Entity Name: | POINCIANA APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Aug 1972 (53 years ago) |
Document Number: | 724040 |
FEI/EIN Number |
591538998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o The Warner Corporation, 1076 Business Lane, NAPLES, FL, 34110, US |
Mail Address: | c/o The Warner Corporation, 1076 Business Lane, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
True Scott | President | 4061 Bonita Beach Road, Bonita Springs, FL, 34134 |
Hilt Lou | 1st | 4061 Bonita Beach Road, Bonita Springs, FL, 34134 |
Hilt Karen | Secretary | 4061 Bonita Beach Road, Bonita Springs, FL, 34134 |
Sforza Deborah | Director | 3325 Airport Road N, Naples, FL, 34105 |
THE WARNER CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-29 | The Warner Corporation | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | c/o The Warner Corporation, 1076 Business Lane, Suite Five, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | c/o The Warner Corporation, 1076 Business Lane, Suite Five, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-24 | 1076 BUSINESS LANE, 5, NAPLES, FL 34110 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POINCIANA APARTMENTS, INC. VS CHRISTINA PARLANTE | 2D2018-4564 | 2018-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POINCIANA APARTMENTS, INC. |
Role | Appellant |
Status | Active |
Representations | TODD B. ALLEN, ESQ. |
Name | CHRISTINA PARLANTE |
Role | Appellee |
Status | Active |
Representations | ANTONIO FAGA, ESQ., MICHAEL MUMMERT, ESQ. |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | POINCIANA APARTMENTS, INC. |
Docket Date | 2018-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 337 PAGES |
Docket Date | 2018-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | POINCIANA APARTMENTS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State