Search icon

RAYMOND JAMES & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RAYMOND JAMES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND JAMES & ASSOCIATES, 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: 19 Feb 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: 341815
FEI/EIN Number 59-1237041

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

Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., ALASKA 36822F ALASKA
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., MISSISSIPPI 409181 MISSISSIPPI
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., RHODE ISLAND 000036441 RHODE ISLAND
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., ALASKA 10012991 ALASKA
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., ALABAMA 000-860-414 ALABAMA
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., NEW YORK 905652 NEW YORK
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., NEW YORK 905653 NEW YORK
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., MINNESOTA 04096086-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., KENTUCKY 0117775 KENTUCKY
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., KENTUCKY 0706124 KENTUCKY
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., COLORADO 19871516431 COLORADO
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., CONNECTICUT 0096417 CONNECTICUT
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., IDAHO 241404 IDAHO
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., IDAHO 493477 IDAHO
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., IDAHO 615706 IDAHO
Headquarter of RAYMOND JAMES & ASSOCIATES, INC., ILLINOIS CORP_51512855 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1084208 880 CARILLON PARKWAY, PO BOX 14508, ST PETERSBURG, FL, 337334508 880 CARILLON PKWY, PO BOX 14508, ST PETERSBURG, FL, 337334508 7275671000

Filings since 2024-10-18

Form type 13F-HR
File number 028-04393
Filing date 2024-10-18
Reporting date 2024-09-30
File View File

Filings since 2024-09-10

Form type SC 13G
Filing date 2024-09-10
File View File

Filings since 2024-09-10

Form type SC 13G
Filing date 2024-09-10
File View File

Filings since 2024-08-16

Form type N-PX
File number 028-04393
Filing date 2024-08-16
Reporting date 2024-06-30
File View File

Filings since 2024-07-19

Form type 13F-HR
File number 028-04393
Filing date 2024-07-19
Reporting date 2024-06-30
File View File

Filings since 2024-04-22

Form type 13F-HR
File number 028-04393
Filing date 2024-04-22
Reporting date 2024-03-31
File View File

Filings since 2024-01-29

Form type SC 13G/A
Filing date 2024-01-29
File View File

Filings since 2024-01-26

Form type SC 13G/A
Filing date 2024-01-26
File View File

Filings since 2024-01-26

Form type SC 13G/A
Filing date 2024-01-26
File View File

Filings since 2024-01-26

Form type SC 13G/A
Filing date 2024-01-26
File View File

Filings since 2024-01-26

Form type SC 13G/A
Filing date 2024-01-26
File View File

Filings since 2024-01-26

Form type SC 13G/A
Filing date 2024-01-26
File View File

Filings since 2024-01-16

Form type 13F-HR
File number 028-04393
Filing date 2024-01-16
Reporting date 2023-12-31
File View File

Filings since 2023-10-24

Form type 13F-HR
File number 028-04393
Filing date 2023-10-24
Reporting date 2023-09-30
File View File

Filings since 2023-07-25

Form type 13F-HR
File number 028-04393
Filing date 2023-07-25
Reporting date 2023-06-30
File View File

Filings since 2023-04-14

Form type 13F-HR
File number 028-04393
Filing date 2023-04-14
Reporting date 2023-03-31
File View File

Filings since 2023-02-09

Form type SC 13G/A
Filing date 2023-02-09
File View File

Filings since 2023-02-09

Form type SC 13G/A
Filing date 2023-02-09
File View File

Filings since 2023-02-09

Form type SC 13G/A
Filing date 2023-02-09
File View File

Filings since 2023-02-09

Form type SC 13G/A
Filing date 2023-02-09
File View File

Filings since 2023-02-09

Form type SC 13G
Filing date 2023-02-09
File View File

Filings since 2023-02-08

Form type SC 13G
Filing date 2023-02-08
File View File

Filings since 2023-02-08

Form type SC 13G
Filing date 2023-02-08
File View File

Filings since 2023-02-08

Form type 13F-HR
File number 028-04393
Filing date 2023-02-08
Reporting date 2022-12-31
File View File

Filings since 2022-10-25

Form type 13F-HR
File number 028-04393
Filing date 2022-10-25
Reporting date 2022-09-30
File View File

Filings since 2022-08-12

Form type 13F-HR
File number 028-04393
Filing date 2022-08-12
Reporting date 2022-06-30
File View File

Filings since 2022-05-11

Form type 13F-HR
File number 028-04393
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-02-08

Form type 13F-HR
File number 028-04393
Filing date 2022-02-08
Reporting date 2021-12-31
File View File

Filings since 2022-02-08

Form type SC 13G
Filing date 2022-02-08
File View File

Filings since 2022-02-08

Form type SC 13G/A
Filing date 2022-02-08
File View File

Filings since 2022-02-08

Form type SC 13G/A
Filing date 2022-02-08
File View File

Filings since 2022-02-08

Form type SC 13G/A
Filing date 2022-02-08
File View File

Filings since 2021-11-02

Form type 13F-HR
File number 028-04393
Filing date 2021-11-02
Reporting date 2021-09-30
File View File

Filings since 2021-08-11

Form type 13F-HR
File number 028-04393
Filing date 2021-08-11
Reporting date 2021-06-30
File View File

Filings since 2021-05-14

Form type 13F-HR
File number 028-04393
Filing date 2021-05-14
Reporting date 2021-03-31
File View File

Filings since 2021-02-12

Form type SC 13G
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-12

Form type 13F-HR
File number 028-04393
Filing date 2021-02-12
Reporting date 2020-12-31
File View File

Filings since 2020-11-04

Form type 13F-HR
File number 028-04393
Filing date 2020-11-04
Reporting date 2020-09-30
File View File

Filings since 2020-09-03

Form type SC 13G/A
Filing date 2020-09-03
File View File

Filings since 2020-07-28

Form type 13F-HR
File number 028-04393
Filing date 2020-07-28
Reporting date 2020-06-30
File View File

Filings since 2020-04-21

Form type 13F-HR
File number 028-04393
Filing date 2020-04-21
Reporting date 2020-03-31
File View File

Filings since 2020-03-24

Form type SC 13G
Filing date 2020-03-24
File View File

Filings since 2020-02-12

Form type 13F-HR
File number 028-04393
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

Filings since 2020-02-12

Form type SC 13G
Filing date 2020-02-12
File View File

Filings since 2020-02-12

Form type SC 13G/A
Filing date 2020-02-12
File View File

Filings since 2020-02-12

Form type SC 13G/A
Filing date 2020-02-12
File View File

Filings since 2020-02-12

Form type SC 13G/A
Filing date 2020-02-12
File View File

Filings since 2020-01-24

Form type SC 13G/A
Filing date 2020-01-24
File View File

Filings since 2020-01-24

Form type SC 13G/A
Filing date 2020-01-24
File View File

Filings since 2020-01-24

Form type SC 13G/A
Filing date 2020-01-24
File View File

Filings since 2020-01-24

Form type SC 13G
Filing date 2020-01-24
File View File

Filings since 2020-01-24

Form type SC 13G
Filing date 2020-01-24
File View File

Filings since 2020-01-23

Form type SC 13G
Filing date 2020-01-23
File View File

Filings since 2019-11-07

Form type 13F-HR
File number 028-04393
Filing date 2019-11-07
Reporting date 2019-09-30
File View File

Filings since 2019-09-09

Form type SC 13G/A
Filing date 2019-09-09
File View File

Filings since 2019-08-06

Form type 13F-HR
File number 028-04393
Filing date 2019-08-06
Reporting date 2019-06-30
File View File

Filings since 2019-05-06

Form type 13F-HR
File number 028-04393
Filing date 2019-05-06
Reporting date 2019-03-31
File View File

Filings since 2019-04-08

Form type SC 13G/A
Filing date 2019-04-08
File View File

Filings since 2019-03-01

Form type SC 13G/A
Filing date 2019-03-01
File View File

Filings since 2019-03-01

Form type SC 13G/A
Filing date 2019-03-01
File View File

Filings since 2019-02-19

Form type SC 13G/A
Filing date 2019-02-19
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-15

Form type SC 13G/A
Filing date 2019-02-15
File View File

Filings since 2019-02-11

Form type 13F-HR
File number 028-04393
Filing date 2019-02-11
Reporting date 2018-12-31
File View File

Filings since 2018-12-17

Form type SC 13G
Filing date 2018-12-17
File View File

Filings since 2018-12-17

Form type SC 13G
Filing date 2018-12-17
File View File

Filings since 2018-11-14

Form type 13F-HR
File number 028-04393
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-14

Form type 13F-HR
File number 028-04393
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-06-29

Form type SC 13G/A
Filing date 2018-06-29
File View File

Filings since 2018-06-26

Form type SC 13G/A
Filing date 2018-06-26
File View File

Filings since 2018-05-14

Form type 13F-HR
File number 028-04393
Filing date 2018-05-14
Reporting date 2018-03-31
File View File

Filings since 2018-02-16

Form type SC 13G/A
Filing date 2018-02-16
File View File

Filings since 2018-02-16

Form type SC 13G/A
Filing date 2018-02-16
File View File

Filings since 2018-02-16

Form type SC 13G/A
Filing date 2018-02-16
File View File

Filings since 2018-02-16

Form type SC 13G
Filing date 2018-02-16
File View File

Filings since 2018-02-15

Form type SC 13G/A
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G/A
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G/A
Filing date 2018-02-15
File View File

Filings since 2018-02-15

Form type SC 13G/A
Filing date 2018-02-15
File View File

Filings since 2018-02-14

Form type SC 13G
Filing date 2018-02-14
File View File

Filings since 2018-02-14

Form type SC 13G
Filing date 2018-02-14
File View File

Filings since 2018-02-14

Form type 13F-HR
File number 028-04393
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type 13F-HR
File number 028-04393
Filing date 2017-11-13
Reporting date 2017-09-30
File View File

Filings since 2017-08-14

Form type 13F-HR
File number 028-04393
Filing date 2017-08-14
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 13F-HR
File number 028-04393
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 13F-HR
File number 028-04393
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-04393
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-11

Form type 13F-HR
File number 028-04393
Filing date 2016-08-11
Reporting date 2016-06-30
File View File

Filings since 2016-05-12

Form type 13F-HR
File number 028-04393
Filing date 2016-05-12
Reporting date 2016-03-31
File View File

Filings since 2016-02-16

Form type 13F-HR
File number 028-04393
Filing date 2016-02-16
Reporting date 2015-12-31
File View File

Filings since 2015-11-13

Form type 13F-HR
File number 028-04393
Filing date 2015-11-13
Reporting date 2015-09-30
File View File

Filings since 2015-08-13

Form type 13F-HR
File number 028-04393
Filing date 2015-08-13
Reporting date 2015-06-30
File View File

Filings since 2015-04-28

Form type 13F-HR
File number 028-04393
Filing date 2015-04-28
Reporting date 2015-03-31
File View File

Filings since 2015-02-11

Form type 13F-HR
File number 028-04393
Filing date 2015-02-11
Reporting date 2014-12-31
File View File

Filings since 2014-11-14

Form type 13F-HR
File number 028-04393
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-13

Form type 13F-HR
File number 028-04393
Filing date 2014-08-13
Reporting date 2014-06-30
File View File

Filings since 2014-05-13

Form type 13F-HR
File number 028-04393
Filing date 2014-05-13
Reporting date 2014-03-31
File View File

Filings since 2014-02-13

Form type 13F-HR
File number 028-04393
Filing date 2014-02-13
Reporting date 2013-12-31
File View File

Filings since 2013-11-13

Form type 13F-HR
File number 028-04393
Filing date 2013-11-13
Reporting date 2013-09-30
File View File

Filings since 2013-07-22

Form type 13F-HR
File number 028-04393
Filing date 2013-07-22
Reporting date 2013-06-30
File View File

Filings since 2013-05-13

Form type 13F-HR
File number 028-04393
Filing date 2013-05-13
Reporting date 2013-03-31
File View File

Filings since 2013-02-05

Form type 13F-HR
File number 028-04393
Filing date 2013-02-05
Reporting date 2012-12-31
File View File

Filings since 2012-11-13

Form type 13F-HR
File number 028-04393
Filing date 2012-11-13
Reporting date 2012-09-30
File View File

Filings since 2012-08-09

Form type 13F-HR
File number 028-04393
Filing date 2012-08-09
Reporting date 2012-06-30
File View File

Filings since 2012-05-03

Form type 13F-HR
File number 028-04393
Filing date 2012-05-03
Reporting date 2012-03-31
File View File

Filings since 2012-02-13

Form type 13F-HR
File number 028-04393
Filing date 2012-02-13
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-HR
File number 028-04393
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-11

Form type 13F-HR
File number 028-04393
Filing date 2011-08-11
Reporting date 2011-06-30
File View File

Filings since 2011-05-06

Form type 13F-HR
File number 028-04393
Filing date 2011-05-06
Reporting date 2011-03-31
File View File

Filings since 2011-02-15

Form type 13F-HR
File number 028-04393
Filing date 2011-02-15
Reporting date 2010-12-31
File View File

Filings since 2010-11-12

Form type 13F-HR
File number 028-04393
Filing date 2010-11-12
Reporting date 2010-09-30
File View File

Filings since 2010-08-13

Form type 13F-HR
File number 028-04393
Filing date 2010-08-13
Reporting date 2010-06-30
File View File

Filings since 2010-05-12

Form type 13F-HR
File number 028-04393
Filing date 2010-05-12
Reporting date 2010-03-31
File View File

Filings since 2010-02-12

Form type 13F-HR
File number 028-04393
Filing date 2010-02-12
Reporting date 2009-12-31
File View File

Filings since 2009-11-13

Form type 13F-HR
File number 028-04393
Filing date 2009-11-13
Reporting date 2009-09-30
File View File

Filings since 2009-08-10

Form type 13F-HR
File number 028-04393
Filing date 2009-08-10
Reporting date 2009-06-30
File View File

Filings since 2009-05-13

Form type 13F-HR
File number 028-04393
Filing date 2009-05-13
Reporting date 2009-03-31
File View File

Filings since 2009-02-13

Form type 13F-HR
File number 028-04393
Filing date 2009-02-13
Reporting date 2008-12-31
File View File

Filings since 2008-11-12

Form type 13F-HR
File number 028-04393
Filing date 2008-11-12
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-HR
File number 028-04393
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-HR
File number 028-04393
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-HR
File number 028-04393
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-HR
File number 028-04393
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-14

Form type 13F-HR
File number 028-04393
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-04393
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-14

Form type 13F-HR
File number 028-04393
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2006-10-06

Form type 13F-HR
File number 028-04393
Filing date 2006-10-06
Reporting date 2006-09-30
File View File

Filings since 2006-07-19

Form type 13F-HR
File number 028-04393
Filing date 2006-07-19
Reporting date 2006-06-30
File View File

Filings since 2006-04-27

Form type 13F-HR
File number 028-04393
Filing date 2006-04-27
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-04393
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-10-11

Form type 13F-HR
File number 028-04393
Filing date 2005-10-11
Reporting date 2005-09-30
File View File

Filings since 2005-08-10

Form type 13F-HR
File number 028-04393
Filing date 2005-08-10
Reporting date 2005-06-30
File View File

Filings since 2005-05-10

Form type 13F-HR
File number 028-04393
Filing date 2005-05-10
Reporting date 2005-03-31
File View File

Filings since 2005-01-25

Form type 13F-HR
File number 028-04393
Filing date 2005-01-25
Reporting date 2004-12-31
File View File

Filings since 2004-11-04

Form type 13F-HR
File number 028-04393
Filing date 2004-11-04
Reporting date 2004-09-30
File View File

Filings since 2004-07-14

Form type 13F-HR
File number 028-04393
Filing date 2004-07-14
Reporting date 2004-06-30
File View File

Filings since 2004-05-13

Form type 13F-HR
File number 028-04393
Filing date 2004-05-13
Reporting date 2004-03-31
File View File

Filings since 2004-02-10

Form type 13F-HR
File number 028-04393
Filing date 2004-02-10
Reporting date 2003-12-31
File View File

Filings since 2003-11-12

Form type 13F-HR
File number 028-04393
Filing date 2003-11-12
Reporting date 2003-09-30
File View File

Filings since 2003-08-13

Form type 13F-HR/A
File number 028-04393
Filing date 2003-08-13
Reporting date 2003-06-30
File View File

Filings since 2003-08-11

Form type 13F-HR
File number 028-04393
Filing date 2003-08-11
Reporting date 2003-06-30
File View File

Filings since 2003-05-20

Form type 13F-HR
File number 028-04393
Filing date 2003-05-20
Reporting date 2003-03-31
File View File

Filings since 2003-02-13

Form type 13F-HR
File number 028-04393
Filing date 2003-02-13
Reporting date 2002-12-31
File View File

Filings since 2002-11-14

Form type 13F-HR
File number 028-04393
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-05

Form type 13F-HR
File number 028-04393
Filing date 2002-08-05
Reporting date 2002-06-30
File View File

Filings since 2002-04-23

Form type 13F-HR
File number 028-04393
Filing date 2002-04-23
Reporting date 2002-03-31
File View File

Filings since 2002-01-10

Form type 13F-HR/A
File number 028-04393
Filing date 2002-01-10
Reporting date 2001-12-31
File View File

Filings since 2001-11-05

Form type 13F-HR/A
File number 028-04393
Filing date 2001-11-05
Reporting date 2001-09-30
File View File

Filings since 2001-08-23

Form type 13F-HR/A
File number 028-04393
Filing date 2001-08-23
Reporting date 2001-06-30
File View File

Filings since 2001-08-13

Form type 13F-HR
File number 028-04393
Filing date 2001-08-13
Reporting date 2001-06-30
File View File

Filings since 2001-05-08

Form type 13F-HR
File number 028-04393
Filing date 2001-05-08
Reporting date 2001-03-31
File View File

Filings since 2001-02-05

Form type 13F-HR
File number 028-04393
Filing date 2001-02-05
Reporting date 2000-12-31
File View File

Filings since 2000-11-15

Form type 13F-HR
File number 028-04393
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-08-03

Form type 13F-HR
File number 028-04393
Filing date 2000-08-03
Reporting date 2000-06-30
File View File

Filings since 2000-05-08

Form type 13F-HR
File number 028-04393
Filing date 2000-05-08
Reporting date 2000-03-31

Filings since 2000-05-08

Form type 13F-HR
File number 028-04393
Filing date 2000-05-08
Reporting date 2000-03-31

Filings since 2000-05-01

Form type 13F-HR
File number 028-04393
Filing date 2000-05-01
Reporting date 2000-03-31

Filings since 2000-02-08

Form type 13F-HR
File number 028-04393
Filing date 2000-02-08
Reporting date 1999-12-31

Filings since 1999-10-28

Form type 13F-HR
File number 028-04393
Filing date 1999-10-28
Reporting date 1999-09-30

Filings since 1999-08-13

Form type 13F-HR
File number 028-04393
Filing date 1999-08-13
Reporting date 1999-06-30

Filings since 1999-05-14

Form type 13F-HR
File number 028-04393
Filing date 1999-05-14
Reporting date 1999-03-31

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
U4ONQX15J3RO8XCKE979 341815 US-FL GENERAL ACTIVE 1969-02-19

Addresses

Legal 880 Carillon Parkway, St. Petersburg, US-FL, US, 33716
Headquarters 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324

Registration details

Registration Date 2012-06-06
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-16
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 341815

Key Officers & Management

Name Role Address
Gregory Donald F Secretary 880 Carillon Parkway, St. Petersburg, FL, 33716
Gregory Donald F Vice President 880 Carillon Parkway, St. Petersburg, FL, 33716
Pack Lisa M Assi 880 Carillon Parkway, St. Petersburg, FL, 33716
Samson Denise Secretary 880 Carillon Parkway, St. Petersburg, FL, 33716
Samson Denise Vice President 880 Carillon Parkway, St. Petersburg, FL, 33716
LaCour Raymond Secretary 880 Carillon Parkway, St. Petersburg, FL, 33716
LaCour Raymond Vice President 880 Carillon Parkway, St. Petersburg, FL, 33716
Loykhter Allaire Bella Exec 880 Carillon Parkway, St. Petersburg, FL, 33716
Campagnoli Vincent F Chie 880 Carillon Parkway, St. Petersburg, FL, 33716
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120915 ALEX. BROWN ACTIVE 2023-09-29 2028-12-31 - 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
G17000020910 ALEX. BROWN A DIVISION OF RAYMOND JAMES ACTIVE 2017-02-27 2027-12-31 - 8800 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 880 Carillon Parkway, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-23 880 Carillon Parkway, St. Petersburg, FL 33716 -
MERGER 2010-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000108727
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-05-01 CT CORPORATION SYSTEM -
AMENDMENT 2000-09-29 - AMENDMENT TO ARTICLES OF MERGER ORI GINALLY FILED 9/29/1999
AMENDMENT 2000-01-21 - AMENDMENT TO ARTICLES OF MYERGER FI LED 9/28/99
MERGER 1999-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000110849
MERGER 1999-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000108725
NAME CHANGE AMENDMENT 1987-03-13 RAYMOND JAMES & ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000056226 TERMINATED 1000000004797 13577 1610 2004-05-17 2009-05-26 $ 47,841.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
Linda Loumpos, Petitioner(s) v. Bank One, et al., Respondent(s) SC2024-1256 2024-08-27 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-3908;

Parties

Name Linda Loumpos
Role Petitioner
Status Active
Representations John Daniel Goldsmith
Name Bank One
Role Respondent
Status Active
Name NCO Financial Systems, Inc.
Role Respondent
Status Active
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Lorraine Maureen Kelly
Role Judge/Judicial Officer
Status Active
Name DOVE INVESTMENT CORP.
Role Respondent
Status Active
Representations Hugh Brett Shafritz, Maxine A. Noel, Aaron F. Miller
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Juris Initial
Description Juris Initial Brief
On Behalf Of Linda Loumpos
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of August 27, 2024, seeking review of opinion dated August 2, 2024.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Record
Subtype Record/Transcript
Description 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of 2DCA Clerk
View View File
Docket Date 2024-12-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 7, 2025; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before December 30, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Juris Answer
Description Respondent Dove Investment Corp's Brief on Jurisdiction
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-09-06
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
LINDA LOUMPOS, Appellant(s) v. RAYMOND JAMES & ASSOCIATES, INC., BANK ONE, N C O FINANCIAL SYSTEMS, Appellee(s). 2D2022-3908 2022-12-01 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2003-SC-002144

Parties

Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name LINDA LOUMPOS
Role Appellant
Status Active
Representations John Daniel Goldsmith
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Appellee
Status Active
Representations Bruce William Barnes
Name BANK ONE
Role Appellee
Status Active
Representations Hugh Brett Shafritz, Aaron F. Miller, India Benae Ingram, Maxine A Noel
Name N C O FINANCIAL SYSTEMS
Role Appellee
Status Active

Docket Entries

Docket Date 2024-12-19
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record Sent to Supreme Court
View View File
Docket Date 2024-12-03
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-08-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of LINDA LOUMPOS
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LINDA LOUMPOS
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for attorney's fees is denied.
View View File
Docket Date 2024-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-10-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 20, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-08-29
Type Response
Subtype Response
Description Response ~ Response In Opposition To Appellant's Motion For Attorney's Fees
On Behalf Of BANK ONE
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BANK ONE
Docket Date 2023-08-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LINDA LOUMPOS
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANK ONE
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - RB DUE ON 08/18/23
On Behalf Of LINDA LOUMPOS
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK ONE
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 07/10/2023
On Behalf Of BANK ONE
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYMOND JAMES & ASSOCIATES, INC.
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINDA LOUMPOS
Docket Date 2023-02-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - ib due 04/10/2023
On Behalf Of LINDA LOUMPOS
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KELLY - 326 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LINDA LOUMPOS
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LINDA LOUMPOS
DOCTOR R. CRANTS, ET AL. VS LCS CORRECTIONS SERVICES, INC., ET AL. 2D2018-4859 2018-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA-6245XXCICI

Parties

Name DOCTOR R. CRANTS
Role Appellant
Status Active
Representations DUANE A. DAIKER, ESQ., JAIME AUSTRICH, ESQ.
Name LCS HOLDINGS LLC
Role Appellant
Status Active
Name JERRY GOTTLIEB
Role Appellee
Status Active
Name LCS CORRECTIONS SERVICES, INC.
Role Appellee
Status Active
Representations G. MICHAEL NELSON, ESQ., SCOTT C. ILGENFRITZ, ESQ.
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOCTOR R. CRANTS
Docket Date 2019-03-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/15/19
On Behalf Of DOCTOR R. CRANTS
Docket Date 2019-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The December 11, 2018, order to show cause is discharged.
Docket Date 2018-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOCTOR R. CRANTS
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-12-11
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2018-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOCTOR R. CRANTS
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of DOCTOR R. CRANTS
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MATINA A. NIMPHIE, TRUSTEE, ET AL VS RAYMOND JAMES FINANCIAL SERVICES, INC., ET AL 2D2013-2541 2013-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-12490-CI

Parties

Name STEFANI A. DE LAVILLE
Role Appellant
Status Active
Name ANN T. BALLAS
Role Appellant
Status Active
Name MATINA A. NIMPHIE REVOCABLE
Role Appellant
Status Active
Name MATINA A. NIMPHIE
Role Appellant
Status Active
Representations ROBIN BRESKY, ESQ., ROSE M. SCHINDLER, ESQ., GARRY W. O' DONNELL, ESQ.
Name JONATHAN B. NIMPHIE
Role Appellant
Status Active
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Appellee
Status Active
Name RAYMOND JAMES FINANCIAL SERV.
Role Appellee
Status Active
Representations George L. Guerra, Esq., DOMINIQUE E. HELLER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO AMEND APPELLANTS' INITIAL BRIEF
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-07-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AEs to AAs' mot for leave
Docket Date 2014-06-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-06-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-07-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ 20 AE answer brief or statement that already-filed answer brief is sufficient
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees' motion for appellate attorneys' fees, filed pursuant to section 517.211(6), Florida Statutes (2013), is granted. Appellees' motion for appellate attorneys' fees as sanctions, filed pursuant to section 57.105, Florida Statutes (2013), is denied. Appellants' motion for appellate attorneys' fees is also denied.
Docket Date 2015-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JT-for AEs to responds to AAs' mot for attys fees
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robin Bresky, Esq. 179329
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-09-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-09-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO "APPELLEES' MOTION FOR ATTORNEYS' FEES SANCTIONS
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 09/29/14
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-08-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-06-24
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 MATINA A. NIMPHIE
Docket Date 2014-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2014-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-19
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 MATINA A. NIMPHIE
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure ~ CM
Docket Date 2014-02-06
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 MATINA A. NIMPHIE
Docket Date 2014-02-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MATINA A. NIMPHIE
Docket Date 2014-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot. for enlarged page limit for IB
Docket Date 2014-01-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DUPLICATE
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d
Docket Date 2013-12-12
Type Response
Subtype Response
Description RESPONSE ~ response to motion for extension of time
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2013-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RELINQUISHMENT OF JURISDICTION
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-12-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LT TO ENTER FINAL JUDGMENT
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-10-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ TicCab/JT
Docket Date 2013-09-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-08-27
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 MATINA A. NIMPHIE
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATINA A. NIMPHIE
Docket Date 2013-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
MATINA A. NIMPHIE, TRUSTEE, ET AL VS RAYMOND JAMES FINANCIAL SERVICES, INC., ET AL 2D2013-1034 2013-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-12490-CI

Parties

Name MATINA NIMPHIE
Role Appellant
Status Active
Representations ROSE M. SCHINDLER, ESQ., GARRY W. O' DONNELL, ESQ.
Name ANN T. BALLAS
Role Appellant
Status Active
Name JONATHAN B. NIMPHIE
Role Appellant
Status Active
Name STEFANI A. DE LAVILLE
Role Appellant
Status Active
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Appellee
Status Active
Name RAYMOND JAMES FINANCIAL SERV.
Role Appellee
Status Active
Representations DOMINIQUE E. HELLER, ESQ., George L. Guerra, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/01/13
On Behalf Of MATINA NIMPHIE
Docket Date 2013-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/11/13
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2013-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to extent that the court has reviewed the motion and agrees w/ trial court
Docket Date 2013-04-02
Type Response
Subtype Response
Description RESPONSE ~ "TO AAS' MOTION FOR REVIEW" (EMAIL VERSION REC'D 4/2/2013; ORIGINAL 4/3/2013)
On Behalf Of RAYMOND JAMES FINANCIAL SERV.
Docket Date 2013-03-26
Type Order
Subtype Order to File Response
Description generic response order - fax ok ~ to motion to review
Docket Date 2013-03-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO SHORTEN AE'S TIME TO RESPOND TO AA'S MOTION FOR REVIEW
On Behalf Of MATINA NIMPHIE
Docket Date 2013-03-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 3/22/13
On Behalf Of MATINA NIMPHIE
Docket Date 2013-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S MOTION FOR REVIEW OF THE LOWER TRIBUNAL'S ORDER DENYING RESPONDENTS/APPELLAN'TS MOTION TO STAY NON-FINAL ORDER AND STAY OF PROCEDDING PENDING REVIEW.
On Behalf Of MATINA NIMPHIE
Docket Date 2013-03-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ none
On Behalf Of MATINA NIMPHIE
Docket Date 2013-03-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATINA NIMPHIE

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State