Search icon

CENTURY 21 SUNBELT REALTY, INC.

Company Details

Entity Name: CENTURY 21 SUNBELT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F69717
FEI/EIN Number 59-2170736
Address: 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914
Mail Address: 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WATT, BARBARA M Agent 725 CAPE CORAL PKWY., CAPE CORAL, FL 33914

President

Name Role Address
WATT, BARBARA M President 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914

Secretary

Name Role Address
WATT, BARBARA M Secretary 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914

Treasurer

Name Role Address
WATT, BARBARA M Treasurer 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914

Director

Name Role Address
WATT, BARBARA M Director 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914
Pearce, Daniel Wayne Director 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914

Chief Executive Officer

Name Role Address
WATT, BARBARA M Chief Executive Officer 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914

Manager

Name Role Address
Prescott, Angela Manager 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914
Hill, Quinton Manager 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2007-04-16 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-16 725 CAPE CORAL PKWY., CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 1984-06-18 WATT, BARBARA M No data

Court Cases

Title Case Number Docket Date Status
11660 STRINGFELLOW, LLC VS CARMELLO "CARMEN" NACCARATO, BOKEELIA FARM, LLC, CENTURY 21 SUNBELT REALTY, INC. AND MICHAEL H. SHEVLIN 6D2023-2581 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-003603

Parties

Name 11660 STRINGFELLOW, LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., PAUL A. GIORDANO, ESQ.
Name MICHAEL H. SHEVLIN
Role Appellee
Status Active
Name CENTURY 21 SUNBELT REALTY, INC.
Role Appellee
Status Active
Name BOKEELIA FARM, LLC
Role Appellee
Status Active
Name CARMELLO "CARMEN" NACCARATO
Role Appellee
Status Active
Representations ANTHONY MELCHIORRE, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 11660 STRINGFELLOW, LLC
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,217 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 8/17/23
On Behalf Of 11660 STRINGFELLOW, LLC
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 11660 STRINGFELLOW, LLC
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of 11660 STRINGFELLOW, LLC
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-12-14
AMENDED ANNUAL REPORT 2016-09-08
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-09-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State