Search icon

BELL PARTNERS INC.

Company Details

Entity Name: BELL PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Nov 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: F94000006072
FEI/EIN Number 56-1148631
Address: 300 North Greene Street, Greensboro, NC 27401
Mail Address: 300 North Greene Street, Greensboro, NC 27401
Place of Formation: NORTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Dunn, Lili President 300 North Greene Street, Greensboro, NC 27401

Vice President and Chief Operating Officer

Name Role Address
Clare, Cynthia M. Vice President and Chief Operating Officer 300 North Greene Street, Greensboro, NC 27401

Secretary

Name Role Address
Huffman, Diane Z Secretary 300 North Greene Street, Greensboro, NC 27401

Chief Investment Officer

Name Role Address
Dunn, Lili Chief Investment Officer 300 North Greene Street, Greensboro, NC 27401

Chief Compliance Officer

Name Role Address
Tomlinson, John E. Chief Compliance Officer 300 North Greene Street, Greensboro, NC 27401

Vice President

Name Role Address
Bochilo, Nickolay N. Vice President 300 North Greene Street, Greensboro, NC 27401
Cannon, Joseph F Vice President 300 North Greene Street, Greensboro, NC 27401
Bell, E. Durant Vice President 300 North Greene Street, Greensboro, NC 27401

Authorized Representative

Name Role Address
Bell, E. Durant Authorized Representative 300 North Greene Street, Greensboro, NC 27401
Tomlinson, John E. Authorized Representative 300 North Greene Street, Greensboro, NC 27401
Cannon, Joseph F Authorized Representative 300 North Greene Street, Greensboro, NC 27401
Bell, Jonathan D. Authorized Representative 300 North Greene Street, Greensboro, NC 27401
Clare, Cynthia M. Authorized Representative 300 North Greene Street, Greensboro, NC 27401
Bochilo, Nickolay N. Authorized Representative 300 North Greene Street, Greensboro, NC 27401

Chief Exective Officer

Name Role Address
Bell, Jonathan D. Chief Exective Officer 300 North Greene Street, Greensboro, NC 27401

Vice President and Chief Financial Officer

Name Role Address
Tomlinson, John E. Vice President and Chief Financial Officer 300 North Greene Street, Greensboro, NC 27401

Chairman of the Board

Name Role Address
Bell, Steven D. Chairman of the Board 300 North Greene Street, Greensboro, NC 27401

Treasurer

Name Role Address
Bell, Jonathan D. Treasurer 300 North Greene Street, Greensboro, NC 27401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047891 BELL DEERWOOD PARK EXPIRED 2012-05-23 2017-12-31 No data 4435 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 300 North Greene Street, Greensboro, NC 27401 No data
CHANGE OF MAILING ADDRESS 2024-03-20 300 North Greene Street, Greensboro, NC 27401 No data
NAME CHANGE AMENDMENT 2009-01-28 BELL PARTNERS INC. No data

Court Cases

Title Case Number Docket Date Status
BOBBY SEAY VS BELL PARTNERS, INC., et al. 4D2012-3427 2012-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-19127 02

Parties

Name BOBBY SEAY
Role Appellant
Status Active
Name KARLINE JACQUES
Role Appellee
Status Active
Name BELL PARTNERS INC.
Role Appellee
Status Active
Representations JOHN MICHAEL KOPS, TERRY M. ROSENBLUM, Kathryn L. Ender, Scott A. Cole, John F. Romano
Name KENNETH ADAMS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SEE PRIMARY CASE NUMBER 4D12-3336 FOR ALL FUTURE DOCKET ENTRIES"
Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2014-05-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Terry M. Rosenblum and John F. Romano have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2014-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ADAMS
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2013-04-22
Type Record
Subtype Appendix
Description Appendix ~ ("INDEX") TO MOTION TO DISMISS, ETC.
On Behalf Of BELL PARTNERS, INC.
Docket Date 2013-04-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2013-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO BOBBY SEAY T-
On Behalf Of BELL PARTNERS, INC.
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/13/13
Docket Date 2013-01-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2013-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2013-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/11/13
Docket Date 2013-01-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO SET BRIEFING SCHEDULE FILED 12/31/12
Docket Date 2012-12-31
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
Docket Date 2012-12-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM KATHRYN L. SMITH RE: SUBSTITUTION OF COUNSEL (NEED "MOTION" TO SUBSTITUTE)
Docket Date 2012-11-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John G. Crabtree 0886270
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-11-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ 20 DAYS, SO THAT BOBBY SEAY MAY OBTAIN NEW COUNSEL, IF DESIRED.
Docket Date 2012-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2012-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T - 10/22
On Behalf Of BOBBY SEAY
Docket Date 2012-10-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "NOTICE OF FILING"
Docket Date 2012-10-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (M) WITH 12-3336 (*AND* MOTION TO CONSOLIDATE)
On Behalf Of BELL PARTNERS, INC.
Docket Date 2012-10-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (M) (WITH APPENDIX) WITH 12-3336 T- 10/22
On Behalf Of BELL PARTNERS, INC.
Docket Date 2012-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOBBY SEAY
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State