Entity Name: | MARSH LANDING MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARSH LANDING MANAGEMENT COMPANY, 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: | 27 Jan 1992 (33 years ago) |
Document Number: | V09272 |
FEI/EIN Number |
593098878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARIS PEGGY M | Secretary | 4200 MARSH LANDING BLVD., #200, JACKSONVILLE BEACH, FL, 32250 |
Richland Kristen | Vice President | 4200 Marsh Landing Blvd #200, Jacksonville Beach, FL, 32250 |
Richland Harold W | President | 4200 Marsh Landing Blvd #200, Jacksonville Beach, FL, 32250 |
Schuhmacher J C | Director | 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250 |
Richland Harold W | Agent | 4200 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Richland, Harold W | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-02 | 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2003-04-02 | 4200 MARSH LANDING BLVD., SUITE 200, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-02 | 4200 MARSH LANDING BLVD, SUITE 200, JACKSONVILLE BEACH, FL 32250 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ava Electris Cannie a/k/a Eva Helene Cannie, Appellant(s), v. JGCC Property Owner's Association, Inc., Marsh Landing Management Company, Inc., Brett P. Abner, May Management Services, Inc., Don Cameron, Ed Tenant and Country Club Concierge Magazine, Inc., Appellee(s). | 5D2024-3108 | 2024-11-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ava Electris Cannie |
Role | Appellant |
Status | Active |
Name | Eva Helene Cannie |
Role | Appellant |
Status | Active |
Name | MARSH LANDING MANAGEMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | Brett P. Abner |
Role | Appellee |
Status | Active |
Representations | William Hardesty |
Name | MAY MANAGEMENT SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Charles Jason Meltz |
Name | Don Cameron |
Role | Appellee |
Status | Active |
Representations | Deana Nicole Dunham |
Name | Ed Tenant |
Role | Appellee |
Status | Active |
Name | COUNTRY CLUB CONCIERGE MAGAZINE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michael Scott Sharrit |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JGCC Property Owner's Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Daniel Stuart Weinger, Mykhaylo Vsevolodskyy, Jack Richard George Garwood |
Docket Entries
Docket Date | 2024-11-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brett P. Abner |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 11/08/2024 |
On Behalf Of | JGCC Property Owner's Association, Inc. |
Docket Date | 2024-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency |
Docket Date | 2024-12-30 |
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; IB BY 3/17/25 |
View | View File |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 2981 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-12-17 |
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 | Eva Helene Cannie |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2014-CA-5580 |
Parties
Name | Eva Electris Cannie |
Role | Appellant |
Status | Active |
Name | Brett P. Abner |
Role | Appellee |
Status | Active |
Name | COUNTRY CLUB CONCIERGE MAGAZINE, INC. |
Role | Appellee |
Status | Active |
Name | MARSH LANDING MANAGEMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JGCC Property Owner's Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Deana N. Dunham, Jack Garwood, Daniel S. Weinger, W. Marc Hardesty |
Docket Entries
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JGCC Property Owner's Association, Inc. |
Docket Date | 2024-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ TO CORRECT CASE STYLE |
Docket Date | 2024-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 12/27/2023 |
Docket Date | 2024-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2024-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-02-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 2/14 AMENDED NOTICE OF VOLUTNARY DISMISSAL AND JUDICIAL NOTICE ARE STRICKEN; AA MAY FILE A SECOND AMENDED, UNCONDITIONAL, NOTICE OF DISMISSAL W/IN 10 DAYS |
Docket Date | 2024-02-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ 2ND AMENDED |
On Behalf Of | Eva Electris Cannie |
Docket Date | 2024-02-14 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ STRICKEN PER 2/21 ORDER |
On Behalf Of | Eva Electris Cannie |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order Deny Motion to Abate |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 2/13 ORDER |
On Behalf Of | Eva Electris Cannie |
Docket Date | 2024-02-05 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Eva Electris Cannie |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JGCC Property Owner's Association, Inc. |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ AS PREMATURE |
Docket Date | 2024-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Eva Electris Cannie |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3458487309 | 2020-04-29 | 0491 | PPP | 4200 MARSH LANDING BLVD, JACKSONVILLE BEACH, FL, 32250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State