Search icon

AMERA WINTER GARDEN, LTD.

Company Details

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

Agent

Name Role
AMERA ASSOCIATES, INC. Agent

Events

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

Court Cases

Title Case Number Docket Date Status
AMERA WINTER GARDEN, LTD., ET AL. VS CITY NATIONAL BANK OF FLORIDA 5D2011-2073 2011-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11976

Parties

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

Documents

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