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 |
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 | - |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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