Entity Name: | COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 01 Sep 2010 (14 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 01 Sep 2010 (14 years ago) |
Document Number: | A97000000274 |
FEI/EIN Number | 650728528 |
Address: | 12800 UNIVERSITY DR., STE. 400, FT. MYERS, FL, 33907 |
Mail Address: | 12800 UNIVERSITY DR., STE. 400, FT. MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GY CORPORATE SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 | No data |
LP CERTIFICATE OF DISSOLUTION | 2010-09-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | GY CORPORATE SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 12800 UNIVERSITY DR., STE. 400, FT. MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 12800 UNIVERSITY DR., STE. 400, FT. MYERS, FL 33907 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEAL BANK USA F/K/A BEAL BANK NEVADA, VS KNIGHTS KEY CORPORATION, etc., et al., | 3D2017-1137 | 2017-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAL BANK USA |
Role | Appellant |
Status | Active |
Representations | RICARDO A. BANCIELLA, JAMES J. DORL |
Name | RUBY RED EQUITIES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | INDIAN SUNBURST ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | STAR-GLO ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | EARTHMARK COMPANIES, LLC |
Role | Appellee |
Status | Active |
Name | COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | OCEAN KEY ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Name | VALENCIA RIVER ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | COOLIDGE-VALENCIA EQUITIES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Dunn Avenue Limited Partnerhip |
Role | Appellee |
Status | Active |
Name | BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | REM LLC |
Role | Appellee |
Status | Active |
Name | KNIGHTS KEY CORPORATION |
Role | Appellee |
Status | Active |
Representations | WILLIAM E. DAVIS, Angel A. Cortinas, Jonathan H. Kaskel, JUAN M. MUNIZ, Clinton R. Losego, TIMOTHY N. THOMES |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed. |
Docket Date | 2017-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132 |
Docket Date | 2017-05-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KNIGHTS KEY CORPORATION |
Docket Date | 2017-05-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior case: 12-1689 |
On Behalf Of | Beal Bank USA |
Name | Date |
---|---|
LP Certificate of Dissolution | 2010-09-01 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-02 |
Reg. Agent Change | 2001-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State