Search icon

GOLD RING INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GOLD RING INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: F95000002698
FEI/EIN Number 222487995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 0-40 Fair Lawn Parkway, Fair Lawn, NJ, 07410, US
Mail Address: 0-40 Fair Lawn Parkway, FAIR LAWN, NJ, 07410, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SANTOMENNO ROCCO Chairman 8 CEDAR COURT, PALM COAST, FL, 32137
SANTOMENNO ROCCO R Treasurer 8 Cedar Court, PALM COAST, FL, 32137
SANTOMENNO Rocco Agent 8 CEDAR COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5400 Ocean Blvd, Apt 4-4, Sarasota, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-25 0-40 Fair Lawn Parkway, Fair Lawn, NJ 07410 -
REGISTERED AGENT NAME CHANGED 2015-01-02 SANTOMENNO, Rocco -
CHANGE OF MAILING ADDRESS 2013-01-23 0-40 Fair Lawn Parkway, Fair Lawn, NJ 07410 -
REINSTATEMENT 1999-02-15 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
Rocco Santomenno and Gold Ring Investments, Inc., Appellant(s) v. Beach Terrace Association, Inc., Wanda Dipaola, Stephen Rinko General Partnership, Appellee(s). 2D2024-2571 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 001651 NC, 2014 CA 005951 NC

Parties

Name Rocco Santomenno
Role Appellant
Status Active
Representations Anthony James Manganiello, III
Name GOLD RING INVESTMENTS, INC.
Role Appellant
Status Active
Representations Anthony James Manganiello, III
Name BEACH TERRACE ASSOCIATION INC.
Role Appellee
Status Active
Representations Benjamin Alexander Christian, Michael Patrick Murphy
Name Wanda Dipaola
Role Appellee
Status Active
Representations Mark Alan Hanson, Joseph Anthony Gugino, Sarrah Caitlin Siegel
Name Stephen Rinko General Partnership
Role Appellee
Status Active
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Beach Terrace Association, Inc.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beach Terrace Association, Inc.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Rocco Santomenno
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Rocco Santomenno
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response LOCATED WITHIN THE MOTION EOT
On Behalf Of Rocco Santomenno
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS/APPELLANTS' MOTION TO EXTEND ABEYANCE PERIOD AND/OR STAY THE CASE
On Behalf Of Rocco Santomenno
Docket Date 2024-11-06
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Redacted
Description 15170 PAGES
Docket Date 2024-12-04
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's "Motion to Dismiss" is denied, and this court's order to show cause is discharged. Appellants' request to hold the appeal in abeyance while they obtain a final order is granted to the extent that jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an order within thirty days, this premature appeal will mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, this appeal will be subject to dismissal without further notice.
View View File
Gold Ring Investments, Inc., Appellant(s) v. Beach Terrace Association, Inc., Appellee(s). 2D2024-1819 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-002683

Parties

Name GOLD RING INVESTMENTS, INC.
Role Appellant
Status Active
Representations Daniel Scott
Name BEACH TERRACE ASSOCIATION INC.
Role Appellee
Status Active
Representations Michael Patrick Murphy, Benjamin Alexander Christian
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Beach Terrace Association, Inc.
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 DAYS - AB DUE ON 12/26/24
On Behalf Of Beach Terrace Association, Inc.
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gold Ring Investments, Inc.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal Redacted
Description 1972 PAGES
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gold Ring Investments, Inc.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order Discharging Show Cause Order
Description The August 7, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to Order to Show cause
On Behalf Of Gold Ring Investments, Inc.
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Gold Ring Investments, Inc.
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal w/order
On Behalf Of Gold Ring Investments, Inc.
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 DAYS -AB DUE ON 02/10/25
On Behalf Of Beach Terrace Association, Inc.
Docket Date 2024-08-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-08-05
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
GOLD RING INVESTMENTS, INC. AND ROCCO SANTOMENNO VS BEACH TERRACE CONDOMINIUM ASSOCIATION, INC. 2D2015-4287 2015-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 001651 NC

Parties

Name GOLD RING INVESTMENTS, INC.
Role Appellant
Status Active
Representations ANTHONY J. MANGANIELLO, I I I, ESQ.
Name ROCCO SANTOMENNO
Role Appellant
Status Active
Name BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL P. MURPHY, ESQ., JESSE R. BUTLER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Petitioner's motion for appellate attorney's fees is denied.Respondent's motion for appellate attorney's fees is granted in an amount to be determined by the trial court contingent upon Respondent ultimately prevailing below.
Docket Date 2015-11-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of GOLD RING INVESTMENTS, INC.
Docket Date 2015-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOLD RING INVESTMENTS, INC.
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONDENT'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-14
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2015-10-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GOLD RING INVESTMENTS, INC.
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GOLD RING INVESTMENTS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State