Search icon

DEFENDER RESORTS, INC.

Company Details

Entity Name: DEFENDER RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Dec 2006 (18 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: F06000007921
FEI/EIN Number 570851522
Address: 9654 N. Kings Highway, # 101, MYRTLE BEACH, SC, 29572, US
Mail Address: P.O. BOX 3849, MYRTLE BEACH, SC, 29578
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
Westbrook Mark W Agent 10800 S. OCEAN DR., JENSEN BEACH, FL, 34957

Chief Executive Officer

Name Role Address
Shroff Jason K Chief Executive Officer P.O. BOX 3849, MYRTLE BEACH, SC, 29578

Director

Name Role Address
MAGALETTA TOM Director 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Chief Operating Officer

Name Role Address
WESTBROOK MARK Chief Operating Officer PO BOX 3849, MYRTLE BEACH, SC, 29578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079361 DEFENDER REALTY EXPIRED 2014-07-24 2019-12-31 No data PO BOX 1429, MYRTLE BEACH, SC, 29598
G14000079362 DEFENDER REAL ESTATE EXPIRED 2014-07-24 2019-12-31 No data PO BOX 1429, N MYRTLE BEACH, SC, 29598

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Westbrook, Mark W No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 9654 N. Kings Highway, # 101, MYRTLE BEACH, SC 29572 No data

Court Cases

Title Case Number Docket Date Status
JULIE ROBERTS, et al., VS TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0994 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-144-P

Parties

Name ANDREW ROBERTS LLC
Role Appellant
Status Active
Name JULIE ROBERTS INC.
Role Appellant
Status Active
Representations ROBERT C. TILGHMAN
Name DEFENDER RESORTS, INC.
Role Appellee
Status Active
Name TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lissette Gonzalez, Mark D. Tinker, David A. Herrero
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Notice of Settlement and Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JULIE ROBERTS
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 04/17/2023
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JULIE ROBERTS
Docket Date 2023-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIE ROBERTS
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/03/2023
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE ROBERTS
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIE ROBERTS
Docket Date 2022-12-15
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 JULIE ROBERTS
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE ROBERTS
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/22
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/17/22
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE ROBERTS
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of JULIE ROBERTS
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/03/2022
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on July 11, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JULIE ROBERTS
Docket Date 2022-06-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JULIE ROBERTS
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including January 2, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State