Search icon

CLINE RESOURCE AND DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: CLINE RESOURCE AND DEVELOPMENT COMPANY
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: 13 Jul 2006 (19 years ago)
Document Number: F06000004691
FEI/EIN Number 550703311

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

Address: 3825 PGA Boulevard, Suite 1005, Palm Beach Gardens, FL, 33410, US
Mail Address: 3825 PGA Boulevard, Suite 1005, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
Holcomb Donald President 3825 PGA Boulevard, Palm Beach Gardens, FL, 33410
Elliott Timothy Director 3825 PGA Boulevard, Palm Beach Gardens, FL, 33410
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3825 PGA Boulevard, Suite 1005, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-04-08 3825 PGA Boulevard, Suite 1005, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-07-07 CORPORATE CREATIONS NETWORK INC. -

Court Cases

Title Case Number Docket Date Status
CLARENCE DUANE BLANKENSHIP VS CLINE RESOURCE AND DEVELOPMENT COMPANY, et al. 4D2020-1744 2020-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013037

Parties

Name Clarence Duane Blankenship
Role Appellant
Status Active
Representations Jennifer R. Dixon, Michael S. Provenzale
Name Rider Resource Partners, LLC
Role Appellee
Status Active
Name CLINE RESOURCE AND DEVELOPMENT COMPANY
Role Appellee
Status Active
Representations Denis E. Jacobson, Nicole E. Perna, Brandy Mansouraty, James L. Kauffman, Justin Canner Sorel, Brian A. Glasser, Jack Joseph Aiello, Devin S. Radkay, Joseph G. Santoro, Holly Griffin Goodman
Name Estate of Christopher Cline
Role Appellee
Status Active
Name Lesslie Ray
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT)
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-02-03
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 02/03/21)
On Behalf Of Cline Resource and Development Company
Docket Date 2020-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the parties February 17, 2021 joint stipulation for dismissal, this case is dismissed. Further, ORDERED that appellees’ January 27, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s January 20, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 27, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 19, 2021 motion for extension of time to file reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Clarence Duane Blankenship
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CLINE RESOURCE ANDDEVELOPMENT COMPANY, FORESIGHT MANAGEMENT, LLC, AND LESSLIE RAY AND TIMOTHY ELLIOTT, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF CHRISTOPHER CLINE
On Behalf Of Cline Resource and Development Company
Docket Date 2020-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RIDER RESOURCE PARTNERS, LLC
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-10-30
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 Cline Resource and Development Company
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 30, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 21, 2020. 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 2020-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-10-02
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ September 21, 2020 response in opposition, it is ORDERED that appellant’s September 17, 2020 “emergency motion for review of trial court order denying appellant’s motion for stay” is denied for failure to show irreparable harm.GERBER and ARTAU, JJ., concur.WARNER, J., dissents in part.I would grant the motion to stay as to claims Two and Four, as appellant is a non-signatory to the arbitration agreement in the operating agreement, and that agreement has no relation to these claims. As to the arbitration of membership in the holding company, Rider Resources is the signatory to the agreement and wholly owned by appellant. Rider Resources has not appealed the order of arbitration and thus arbitration will proceed with respect to the issues involved in the transfer of membership in the holding company because of Rider Resources. Therefore, I would deny the motion to review as to that issue.
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response
On Behalf Of Cline Resource and Development Company
Docket Date 2020-09-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cline Resource and Development Company
Docket Date 2020-09-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s September 17, 2020 request for emergency treatment is denied. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellees shall file a response to appellant’s “emergency motion for review of trial court order denying appellant’s motion for stay” on or before Monday, September 21, 2020. The filing of motions by any party shall not toll the deadline for appellees to file the response.
Docket Date 2020-09-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION FOR REVIEW
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-08-13
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 12, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 5, 2020. 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 2020-08-12
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 Clarence Duane Blankenship
Docket Date 2020-08-06
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clarence Duane Blankenship
Docket Date 2020-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-07-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State