NACM TAMPA, INC. - Florida Company Profile

Entity Name: | NACM TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 1916 (110 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 2005 (20 years ago) |
Document Number: | 007430 |
FEI/EIN Number | 590474740 |
Address: | 5521 W CYPRESS ST, SUITE #200, TAMPA, FL, 33607, US |
Mail Address: | P.O BOX 22827, TAMPA, FL, 33622, US |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBBER THOMAS R | Vice President | 5521 W CYPRESS ST, TAMPA, FL, 33607 |
Sylvester Gina | Executive Vice President | 5521 W Cypress St, Tampa, FL, 33607 |
Hursey Roberto | Chief Executive Officer | 5521 W CYPRESS ST, TAMPA, FL, 33607 |
Hollis Steven | Chief Information Officer | 5521 W CYPRESS ST, TAMPA, FL, 33607 |
Hursey Roberto C | Agent | 5521 W CYPRESS ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-04 | Hursey, Roberto Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2005-02-14 | NACM TAMPA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-02 | 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 1997-05-02 | 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC. VS MARTIN R. SHERMAN, ET UX. | SC2012-2588 | 2012-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Petitioner |
Status | Active |
Representations | ILENE LINDA PABIAN, RODOLFO SORONDO, JR., TERRANCE W. ANDERSON, JR., ROBERT A. COHEN, Hon. Jeffrey T. Kuntz, MARIO M. RUIZ, THOMAS HOLLAND LOFFREDO |
Name | MARTIN R. SHERMAN |
Role | Respondent |
Status | Active |
Name | GRACE L. SHERMAN |
Role | Respondent |
Status | Active |
Name | NACM TAMPA, INC. |
Role | Amicus - Respondent |
Status | Interim |
Representations | BARRY KALMANSON |
Name | Hon. GILL S FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417048 |
Docket Date | 2013-04-29 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2013-03-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO NACM TAMPA, INC.'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2013-02-26 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | NACM TAMPA, INC. |
Docket Date | 2013-02-20 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ O&5 |
On Behalf Of | MARTIN R. SHERMAN |
Docket Date | 2013-02-04 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed with this Court on January 31, 2013. |
Docket Date | 2013-01-31 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2013-01-22 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AS CO-COUNSEL ON BEHALF OF PETITIONER AND DESIGNATION OF EMAIL ADRESSES" |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2012-12-27 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-12-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-12-14 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2012-12-14 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2012-12-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2012-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State