Entity Name: | MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jul 1999 (26 years ago) |
Document Number: | N99000004455 |
FEI/EIN Number | 593598004 |
Address: | 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL, 32541, US |
Mail Address: | PO BOX 9086, miramar beach, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN TRACIE | Agent | 4012 COMMONS DRIVE, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
RULNICK-HINZMAN WENDY | Secretary | PO BOX 9086, miramar beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Critzer Scott | Vice President | PO BOX 9086, miramar beach, FL, 32550 |
Name | Role | Address |
---|---|---|
garrison laurel | Treasurer | PO BOX 9086, miramar beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Greer Wanda | President | po box 9086, miramar beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | MARTIN, TRACIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emerald Hospitality, LLC, Appellant(s) v. Miramar Plaza Commercial Condominium Owners Association, Inc., Appellee(s). | 1D2024-0842 | 2024-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMERALD HOSPITALITY, LLC |
Role | Appellant |
Status | Active |
Representations | Scott M. Work |
Name | MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | C. Stephen Tatum |
Name | Hon. Jeffrey E. Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Walton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Show Cause Timeliness (Appeal) |
View | View File |
Docket Date | 2024-04-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Emerald Hospitality, LLC |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; orders appealed attached |
On Behalf Of | Emerald Hospitality, LLC |
Docket Date | 2024-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-20 |
Reg. Agent Change | 2015-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State