Search icon

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE III, INC - Florida Company Profile

Company Details

Entity Name: MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE III, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE III, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jul 2020 (5 years ago)
Document Number: P20000058711
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 SOUTH MARINE STREET, CARRABELLE, FL, 32322, US
Mail Address: PO BOX 13119, TALLAHASSEE, FL, 32317, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY ROBERT President PO BOX 13119, TALLAHASSEE, FL, 32317
GORMAN MARY E Vice President PO BOX 13119, TALLAHASSEE, FL, 32317
BARBER ANDREA Secretary PO BOX 13119, TALLAHASSEE, FL, 32317
ELLIS FREDDA Treasurer PO BOX 13119, TALLAHASSEE, FL, 32317
MINACCI DAVID K Agent 140 WEST 1ST STREET, ST. GEORGE ISLAND, FL, 32328

Court Cases

Title Case Number Docket Date Status
Jeffrey B Wagner, Appellant(s) v. Mariners Landing Homeowners Association Phase III, Inc, Appellee(s). 1D2023-1326 2023-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
19-000261-CA

Parties

Name Jeffrey B Wagner
Role Appellant
Status Active
Representations Robert L. Sirianni, Jr.
Name MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE III, INC
Role Appellee
Status Active
Representations David K. Minacci, Douglas G. Christy, III
Name Hon. Jonathan Sjostrom
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 904
View View File
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jeffrey B Wagner
View View File
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mariners Landing Homeowners Association Phase III, Inc
View View File
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mariners Landing Homeowners Association Phase III, Inc
Docket Date 2023-10-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mariners Landing Homeowners Association Phase III, Inc
Docket Date 2023-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jeffrey B Wagner
View View File
Docket Date 2023-09-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Jeffrey B Wagner
Docket Date 2023-09-08
Type Notice
Subtype Notice
Description Notice of Correction of Scrivener's Error
On Behalf Of Jeffrey B Wagner
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeffrey B Wagner
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jeffrey B Wagner
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The Court denies in part Appellant's motion for extension of time for court reporter, filed on July 19, 2023, as moot. The Court grants in part Appellant's motion for extension of time to serve the initial brief. Appellant shall serve the initial brief on or before August 18, 2023.
View View File
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Jeffrey B Wagner
Docket Date 2023-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey B Wagner
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Jeffrey B Wagner
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 451 pages
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
Domestic Profit 2020-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State