Search icon

THE BRIAR CORPORATION

Company Details

Entity Name: THE BRIAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1977 (48 years ago)
Document Number: 542174
FEI/EIN Number 591763946
Address: 4570 ORANGE BLVD, LAKE MONROE, FL, 32747
Mail Address: PO BOX 470264, LAKE MONROE, FL, 32747
ZIP code: 32747
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GOOD MICHAEL J Agent 4570 ORANGE BLVD, LAKE MONROE, FL, 32747

Executive Vice President

Name Role Address
RIVERS SRAVUT NOY Executive Vice President 3600 THOMPSON RD, LAKE MARY, FL, 32746

Director

Name Role Address
GOOD MICHAEL J Director 1885 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Vice President

Name Role Address
HARRELL, ROBERT E. Vice President 108 ORANGE DRIVE, SANFORD, FL

President

Name Role Address
KECK WILLIAM B President 169 VISTA OAK DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CONVERSION 2007-07-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000077417. CONVERSION NUMBER 900000067379
NAME CHANGE AMENDMENT 1994-08-17 THE BRIAR CORPORATION No data

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., THE BRIAR CORPORATION, THE BRIAR TEAM, LLC, RAIRB, LLC, DONALD W. MCINTOSH ASSOCIATES, INC., DONALD W. MCINTOSH, JR., GEORGE DELANEY, AND MICHAEL ROYCE TODD 5D2019-1051 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joseph H. Lang, Jr., Eric Adams
Name George Delaney
Role Appellee
Status Active
Name Michael Royce Todd
Role Appellee
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joseph T. Eagleton, Paul L. Sangiovanni, Thomas J. Seider, Michael K. Wilson, Jessica L. Thorson, Ceci Culpepper Berman, Benjamin A. Webster, Joseph A. Lane, Francis X. Rapprich, III
Name THE BRIAR CORPORATION
Role Appellee
Status Active
Name Donald W. McIntosh, Jr.
Role Appellee
Status Active
Name THE BRIAR TEAM, LLC
Role Appellee
Status Active
Name RAIRB, LLC
Role Appellee
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/5/20
Docket Date 2019-12-10
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 Alaqua Lakes Community Association, Inc.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 8/26
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ISSUANCE OF A WRITTENOPINION, CERTIFICATION, AND/OR REHEARING EN BANC
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER (FOR ALAQUA LAKES COMMUNITY ASSOC., INC.)
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/20
Docket Date 2020-03-23
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 Taylor Morrison of Florida, Inc.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/6
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/4
Docket Date 2019-07-25
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 Taylor Morrison of Florida, Inc.
Docket Date 2019-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ 3789 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 14357 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ IB BY 8/5
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/19
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State