Search icon

NEW FOUNTAIN PLACE, LTD

Company Details

Entity Name: NEW FOUNTAIN PLACE, LTD
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: A09000000680
FEI/EIN Number 800494949
Address: 150 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134, US
Mail Address: 150 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
S&K WORLDWIDE REALTY, LLC Agent 150 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134

General Partner

Name Role
S&K ALLIANCE, INC. General Partner

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 150 ALHAMBRA CIRCLE,, SUITE 1240, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-02-11 150 ALHAMBRA CIRCLE,, SUITE 1240, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 150 ALHAMBRA CIRCLE,, SUITE 1240, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-09-25 S&K WORLDWIDE REALTY, LLC No data

Court Cases

Title Case Number Docket Date Status
NEW FOUNTAIN PLACE, LTD. VS ALISON HINDS, ET AL. 5D2015-1243 2015-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-CA-5458-14-K

Parties

Name NEW FOUNTAIN PLACE, LTD
Role Appellant
Status Active
Representations MICHAEL E. LONG
Name FOUNTAIN PLACE CONDOMINIUM
Role Appellee
Status Active
Name ALISON HINDS
Role Appellee
Status Active
Representations Jeff Barnes
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-11-19
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 NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-10-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALISON HINDS
Docket Date 2015-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-22
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 ALISON HINDS
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-07
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 ALISON HINDS
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-09-22
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 ALISON HINDS
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-13
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 ALISON HINDS
Docket Date 2015-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-06-24
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/24
On Behalf Of NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-05-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/24
On Behalf Of NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-04-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/25
On Behalf Of NEW FOUNTAIN PLACE, LTD.
Docket Date 2015-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/15
On Behalf Of NEW FOUNTAIN PLACE, LTD.

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-09-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State