Search icon

CHAMPION HOME BUILDERS, INC.

Company Details

Entity Name: CHAMPION HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Document Number: F10000001446
FEI/EIN Number 80-0556501
Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Mail Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Hough Laurie Treasurer 755 W Big Beaver, Troy, MI, 48084

Secretary

Name Role Address
Krueger Laurel Secretary 755 W Big Beaver, Troy, MI, 48084

Vice President

Name Role Address
Burkhardt Timothy Vice President 755 W Big Beaver, Troy, MI, 48084

Chairman

Name Role Address
Burkhardt Timothy Chairman 755 W Big Beaver, Troy, MI, 48084

Director

Name Role Address
Hough Laurie Director 755 W Big Beaver, Troy, MI, 48084

Officer

Name Role Address
Ries Caren Officer 755 W Big Beaver, Troy, MI, 48084

President

Name Role Address
Yost Mark President 755 W Big Beaver, Troy, MI, 48084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 755 W Big Beaver, Suite 1000, Troy, MI 48084 No data
CHANGE OF MAILING ADDRESS 2024-04-05 755 W Big Beaver, Suite 1000, Troy, MI 48084 No data

Court Cases

Title Case Number Docket Date Status
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., 2D2021-3206 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2534

Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2693

Parties

Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Representations CARYN L. BELLUS, ESQ.
Name MANATEE CLERK
Role Petitioner
Status Active
Name NORR, LLC
Role Respondent
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name CLIMATIC CONDITIONING COMPANY
Role Respondent
Status Active
Name BSV INTERNATION HOLDINGS, LLC
Role Respondent
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name COMFORT COVE RE LLC
Role Respondent
Status Active
Representations FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ.

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY
On Behalf Of COMFORT COVE RE LLC
Docket Date 2021-10-18
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose.
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot.
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot.
CHAMPION HOME BUILDERS, INC., WESTCHESTER FIRE INSURANCE COMPANY, ET AL. VS COMFORT COVE RE, L L C, BSV INTERNATIONAL HOLDINGS, LLC, ET AL. 2D2019-3679 2019-09-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017CA-2693AX

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018CA-646AX

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017CA-2534AX

Parties

Name NORR, L L C
Role Petitioner
Status Active
Name CLIMATIC CONDITIONING CO., INC.
Role Petitioner
Status Active
Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Petitioner
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Petitioner
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Petitioner
Status Active
Representations MARK T. SNELSON, ESQ., STEVE KERBEL, ESQ., EDWARD ETCHEVERRY, ESQ., PATRICK J. POFF, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., JEFFREY M. JAMES, ESQ., EDDIE M. BAIRD, ESQ., ERIC A. FLUHARTY, ESQ., FRANK H. GASSLER, ESQ., MICHELLE M. KRONE, ESQ.
Name B S V INTERNATIONAL HOLDINGS, L L C
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name COMFORT COVE RE, L L C
Role Respondent
Status Active
Representations CARLOS E. SARDI, ESQ., CRISTINA M. PIERSON, ESQ.
Name B S V HOLDINGS, L L C
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
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 mandamus is dismissed.
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the trial court's order removing the case from the trial docket, the petitioners shall show cause within 10 days of the date of this order why the petition should not be dismissed as moot. The response to this order may take the form of a notice of voluntary dismissal.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 2 OF 2 - APPENDIX TO PETITIONERS' JOINT EMERGENCY PETITION FOR WRIT OF MANDAMUS AND PROHIBITION AND REQUEST FOR IMMEDIATE PROVISIONAL STAY
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of mandamus with a supplemental certificate of service demonstrating service of the petition on Hon. Edward Nicholas. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1 OF 2
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ also seeks prohibition; AND REQUEST FOR IMMEDIATE PROVISIONAL STAY
On Behalf Of CHAMPION HOME BUILDERS, INC.
HILBORN, WERNER, CARTER & ASSOCIATES, INC. VS COMFORT COVE RE, L L C 2D2019-3536 2019-09-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Parties

Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Appellant
Status Active
Representations MARK T. SNELSON, ESQ.
Name NORR, L L C
Role Appellee
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Appellee
Status Active
Name CLIMATIC CONDITIONING CO., INC.
Role Appellee
Status Active
Name B S V INTERNATIONAL HOLDINGS, L L C
Role Appellee
Status Active
Name B S V HOLDINGS, L L C
Role Appellee
Status Active
Name BRENT J. CREGO
Role Appellee
Status Active
Name E. GILBERT & SONS, INC.
Role Appellee
Status Active
Name HON. EDWARD NICHOLS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name COMFORT COVE RE, L L C
Role Appellee
Status Active
Representations MICHELLE M. KRONE, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., CARLOS E. SARDI, ESQ., PATRICK J. POFF, ESQ., ERIC A. FLUHARTY, ESQ., EDWARD ETCHEVERRY, ESQ., CRISTINA M. PIERSON, ESQ., JEFFREY M. JAMES, ESQ., FRANK H. GASSLER, ESQ., STEVE KERBEL, ESQ.

Docket Entries

Docket Date 2020-01-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's unopposed motion to increase the page limit for the reply brief is denied.
Docket Date 2020-01-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 17, 2020.
Docket Date 2019-12-17
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 HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-11-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COMFORT COVE RE, L L C
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 27, 2019.
Docket Date 2019-11-11
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 COMFORT COVE RE, L L C
Docket Date 2019-10-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 14, 2019.
Docket Date 2019-09-27
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 HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State