Search icon

NANCY GROVES, INC.

Company Details

Entity Name: NANCY GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1964 (61 years ago)
Document Number: 281263
FEI/EIN Number 591039126
Address: 238 E. LAKE SHORE DR., CLERMONT FLA, 32711
Mail Address: 238 E. LAKE SHORE DR., CLERMONT FLA, 32711
Place of Formation: FLORIDA

Agent

Name Role Address
VITI,ANTOINETTE Agent 238 E. LAKE SHORE DR., CLERMONT, FL, 32711

Director

Name Role Address
WILLIS, WILLIAM J Director 1053 G 10TH ST, CLERMONT, FL 00000
PEDERSON, NANCY ANN Director 1641 2ND ST, CLERMONT, FL 00000
VITI, ANTOINETTE Director 238 E LAKESHORE DR, CLERMONT, FL 00000

Secretary

Name Role Address
PEDERSON, NANCY ANN Secretary 1641 2ND ST, CLERMONT, FL 00000

President

Name Role Address
VITI, ANTOINETTE President 238 E LAKESHORE DR, CLERMONT, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY GROVES AND RED COTTAGE REALTY, INC. VS STONEBRIDGE REAL ESTATE GROUP, INC., STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC., AND DEREK HOVEY 5D2019-2048 2019-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-8063-O

Parties

Name NANCY GROVES, INC.
Role Appellant
Status Active
Representations Eric W. Ludwig
Name RED COTTAGE REALTY INC.
Role Appellant
Status Active
Name DEREK HOVEY, LLC
Role Appellee
Status Active
Name STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name STONEBRIDGE REAL ESTATE GROUP, INC.
Role Appellee
Status Active
Representations RICHARD WEINMAN
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of NANCY GROVES
Docket Date 2020-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/3/19 ORDER
On Behalf Of NANCY GROVES
Docket Date 2020-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT BY 8/3
Docket Date 2019-10-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MOS
Docket Date 2019-10-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of NANCY GROVES
Docket Date 2019-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD WEINMAN 231370
On Behalf Of STONEBRIDGE REAL ESTATE GROUP, INC.
Docket Date 2019-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ERIC W. LUDWIG 328766
On Behalf Of NANCY GROVES
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of NANCY GROVES
Docket Date 2019-07-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/9/19
On Behalf Of NANCY GROVES
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State