Search icon

PRIVATE PROPERTY DEVELOPMENT, INC.

Company Details

Entity Name: PRIVATE PROPERTY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 1990 (35 years ago)
Document Number: F68773
FEI/EIN Number 59-2170971
Mail Address: P.O. BOX 1077, COCOA, FL 32923
Address: 640 BREVARD AVENUE, SUITE 201, COCOA VILLAGE, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWOOD, ALECK JAMES Agent 640 BREVARD AVENUE, SUITE 201, COCOA VILLAGE, FL 32922

President

Name Role Address
GREENWOOD, ALECK President POST OFFICE BOX 1077, COCOA VILLAGE, FL 32923

Treasurer

Name Role Address
GREENWOOD, ALECK Treasurer POST OFFICE BOX 1077, COCOA VILLAGE, FL 32923

Secretary

Name Role Address
GREENWOOD, ALECK Secretary POST OFFICE BOX 1077, COCOA VILLAGE, FL 32923

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-25 640 BREVARD AVENUE, SUITE 201, COCOA VILLAGE, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-15 640 BREVARD AVENUE, SUITE 201, COCOA VILLAGE, FL 32922 No data
REGISTERED AGENT NAME CHANGED 1991-02-15 GREENWOOD, ALECK JAMES No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 640 BREVARD AVENUE, SUITE 201, COCOA VILLAGE, FL 32922 No data
REINSTATEMENT 1990-02-14 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1984-12-13 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
PRIVATE PROPERTY DEVELOPMENT, INC. VS FMW, INC. 5D2019-0295 2019-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-039557-XXXX-XX

Parties

Name PRIVATE PROPERTY DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name FMW, INC.
Role Appellee
Status Active
Representations Scott David Widerman
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-05-28
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS. AA TO FILE STATUS RPT.
Docket Date 2019-05-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ IB AND APX BY 6/3
Docket Date 2019-04-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-04-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE W/I 15 DYS.
Docket Date 2019-04-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/19 ORDER
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ CASE STAYED FOR 60 DYS. STATUS RPT DUE 4/8.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/19
On Behalf Of PRIVATE PROPERTY DEVELOPMENT, INC.
Docket Date 2019-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State