Search icon

NATIONAL VENTURES, INC.

Company Details

Entity Name: NATIONAL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1995 (30 years ago)
Date of dissolution: 02 Apr 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 1999 (26 years ago)
Document Number: F95000002081
FEI/EIN Number 38-1819198
Address: 335-8TH AVENUE S.W., SUITE 1900, CALGARY, ALBERTA T2P 1C9
Mail Address: 335-8TH AVENUE S.W., SUITE 1900, CALGARY, ALBERTA T2P 1C9
Place of Formation: MICHIGAN

President

Name Role Address
TAYLOR, ALEXANDER President 100-2010 WINSTON PARK DR, OAKVILLE, ON

Director

Name Role Address
TAYLOR, ALEXANDER Director 100-2010 WINSTON PARK DR, OAKVILLE, ON
DITTMER, ROBERT G Director 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9
HANSON, LAWRENCE A Director 3232 W VIRGINIA AVE, PHOENIX, AZ

Vice President

Name Role Address
PEARSON, H. WILLIAM Vice President 100-2010 WINSTON PARK DR, OAKVILLE, ON
REDDEN, DAVID F Vice President 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 CA

Secretary

Name Role Address
DITTMER, ROBERT G Secretary 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9

Treasurer

Name Role Address
DITTMER, ROBERT G Treasurer 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9

Assistant Secretary

Name Role Address
MCLEOD, DONALD J Assistant Secretary 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-04-02 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONAL VENTURES, INC. and AGRA INDUSTRIES LIMITED VS WATER GLADES 300 CONDOMINIUM ASSOCIATION 4D2018-1149 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
1994CA000383

Parties

Name NATIONAL VENTURES, INC.
Role Appellant
Status Active
Representations Christopher N. Bellows, Matthew Z. Zimmerman
Name AGRA INDUSTRIES LIMITED
Role Appellant
Status Active
Name WATER GLADES 300 CONDOMINIUM
Role Appellee
Status Active
Representations G. BARTRAM BILLBROUGH
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2018-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/20/18
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (3918 PAGES)
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2018-06-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 14, 2018, Jason D. Lazarus, Esq. is substituted for Julian H. Kreeger, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2018-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/06/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2018-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR APPELLEE WATER GLADES
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL VENTURES, INC.
WATER GLADES 300 CONDOMINIUM ASSOCIATION, INC. VS NATIONAL VENTURES, INC. and AGRA INDUSTRIES LIMITED 4D2017-2580 2017-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501994CA000383

Parties

Name WATER GLADES 300 CONDOMINIUM
Role Petitioner
Status Active
Representations G. Bart Billbrough
Name AGRA INDUSTRIES LIMITED
Role Respondent
Status Active
Name NATIONAL VENTURES, INC.
Role Respondent
Status Active
Representations Julian H. Kreeger
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the respondents' October 30, 2017 motion for rehearing and/or reconsideration is denied.
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR REHEARING
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR RECONSIDERATION
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2017-10-27
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-10-27
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that respondents' October 26, 2017 reply in support of motion for extension of time in which to respond to petitioner's petition for writ of certiorari is stricken as unauthorized; further,ORDERED that, respondents having failed to timely respond to this Court's order to show cause, the petition for writ of certiorari is granted. The trial court's July 13, 2017 order granting leave to amend to add a claim for punitive damages in this 1994 case is quashed. The procedural requirements for pleading punitive damages were not followed. See Varnedore v. Copeland, 210 So. 3d 741 (Fla. 5th DCA 2017); Leinberger v. Magee, 42 Fla. L. Weekly D1852 (Fla. 4th DCA Aug. 23, 2017). No evidentiary proffer was made, and the trial court did not find a reasonable basis for recovery of punitive damages from evidence in the record. Merely pleading a sufficient claim for an intentional tort is not sufficient for punitive damages. Bistline v. Rogers, 215 So. 3d 607, 611 (Fla. 4th DCA 2017).TAYLOR, CONNER, and FORST, JJ., concur.
Docket Date 2017-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioner's August 21, 2017 motion for attorney's fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-10-26
Type Response
Subtype Reply
Description Reply ~ IN SUPPORT OF MOTION FOR EXTENSION OF TIME IN WHICH TO RESPOND TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that respondents' October 6, 2017 "motion for further extension to respond to petitioner's petition for certiorari and request for order directing petitioner's counsel to serve the appendix to the petition in a form that does not have an expiration date" is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT OF PETITIONER'S RESPONSE IN OPPOSITION
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-10-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ *AND* REQUEST FOR ORDER DIRECTING PETITIONER'S COUNSEL TO SERVE THE APPENDIX TO THE PETITION IN A FORM THAT DOES NOT HAVE ANEXPIRATION DATE
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 5, 2017 motion for extension of time is granted in part. The time for respondent to file a response to this Court's order to show cause is extended fifteen (15) days from the date of this order. Petitioner shall have ten (10) days after service of the response to file a reply.
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR EXTENSION OF TIME
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR EXTENSION
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NATIONAL VENTURES, INC.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WATER GLADES 300 CONDOMINIUM
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 1999-04-02
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State