Entity Name: | NASSAU POOLS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 May 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | 346532 |
FEI/EIN Number | 59-1266888 |
Address: | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Mail Address: | 5187 TAMIAMI TRAIL NORTH,SUITE 100, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASSAU POOLS CONSTRUCTION INC | 2023 | 591266888 | 2024-08-28 | NASSAU POOLS CONSTRUCTION INC | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-28 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2023-12-04 |
Name of individual signing | KIMBERLY BALDINI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | NORMAN BODET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2021-08-12 |
Name of individual signing | NORMAN BODET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2396430990 |
Plan sponsor’s address | 5187 TAMIAMI TRAIL, NORTH 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | ANA JIMENEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 238900 |
Sponsor’s telephone number | 2392074183 |
Plan sponsor’s address | 5187 TAMIAMI TRIAL, STE 100, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | ANA JIMENEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARK H. MULLER, P.A. | Agent |
Name | Role | Address |
---|---|---|
THRELKELD, THOMAS L | President and CEO | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Beall, Gregory | Sr. VP of Special Projects | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Beall, Gregory | Business Development | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Swinford, Brian | VP of Sales | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Swinford, Brian | Operations | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Hicks, Brian | VP of Construction | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Ford, Emily | Secretary | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Ford, Emily | Treasurer | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069207 | TOMMY'S POOL SERVICE | EXPIRED | 2018-06-18 | 2023-12-31 | No data | 3420 WESTVIEW DRIVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | MARK H. MULLER, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 5150 TAMIAMI TRAIL NORTH, SUITE 303, NAPLES, FL 34103 | No data |
AMENDMENT | 2019-04-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 5187 TAMIAMI TRAIL NORTH SUITE 100, NAPLES, FL 34103 | No data |
AMENDMENT | 2017-12-13 | No data | No data |
AMENDMENT | 2016-12-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000009882 | LAPSED | 11 2019 SC 984 | COLLIER CO | 2019-11-12 | 2025-01-06 | $5310.00 | DIANE FEIST, 28449 SAN AMARO DRIVE, BOMITA SPRINGS, FLORIDA 34135 |
J18000076216 | TERMINATED | 1000000772069 | COLLIER | 2018-02-12 | 2028-02-21 | $ 941.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000076224 | TERMINATED | 1000000772070 | COLLIER | 2018-02-12 | 2038-02-21 | $ 5,920.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS L. THRELKELD VS LEIF BANG, ET AL | 2D2021-1284 | 2021-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS L. THRELKELD |
Role | Appellant |
Status | Active |
Representations | KELLY L. DAVIS, ESQ., ALEXIS M. BARKIS, ESQ. |
Name | LEIF BANG |
Role | Appellee |
Status | Active |
Representations | JONATHAN HUFFMAN, ESQ. |
Name | NASSAU POOLS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed July 15, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2021-07-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | THOMAS L. THRELKELD |
Docket Date | 2021-07-14 |
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 | 2021-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED KRIER, 204 PGS. |
On Behalf Of | COLLIER CLERK |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2021-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | THOMAS L. THRELKELD |
Docket Date | 2021-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 12-2145-CA |
Parties
Name | THOMAS KRAEMER |
Role | Appellant |
Status | Active |
Representations | ALEXANDER BILLIAS, ESQ., TRACY S. CARLIN, ESQ., CELENE H. HUMPHRIES, ESQ. |
Name | ROSE KRAEMER |
Role | Appellant |
Status | Active |
Name | SUSAN LA GROTTA |
Role | Appellee |
Status | Active |
Name | VICTOR LA GROTTA |
Role | Appellee |
Status | Active |
Name | NASSAU POOLS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | J. MATTHEW BELCASTRO, ESQ., RICHARD A. GIARDINO, ESQ., ROBERT C. SHEARMAN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-04-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-04-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD HAYES |
Docket Date | 2014-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS KRAEMER |
Docket Date | 2014-03-31 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ with case no. 14-1029 |
Docket Date | 2014-03-20 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to consolidate |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-03-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ TO MOTION TO CONSOLIDATE |
Docket Date | 2014-03-12 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 14-1029 |
On Behalf Of | THOMAS KRAEMER |
Docket Date | 2014-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NASSAU POOLS CONSTRUCTION, INC |
Docket Date | 2014-02-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-02-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | COLLIER CLERK |
Docket Date | 2014-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS KRAEMER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-04-19 |
ANNUAL REPORT | 2018-04-29 |
Amendment | 2017-12-13 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State