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 |
Name | Role | Address |
---|---|---|
WATT, BARBARA M | Agent | 725 CAPE CORAL PKWY., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
WATT, BARBARA M | President | 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
WATT, BARBARA M | Secretary | 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
WATT, BARBARA M | Treasurer | 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 |
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 |
Name | Role | Address |
---|---|---|
WATT, BARBARA M | Chief Executive Officer | 725 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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