HALIFAX OFFICE COMPLEX OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX OFFICE COMPLEX 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: 11 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2004 (21 years ago)
Document Number: N99000002893
FEI/EIN Number 593584072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 OAKRIDGE BLVD, STE 120, DAYTONA BEACH, FL, 32118, US
Mail Address: 222 OAKRIDGE BLVD, STE 120, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harmer Colin Treasurer 222 OAKRIDGE BLVD, DAYTONA BEACH, FL, 32118
Vedder David President 1651 N. Clyde Morris Blvd, Daytona Beach, FL, 32117
Scott Roger Vice President 212 Oakridge Blvd, Daytona Beach, FL, 32118
CREATIVE MOTORSPORT SOLUTIONS USA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 222 OAKRIDGE BLVD, STE 120, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-02-27 222 OAKRIDGE BLVD, STE 120, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Creative Motorsport Solutions USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 222 OAKRIDGE BLVD, STE 120, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
GEA SEASIDE INVESTMENT INC. AND JACK ABERMAN VS BAYVIEW LOAN SERVICING, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ET AL. 5D2016-2223 2016-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31268-CICI

Parties

Name Jack Aberman
Role Appellant
Status Active
Name GEA SEASIDE INVESTMENT INC
Role Appellant
Status Active
Representations David Koberlein
Name HALIFAX OFFICE COMPLEX OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name MARY ELLEN NOWAK
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Morgan L. Weinstein
Name EDWARD NOWAK
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (381 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-03
Type Mediation
Subtype Other
Description Other ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-07-25
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2016-07-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MORGAN L. WEINSTEIN 087796
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/28/16
On Behalf Of GEA SEASIDE INVESTMENT INC.
Docket Date 2016-06-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State