Search icon

IMPERIAL LAKES LAND CORP. - Florida Company Profile

Branch

Company Details

Entity Name: IMPERIAL LAKES LAND CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2005 (20 years ago)
Branch of: IMPERIAL LAKES LAND CORP., NEW YORK (Company Number 3071084)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: F05000006047
FEI/EIN Number 841650720

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

Address: 6 COUNTRY CLUB LANE, MULBERRY, FL, 33860
Mail Address: 6 COUNTRY CLUB LANE, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LENNON JOHN President 6 COUNTRY CLUB LANE, MULBERRY, FL, 33860
LENNON JOHN Chairman 6 COUNTRY CLUB LANE, MULBERRY, FL, 33860
ARNSTEIN KEVIN Secretary 20 AMHERST ROAD, HICKSVILLE, NY, 11801
ARNSTEIN KEVIN Treasurer 20 AMHERST ROAD, HICKSVILLE, NY, 11801
ARNSTEIN KEVIN Vice President 20 AMHERST ROAD, HICKSVILLE, NY, 11801
ARNSTEIN KEVIN Chairman 20 AMHERST ROAD, HICKSVILLE, NY, 11801
LENNON JOHN Agent 6 COUNTRY CLUB LANE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-10-29 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
BRANCH BANKING & TRUST COMPANY VS TURNING LEAF - LAKELAND PROP., L L C, ET AL., 2D2017-0790 2017-02-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-012479-0000-00

Parties

Name BRANCH BANKING & TRUST COMPANY
Role Appellant
Status Active
Representations STEPHEN T. MAHER, ESQ., TODD M. FELDMAN, ESQ., SCOTT H. SILVER, ESQ.
Name IMPERIAL LAKES LAND CORP.
Role Appellee
Status Active
Name WILLIAM GIARUSSO
Role Appellee
Status Active
Name TURNING LEAF - LAKELAND PROP., L L C
Role Appellee
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name GARY L. GREGORY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The attorney's fees motion of Appellees, Turning Leaf-Lakeland Properties, LLC, and William G. Giarusso, is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellees in this appeal. The Appellant's motion for attorney's fees is denied.
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- RB DUE 11/10/17
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to serve the response to Appellee's motion for appellate attorney's fees is granted. The response shall be served by September 27, 2017.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/20/17
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO RESPOND TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TURNING LEAF - LAKELAND PROP., L L C
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TURNING LEAF - LAKELAND PROP., L L C
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- AB DUE 08/31/17
On Behalf Of TURNING LEAF - LAKELAND PROP., L L C
Docket Date 2017-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-07-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record on appeal is treated as a motion for judicial notice of the court's own records, and is granted. Appellant's motion for leave to file "this motion as a reply" is denied.
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE THIS MOTION AS A REPLY
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Supplement
On Behalf Of TURNING LEAF - LAKELAND PROP., L L C
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to Appellant's motion to supplement record on appeal.
Docket Date 2017-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-06-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- IB DUE 06/30/17
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 757 PAGES
Docket Date 2017-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 49-IB DUE 06/16/17
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE - NOT CERTIFIED ( FILING FEE INCLUDED)
BRANCH BANKING AND TRUST COMPANY VS TURNING LEAF LAKELAND PROPERTIES, L L C, et al., 2D2015-4062 2015-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-CA-012479

Parties

Name BRANCH BANKING & TRUST CO.
Role Appellant
Status Active
Representations TODD FELDMAN, ESQ., STEPHEN T. MAHER, ESQ., SCOTT H. SILVER, ESQ.
Name TURNING LEAF-LAKELAND PROPERTIES, LLC
Role Appellee
Status Active
Representations DANIEL A. FOX, ESQ., JULIE LANDRIGAN BALL, ESQ.
Name WILLIAM G. GIARUSSO
Role Appellee
Status Active
Name IMPERIAL LAKES LAND CORP.
Role Appellee
Status Active
Name GARY L. GREGORY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2016-03-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of TURNING LEAF LAKELAND PROPERTIES
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH - Appellee is ordered to reply to appellant's response to motion for attorney's fees.
Docket Date 2016-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2016-02-02
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ VH
Docket Date 2016-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, SILBERMAN, and SALARIO
Docket Date 2016-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TURNING LEAF LAKELAND PROPERTIES
Docket Date 2015-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO APPELLEE'S RESPONSE TO APPELLEANT'S MOTION TO REMAND
On Behalf Of TURNING LEAF LAKELAND PROPERTIES
Docket Date 2015-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REMAND
On Behalf Of TURNING LEAF LAKELAND PROPERTIES
Docket Date 2015-12-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH-from AEs to AA's mot to relinq jurisdiction(10)
Docket Date 2015-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2015-11-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ /VH
Docket Date 2015-10-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-25
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED (SEE 11/4/15 ORDER)
Docket Date 2015-09-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State