Entity Name: | SYKES CREEK LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Active |
Date Filed: | 12 Mar 1996 (29 years ago) |
Document Number: | A96000000490 |
FEI/EIN Number | 59-3377303 |
Address: | 317 RIVEREDGE BOULEVARD, COCOA, FL 32922 |
Mail Address: | 317 RIVEREDGE BOULEVARD, COCOA, FL 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, DONALD J | Agent | 317 RIVEREDGE BLVD, COCOA, FL 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-03-03 | 317 RIVEREDGE BOULEVARD, COCOA, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | LONG, DONALD J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 317 RIVEREDGE BLVD, COCOA, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 317 RIVEREDGE BOULEVARD, COCOA, FL 32922 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLOTTE B. KOENIG VS SYKES CREEK LIMITED PARTNERSHIP, CENTENNIAL DEVELOPMENT GROUP, LLC, SPACE COAST ORTHOPEDIC CENTER, P.L., TUELCAN, INC. D/B/A EL TUCAN, BONTAN MEDICAL GROUP A/K/A BLACK DIAMOND, ETC. ET AL | 5D2021-1712 | 2021-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Charlotte B. Koenig |
Role | Appellant |
Status | Active |
Representations | William H. Ogle |
Name | TUELCAN, INC. |
Role | Appellee |
Status | Active |
Name | SYKES CREEK LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | Jeffrey C. Cosby |
Name | CENTENNIAL DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Space Coast Orthopedic Center, P.L. |
Role | Appellee |
Status | Active |
Name | Richard Koenig |
Role | Appellee |
Status | Active |
Name | BLACK DIAMOND MEDICAL, INC. |
Role | Appellee |
Status | Active |
Name | Bontan Medical Group |
Role | Appellee |
Status | Active |
Name | EL TUCAN LLC |
Role | Appellee |
Status | Active |
Name | BLACK DIAMOND CO, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/06/21 |
On Behalf Of | Charlotte B. Koenig |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-08-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-08-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Charlotte B. Koenig |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 8/2 ORDER |
On Behalf Of | Charlotte B. Koenig |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-07-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Charlotte B. Koenig |
Docket Date | 2021-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State