Search icon

CASCADE WATER SERVICES, INC.

Branch

Company Details

Entity Name: CASCADE WATER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Branch of: CASCADE WATER SERVICES, INC., NEW YORK (Company Number 690607)
Date of dissolution: 16 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: F02000004425
FEI/EIN Number 112588525
Address: 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801
Mail Address: 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801
Place of Formation: NEW YORK

Agent

Name Role Address
MAZZILLI JON PAUL Agent 6564 44 ST N STE 802, PINELLAS, FL, 33781

Director

Name Role Address
Johannsen Michael C Director 1601 West Diehl Road, Naperville, IL, 60563
Anderson Stephen A Director 1601 West Diehl Road, Naperville, IL, 60563
Collins Steven Director 1601 West Diehl Road, Naperville, IL, 60563

Exec

Name Role Address
McCormick Michael C Exec 1601 West Diehl Road, Naperville, IL, 60563

Seni

Name Role Address
McNamara Judy M Seni 1601 West Diehl Road, naperville, IL, 60563

Assi

Name Role Address
Bettmenn Kristen C Assi 1601 West Diehl Road, Naperville, IL, 60563

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 6564 44 ST N STE 802, PINELLAS, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2009-01-14 MAZZILLI, JON PAUL No data
REINSTATEMENT 2003-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY

Documents

Name Date
Withdrawal 2018-11-16
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18
Reg. Agent Change 2014-11-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State