Entity Name: | AMERA WINTER GARDEN, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | A05000000570 |
FEI/EIN Number | 202556298 |
Address: | 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
Mail Address: | 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERA ASSOCIATES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 2900 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERA WINTER GARDEN, LTD., ET AL. VS CITY NATIONAL BANK OF FLORIDA | 5D2011-2073 | 2011-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAULINE RAHAEL |
Role | Appellant |
Status | Active |
Name | AMERA WINTER GARDEN, LTD. |
Role | Appellant |
Status | Active |
Representations | ROBERT A. SWEETAPPLE |
Name | CHARLES B. LADD |
Role | Appellant |
Status | Active |
Name | GEORGE M. RAHAEL |
Role | Appellant |
Status | Active |
Name | CITY NATIONAL BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | ANTHONY R. KOVALCIK, ROBERT P. FRANKEL |
Docket Entries
Docket Date | 2015-02-05 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-11-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-10-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP DISMISSAL |
On Behalf Of | AMERA WINTER GARDEN, LTD |
Docket Date | 2012-06-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2012-04-09 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ APPEAL IS STAYED UNLESS AND UNTIL ONE OF THE PARTIES NOTIFIES THIS COURT THAT THE STAY HAS BEEN LIFTED, THE DEBT DISCHARGED OR THE BANKRUPTCY CASE DISMISSED. |
Docket Date | 2012-01-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S 1/6STATUS REPORT IS ACKNOWLEDGED. AA FILE ANOTHER STATUS REPORT BY 3/31/12 |
Docket Date | 2012-01-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/22ORDER;AA Robert A. Sweetapple 296988 |
Docket Date | 2011-12-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 5DAYS AA'S COUNSEL FILE STATUS REPORT OF AA'S BANKRUPTCY PROCEEDINGS AS HE HAS NOT COMPLIED WITH 9/13ORDER |
Docket Date | 2011-09-13 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AA FILE QUARTERLY REPORTS COMMENDING 12/13/11 |
Docket Date | 2011-08-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 7/13SUGG PER 7/19ORDER |
On Behalf Of | AMERA WINTER GARDEN, LTD |
Docket Date | 2011-07-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 7/13SUGG PER 7/19ORDER |
On Behalf Of | CITY NATIONAL BANK OF FLORIDA |
Docket Date | 2011-07-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | ORD- File briefs for summary appeal ~ W/I 10DAYS APPELANTS, G.M.RAHAEL, P.RAHAEL AND C.B.LADD AND APPELLEE CITY NATIONAL BANK TO 7/13SUGG BANKRUPTCY, ADDRESSING THE APPLICABILITY OF THE AUTOMATIC STAY PROVISION OF TITLE 11 U.S.C. SECTION 362, ON THE APPEAL AS IT RELATES TO THE OTHER APPELLANTS AND WHETHER THIS APPEAL SHOULD BE STAYED AS TO ALL APPELLANTS |
Docket Date | 2011-07-13 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA Robert A. Sweetapple 296988 |
Docket Date | 2011-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | AMERA WINTER GARDEN, LTD |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State