Entity Name: | BY THE SEA RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | P00000107164 |
FEI/EIN Number | 62-1839272 |
Address: | 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 |
Mail Address: | P.O BOX 18829, PANAMA CITY BEACH, FL 32417 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BY THE SEA RESORTS, INC. 401(K) PLAN | 2023 | 621839272 | 2024-10-09 | BY THE SEA RESORTS, INC. | 150 | |||||||||||||
|
||||||||||||||||||
BY THE SEA RESORTS, INC. 401(K) PLAN | 2022 | 621839272 | 2023-06-12 | BY THE SEA RESORTS, INC. | 93 | |||||||||||||
|
||||||||||||||||||
BY THE SEA RESORTS, INC. 401(K) PLAN | 2021 | 621839272 | 2022-10-14 | BY THE SEA RESORTS, INC. | 118 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BURKE, MICHAEL S., Esq. | Agent | 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 |
Name | Role | Address |
---|---|---|
CARR, WILLIAM H | President | 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 |
Name | Role | Address |
---|---|---|
CARR, JERRY N | Director | 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000148532 | CHATEAU BEACHFRONT HOTEL | ACTIVE | 2024-12-07 | 2029-12-31 | No data | P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417 |
G15000064555 | BEACH TOWER BY THE SEA | EXPIRED | 2015-06-22 | 2020-12-31 | No data | P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 | No data |
AMENDMENT | 2020-04-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | BURKE, MICHAEL S., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-08 | 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 | No data |
CANCEL ADM DISS/REV | 2004-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victor Hugo Ramirez, as Personal Representative for the Estate of Oslin Roely Lopez Jimenez, deceased, Appellant(s) v. Beach Tower by the Sea, LLC; By the Sea Resorts, Inc.; Modern Construction Experts, LLC; CMR Construction & Roofing, LLC; ERA S.A.L. Services, Inc.; and Elver N. Samayoa Escobedo, Appellee(s). | 1D2023-0640 | 2023-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Oslin Roely Lopez Jimenez |
Role | Appellant |
Status | Active |
Name | Elver N. Samayoa Escobedo |
Role | Appellee |
Status | Active |
Name | BEACH TOWER BY THE SEA, LLC |
Role | Appellee |
Status | Active |
Representations | Matthew C. Chavers |
Name | BY THE SEA RESORTS, INC. |
Role | Appellee |
Status | Active |
Name | MODERN CONSTRUCTION EXPERTS, LLC. |
Role | Appellee |
Status | Active |
Name | CMR CONSTRUCTION & ROOFING, LLC |
Role | Appellee |
Status | Active |
Representations | Clayton Thomas Osteen, Anthony David Tilton |
Name | Hon. James Jefferson Goodman, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bill Kinsaul |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Victor Hugo Ramirez |
Role | Appellant |
Status | Active |
Representations | Ian Patrick Depagnier |
Name | ERA S.A.L SERVICES INC |
Role | Appellee |
Status | Active |
Representations | Kristen M. Van Der Linde, James Tracy Wilkenson, Brooke Ann DiSalvo, Michael Jay Cohen, Kansas R. Gooden, Rodrigo M. Caruco |
Docket Entries
Docket Date | 2023-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | fee order |
View | View File |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 381 So. 3d 539 |
View | View File |
Docket Date | 2023-09-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | ERA S.A.L. Services, Inc. |
View | View File |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days/ AB 09/29/23 |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/30/23 |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2023-07-18 |
Type | Notice |
Subtype | Counsel Substitution |
Description | Notice of Counsel Substitution and designation of email |
On Behalf Of | ERA S.A.L. Services, Inc. |
View | View File |
Docket Date | 2023-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 7 days 6/29/23 |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-04-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 755 pages |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Index |
Description | Index to Record on Appeal |
On Behalf Of | Hon. Bill Kinsaul |
Docket Date | 2023-04-13 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-04-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-23 |
Amendment | 2020-04-07 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State