Search icon

HIGH POINT PLACE L.P. - Florida Company Profile

Company Details

Entity Name: HIGH POINT PLACE L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 29 Dec 2011 (13 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: B03000000369
FEI/EIN Number 200408508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4310 METRO PARKWAY, SUITE 110, FORT MYERS, FL, 33916
Mail Address: 4310 METRO PARKWAY, SUITE 110, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VAN DIEN LISA BARNETT Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2011-12-29 - -
REGISTERED AGENT NAME CHANGED 2009-02-23 VAN DIEN, LISA BARNETT -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 4310 METRO PARKWAY, SUITE 110, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2006-04-18 4310 METRO PARKWAY, SUITE 110, FORT MYERS, FL 33916 -

Court Cases

Title Case Number Docket Date Status
HIGH POINT CONDOMINIUM ASSOC., INC. VS HIGH POINT PLACE, L. P., ET AL 2D2017-2287 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2514

Parties

Name HIGH POINT CONDOMINIUM ASSOC., INC.
Role Appellant
Status Active
Representations KELLY M. CORCORAN, ESQ., EVAN J. SMALL, ESQ., JAMES PRICHARD, ESQ., MEGAN PICATAGGIO, ESQ.
Name HIGH POINT PLACE L.P.
Role Appellee
Status Active
Representations ROBERT V. FITZSIMMONS, ESQ., CARMEN M. RODRIGUEZ - ALTIERI, ESQ., J. JEFFREY RICE, ESQ., MICHELLE M. KRONE, ESQ., RICHARD B. AKIN, I I, ESQ., RICHARD G. DANIELS, ESQ., Sara K. White, Esq., JEFFREY D. FRIDKIN, ESQ., ROBERT G. TERRELL, I I I, ESQ., MICHAEL D. RANDOLPH, ESQ., MARCUS VALANTASIS, ESQ., MICHAEL P. SHUSTER, ESQ., RIED ARNOLD, ESQ., GABRIELLE MERCANDANTE, ESQ., BRETT MARLOWE, ESQ., JORDAN C. KAY, ESQ., JESSICA A. TEITELBAUM, ESQ., JAMES R. MYERS, ESQ., MICHAEL T. TRAFICANTE, ESQ., SCOTT REMHOLD, ESQ., J. GARY BUTLER, ESQ., CHENE' M. THOMPSON, ESQ., ANTHONY M. HORRNIK, ESQ., ASHLEY A. GRAHAM, ESQ., J. MATTHEW BELCASTRO, ESQ., BRIAN BENNETT, ESQ., JOHN R. OWENS, ESQ., BRETT WADSWORTH, ESQ., LINDSAY MC CORMICK, ESQ., ALEXANDER WILDMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed on November 15, 2017, is treated as a notice of voluntary dismissal and is accepted. This appeal is dismissed.
Docket Date 2017-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HIGH POINT CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of HIGH POINT CONDOMINIUM ASSOC., INC.
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - 2250 PAGES
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90- IB DUE 11/02/17
On Behalf Of HIGH POINT CONDOMINIUM ASSOC., INC.
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HIGH POINT CONDOMINIUM ASSOC., INC.

Documents

Name Date
LP Notice of Cancellation 2011-12-29
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-07-11
Reg. Agent Change 2008-05-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-06-30
Reg. Agent Change 2004-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State