Search icon

FRIT FLORIDA, INC.

Company Details

Entity Name: FRIT FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: F08000005026
FEI/EIN Number NOT APPLICABLE
Address: 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852, US
Mail Address: 909 ROSE AVENUE - STE. 200, NORTH BETHESDA, MD, 20852
Place of Formation: DELAWARE

Vice President

Name Role Address
TSCHIDERER JOHN R Vice President 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852
BECKER DAWN M Vice President 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852
GUGLIELMONE DANIEL Vice President 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852
SEHER WENDY Vice President 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852
MILAM JAMES R Vice President 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852

Assistant Secretary

Name Role Address
HOUGH DARLENE M Assistant Secretary 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-16 No data No data
CHANGE OF MAILING ADDRESS 2021-12-16 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD 20852 No data
REGISTERED AGENT CHANGED 2021-12-16 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD 20852 No data

Court Cases

Title Case Number Docket Date Status
FRIT FLORIDA, INC. VS STEVEN S. BRADLEY 4D2020-0857 2020-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013926

Parties

Name FRIT FLORIDA, INC.
Role Petitioner
Status Active
Representations Ian E. Robinson, Caryn L. Bellus, Barbara Fox
Name Steven S. Bradley
Role Respondent
Status Active
Representations Julie Pagni
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioner's March 20, 2020 motion for attorneys’ fees and costs is determined to be moot.
Docket Date 2020-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 22, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *AND* RESPONSE.
On Behalf Of FRIT Florida, Inc.
Docket Date 2020-05-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that Petitioner has failed to file a status report as required by this Court’s April 6, 2020 order. Within five (5) days of this order, Petitioner shall file a response and show cause why this proceeding should not be dismissed as moot as the trial court’s online docket reflects that, on May 7, 2020, the court granted reconsideration and vacated the order at issue.
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of FRIT Florida, Inc.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of FRIT Florida, Inc.
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of FRIT Florida, Inc.
Docket Date 2020-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2020-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
Docket Date 2020-04-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that this certiorari proceeding is stayed pending the trial court’s ruling on the March 9, 2020 motion for reconsideration filed by the non-parties. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court’s order on the motion for reconsideration and advise this Court if this proceeding has become moot.
Docket Date 2020-03-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
Withdrawal 2021-12-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State