Entity Name: | WATERMARK RETIREMENT COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2009 (15 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | F09000004889 |
FEI/EIN Number | 860587483 |
Address: | 2020 W RUDASILL ROAD, TUCSON, AZ, 85704 |
Mail Address: | 2020 W RUDASILL ROAD, TUCSON, AZ, 85704 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
BARNES DAVID N | President | 2020 W RUDASILL ROAD, TUCSON, AZ, 85704 |
Name | Role | Address |
---|---|---|
FRESHWATER DAVID J | Vice President | 2020 W RUDASILL ROAD, TUCSON, AZ, 85704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012899 | THE FOUNTAINS AT LAKE POINTE WOODS - LIQUOR LICENSE | EXPIRED | 2010-02-09 | 2015-12-31 | No data | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704 |
G09000186397 | THE FOUNTAINS AT BOCA CIEGA BAY - LIQUOR LICENSE | EXPIRED | 2009-12-18 | 2014-12-31 | No data | 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704-7800 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-30 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERMARK BOCA CIEGA BAY, LLC, ET AL. VS THE ESTATE OF RALPH BALLARD, BY AND THROUGH KARLA B. STAHL, PERSONAL REPRESENTATIVE | 2D2019-3918 | 2019-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATOURA EAST |
Role | Petitioner |
Status | Active |
Name | WATERMARK RETIREMENT COMMUNITIES, INC. |
Role | Petitioner |
Status | Active |
Name | WATERMARK BOCA CIEGA BAY, LLC |
Role | Petitioner |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ. |
Name | INN AT THE FOUNTAINS |
Role | Petitioner |
Status | Active |
Name | WATERMARK CIEGA BAY OWNER, LLC |
Role | Petitioner |
Status | Active |
Name | WATERMARK FOUNTAINS OPERATOR, LLC |
Role | Petitioner |
Status | Active |
Name | KARLA B. STAHL |
Role | Respondent |
Status | Active |
Name | THE ESTATE OF RALPH BALLARD |
Role | Respondent |
Status | Active |
Representations | JASON R. DELGADO, ESQ. |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2020-01-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' agreed motion to stay proceedings pending finalization of settlement is treated as a motion to hold appeal in abeyance and is granted for forty-five days from the date of this order. Petitioners are directed to update the court on the status of the settlement when the abeyance period ends. |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2019-10-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | WATERMARK BOCA CIEGA BAY, LLC |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Withdrawal | 2019-12-30 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2018-07-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-10-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State