Search icon

ELLISON REALTY, INC.

Company Details

Entity Name: ELLISON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Aug 1973 (51 years ago)
Document Number: 433076
FEI/EIN Number 59-1485105
Address: 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470
Mail Address: 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLISON REALTY, INC. 401K PROFIT SHARING PLAN AND TRUST 2011 591485105 2012-05-22 ELLISON REALTY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3527328350
Plan sponsor’s DBA name COLDWELL BANKER
Plan sponsor’s address 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 591485105
Plan administrator’s name ELLISON REALTY INC
Plan administrator’s address 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Administrator’s telephone number 3527328350

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing ROBERT DALE BARRON
Valid signature Filed with authorized/valid electronic signature
ELLISON REALTY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 591485105 2012-01-11 ELLISON REALTY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3527328350
Plan sponsor’s DBA name DBA COLDWELL BANKER ELLISON REALTY
Plan sponsor’s address 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 591485105
Plan administrator’s name ELLISON REALTY, INC.
Plan administrator’s address 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Administrator’s telephone number 3527328350

Signature of

Role Plan administrator
Date 2012-01-11
Name of individual signing ROBERT DALE BARRON
Valid signature Filed with authorized/valid electronic signature
ELLISON REALTY INC 401 K PROFIT SHARING PLAN TRUST 2010 591485105 2011-07-14 ELLISON REALTY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3527328350
Plan sponsor’s address COLDWELL BANKER, 2226 E SILVER SPRINGS BLVD, OCALA, FL, 344700000

Plan administrator’s name and address

Administrator’s EIN 591485105
Plan administrator’s name ELLISON REALTY INC
Plan administrator’s address COLDWELL BANKER, 2226 E SILVER SPRINGS BLVD, OCALA, FL, 344700000
Administrator’s telephone number 3527328350

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ELLISON REALTY INC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing ELLISON REALTY INC
Valid signature Filed with authorized/valid electronic signature
ELLISON REALTY INC 2009 591485105 2010-05-28 ELLISON REALTY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3527328350
Plan sponsor’s address COLDWELL BANKER, 2226 E SILVER SPRINGS BLVD, OCALA, FL, 344700000

Plan administrator’s name and address

Administrator’s EIN 591485105
Plan administrator’s name ELLISON REALTY INC
Plan administrator’s address COLDWELL BANKER, 2226 E SILVER SPRINGS BLVD, OCALA, FL, 344700000
Administrator’s telephone number 3527328350

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing ELLISON REALTY INC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-28
Name of individual signing ELLISON REALTY INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARRON, ROBERT DCEO Agent 2226 E SILVER SPRING BLVD, OCALA, FL 34470

Chief Executive Officer

Name Role Address
BARRON, ROBERT D Chief Executive Officer 9585 SW 19 AVE, OCALA, FL 34471

President

Name Role Address
VINSON, LEONARD President 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470

Chief Operating Officer

Name Role Address
VINSON, LEONARD Chief Operating Officer 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141787 ELLISON REALTY, INC DBA RIVERLAND REALTY ACTIVE 2022-11-15 2027-12-31 No data 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
G09000169838 COLDWELL BANKER ELLISON REALTY EXPIRED 2009-10-28 2024-12-31 No data 2226 E SILVER SPRINGS BLVD, ATTN:ACCOUNTING, OCALA, FL, 34470
G09000169841 COLDWELL BANKER COMMERCIAL ELLISON REALTY ACTIVE 2009-10-28 2029-12-31 No data 2226 E SILVER SPRINGS BLVD, ATTN: ACCOUNTING, OCALA, FL, 34470
G09076900509 COLDWELL BANKER COMMERCIAL ELLISON REALTY PROPERTY MANAGEMENT DIVISION EXPIRED 2009-03-17 2024-12-31 No data 2226 E SILVER SPRINGS BLVD, ATTN:ACCOUNTING, OCALA, FL, 34470
G97083000397 COLDWELL BANKER RIVERLAND REALTY ACTIVE 1997-03-24 2027-12-31 No data 2226 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-11-15 BARRON, ROBERT DCEO No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2002-02-25 2226 E. SILVER SPRINGS BLVD., OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 2226 E SILVER SPRING BLVD, OCALA, FL 34470 No data

Court Cases

Title Case Number Docket Date Status
MCINTOSH FISH CAMP, LLC AND SUSAN G. MONROE VS MARTIN E. COLWELL, MARK D. COLWELL, CHARLIE L. GATES, JR., JANE DOE AND JOHN DOE, UNKNOWN PARTIES IN POSSESSION, ZELL R. HALL, AND ELLISON REALTY, INC. 5D2020-1472 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-2304

Parties

Name MCINTOSH FISH CAMP LLC
Role Appellant
Status Withdrawn
Representations Mark J. Albrechta
Name Susan G. Monroe
Role Appellant
Status Active
Name Charlie L. Gates, Jr.
Role Appellee
Status Active
Name ELLISON REALTY, INC.
Role Appellee
Status Active
Name Martin E. Colwell
Role Appellee
Status Active
Representations Lawrence C. Callaway, Bryan D. Hull, Amy Darby
Name JANE DOE, LLC
Role Appellee
Status Active
Name Mark D. Colwell
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Zell R. Hall
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 2/5 ORDER OR ALTERNATIVELY,UNOPPOSED MOTION TO EXTEND TIME TO FILE ANSWER BRIEF
On Behalf Of Martin E. Colwell
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/25
Docket Date 2021-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Martin E. Colwell
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED AS TO AA, MCINTOSH FISH CAMP, LLC
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-01-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2021-01-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Martin E. Colwell
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin E. Colwell
Docket Date 2021-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL OF MCINTOSH FISH CAMP, LLC
On Behalf Of Martin E. Colwell
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S Z. HALL AND ELLISON REALTY MOT ATTY FEES GRANTED
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/24 ORDER
On Behalf Of Martin E. Colwell
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, ZELL R. HALL AND ELLISON REALTY, INC.
On Behalf Of Martin E. Colwell
Docket Date 2021-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 89 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ W/IN 20 DAYS OF SROA
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W.IN 5 DAYS
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2020-11-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. THIS COURT'S ORDER OF OCTOBER 1, 2020, IS DISCHARGED.
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-09
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 McIntosh Fish Camp, LLC
Docket Date 2020-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/20 ORDER
Docket Date 2020-09-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Amy Darby 111128
On Behalf Of Martin E. Colwell
Docket Date 2020-07-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark J. Albrechta 341827
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/01/2020
On Behalf Of McIntosh Fish Camp, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State