Search icon

BY THE SEA RESORTS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 6165585632
Plan sponsor’s address P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417
BY THE SEA RESORTS, INC. 401(K) PLAN 2022 621839272 2023-06-12 BY THE SEA RESORTS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 6165585632
Plan sponsor’s address P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417
BY THE SEA RESORTS, INC. 401(K) PLAN 2021 621839272 2022-10-14 BY THE SEA RESORTS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 6165585632
Plan sponsor’s address P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417

Agent

Name Role Address
BURKE, MICHAEL S., Esq. Agent 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413

President

Name Role Address
CARR, WILLIAM H President 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413

Director

Name Role Address
CARR, JERRY N Director 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20000802CA

Parties

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

Documents

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