Search icon

EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION INC

Company Details

Entity Name: EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P14000080634
FEI/EIN Number 47-2043984
Address: 8537 Beverly Lane, St Augustine, FL, 32092, US
Mail Address: 8537 Beverly Lane, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Roche Jim esq. Agent 110 Solana Rd, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
Day John Vice President 8512 BEVERLY LANE, SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
EDWARDS CALEB Treasurer 8537 BEVERLY LANE, SAINT AUGUSTINE, FL, 32092

Othe

Name Role Address
CHONG GEOFFERY Othe 8533 BEVERLY LANE, SAINT AUGUSTINE, FL, 32092
Gullion Don Othe 8537 Beverly L6, St. Augustine, FL, 32092

President

Name Role Address
Campolong Joe President 8505 BEVERLY LANE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 8537 Beverly Lane, St Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2020-04-08 8537 Beverly Lane, St Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 Roche, Jim, esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 110 Solana Rd, Ste 102, Ponte Vedra Beach, FL 32082 No data
AMENDMENT 2017-01-06 No data No data
AMENDMENT 2016-10-31 No data No data

Court Cases

Title Case Number Docket Date Status
DWIGHT LARRY ADAMS, JR. AND MARSHA B. ADAMS VS EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC., JOHN DAY, DONALD GULLION, AND SHANNON L. MCKINNON 5D2023-1025 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-001708-A

Parties

Name Dwight Larry Adams, Jr.
Role Appellant
Status Active
Representations William S. Graessle
Name Marsha B. Adams
Role Appellant
Status Active
Name Shannon L. McKinnon
Role Appellee
Status Active
Name Donald Gullion
Role Appellee
Status Active
Name JOHN DAY, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION INC
Role Appellee
Status Active
Representations Summer Lee Reed, James J. Roche, William F. Cobb, Christopher M Cobb, Nicholas Martino

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; MOT REHEAR/WRITTEN OPIN BY 3/22/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILEMOTION FOR REHEARING ANDMOTION FOR WRITTEN OPINION
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, JOHN DAY)
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE (FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC.)
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/24; SEE AMENDED NOTICE
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OP
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2024-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE, EPIC SHORES MOT GRANTED; AE JOHN DAY MOT GRANTED; AE MOT TAXATION STRICKEN W/OUT PREJUDICE; AA'S MOT DENIED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/9 ORDER
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-11-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, EPIC SHORES
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 2/9 ORDER
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NOTICE TREATED AS MOT EOT FOR AB AND IS GRANTED; EPIC SHORE'S AB DUE BY 10/17
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "MOTION TO DEEM APPELLEE'S NOTICE OF AGREED EXTENSIONOF TIME AS TIMELY"- FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC.
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/16
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ "MOTION FOR TAXATION OF APPELLATE COSTS"; STRICKEN W/OUT PREJUDICE PER 2/9 ORDER
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JOHN DAY
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 154 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/10 AND IB 20 DAYS THEREAFTER
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 918 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William S. Graessle 498858
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-03-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William F. Cobb 312630
On Behalf Of Epic Shores at Colee Cove Property Owners Association, Inc.
Docket Date 2023-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dwight Larry Adams, Jr.
Docket Date 2023-02-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of Dwight Larry Adams, Jr.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-17
Amendment 2017-01-06
Amendment 2016-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State