Search icon

SECURED HOLDINGS, INC.

Company Details

Entity Name: SECURED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Document Number: F03000003646
FEI/EIN Number 880435912
Address: 8620 PEACE WAY, LAS VEGAS, NV, 89147
Mail Address: 7 CORPORATE PLAZA, NEW PORT BEACH, CA, 92660
Place of Formation: NEVADA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
OSTENSEN NATALIA President 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Secretary

Name Role Address
OSTENSEN NATALIA Secretary 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Director

Name Role Address
OSTENSEN NATALIA Director 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Treasurer

Name Role Address
Taylor Jayne Treasurer 7 Corporate Plaza, Newport Beach, CA, 92660

Vice President

Name Role Address
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063129 QUANTUM LAKE VILLAS ACTIVE 2020-06-05 2025-12-31 No data 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Cogency Global No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 115 N. CALHOUN ST. SUITE 4, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
QUANTUM LIMITED PARTNERS, LTD. VS OLEN PROPERTIES CORP., et al. 4D2018-1700 2018-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001721

Parties

Name QUANTUM LIMITED PARTNERS, LTD.
Role Appellant
Status Active
Representations Eric M. Yesner, Irwin R. Gilbert, Cristopher Stephen Rapp
Name EUGENE GERLICA
Role Appellee
Status Active
Name DESHA PENCHEFF
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT DISTRICT
Role Appellee
Status Active
Name SECURED HOLDINGS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS' ASSOC.
Role Appellee
Status Active
Name AL SLAMAN
Role Appellee
Status Active
Name HEATHER RINTOUL
Role Appellee
Status Active
Name CYNTHIA BENSON
Role Appellee
Status Active
Name FIORENZO BRESOLIN
Role Appellee
Status Active
Name DOUGLAS B. MACDONALD
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger, Robert Rivas, Spencer M. Sax, Joel D. Kenwood, Lyman Hawley Reynolds, Andrew J. Marchese, Kimberly Kanoff Berman, SHERRY G. SUTPHEN
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees, Olen Properties Corporation and Secured Holdings, Inc.'s April 30, 2019 motion to dismiss appeal is denied.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO 5/1/19 ORDER
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-05-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-05-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ April 30, 2019 motion to dismiss for mootness.
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (APPELLEE, QUANTUM PARK PROPERTY OWNERS' ASSOCIATION) IN APPELLEES, OLEN PROPERTIES CORP. AND SECURED HOLDINGS, INC.'S ANSWER BRIEF
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's January 4, 2019 response, it is ORDERED that appellees’ January 3, 2019 motion for extension of time is granted, and appellees shall serve the answer brief within forty (40) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-04
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEES SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO JANUARY 3, 2019
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-five (25) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 8060 PAGES
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-15
Type Notice
Subtype Notice
Description Notice ~ DIRECTIONS TO CLERK
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State