Search icon

BRIC MCMANN INDUSTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BRIC MCMANN INDUSTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F97000002653
FEI/EIN Number 721034327

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

Address: 505 E. 8th Street, Del Rio, TX, 78840-4019, US
Mail Address: P O Box 426, WELSH, LA, 70591, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
HOFMANN ERIC President P. O. BOX 426, WELSH, LA, 70591
HOFMANN ERIC Vice President P. O. BOX 426, WELSH, LA, 70591
HOFMANN SUSAN Secretary P.O. BOX 426, WELSH, LA, 70591
HOFMANN SUSAN Treasurer P.O. BOX 426, WELSH, LA, 70591
RAMIREZ JAIME Agent 880 MANDALAY AVENUE N1003, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004869 EIGHT EIGHTY EXPIRED 2011-01-10 2016-12-31 - EIGHT EIGHTY, PO BOX 1238, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 505 E. 8th Street, Del Rio, TX 78840-4019 -
CHANGE OF MAILING ADDRESS 2013-05-20 505 E. 8th Street, Del Rio, TX 78840-4019 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-29 880 MANDALAY AVENUE N1003, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2008-02-01 RAMIREZ, JAIME -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000068870 LAPSED 52-2009-017003-CI-015 CIRCUIT COURT PINELLAS COUNTY 2014-10-10 2020-01-12 $380,338.95 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA ST., SUITE 2300, TAMPA, FL 33602
J12000760010 TERMINATED 1000000362437 PINELLAS 2012-10-18 2032-10-25 $ 353.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000362346 TERMINATED 1000000272213 PINELLAS 2012-04-24 2032-05-02 $ 457.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
Regatta Beach Club Condominium Association, Inc., Petitioner(s) v. Bric McMann Industries Incorporated, Respondent(s) SC2024-0255 2024-02-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-2454;

Parties

Name REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Elaine D. Walter
Name BRIC MCMANN INDUSTRIES, INCORPORATED
Role Respondent
Status Active
Representations Megan Powell, Kristin Marie Rhodus
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Order
Subtype Stay Proceedings Below
Description * See docket entry for corrected order issued on 5/23/24 *
View View File
Docket Date 2024-05-23
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-03-28
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Bric McMann Industries Incorporated
View View File
Docket Date 2024-03-08
Type Response
Subtype Response
Description Respondent's Response to Petitioner's February 22, 2024 Motion to Review Order Denying Motion to Stay Issuance of Mandate and Motion to Recall Mandate
On Behalf Of Bric McMann Industries Incorporated
View View File
Docket Date 2024-02-28
Type Brief
Subtype Juris Initial
Description Brief on Jurisdiction of Regatta Beach Club Condominium Association, Inc.
On Behalf Of Regatta Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-02-22
Type Motion
Subtype Stay (Proceedings Below)
Description Petitioner's Motion to Review Order Denying Motion to Stay Issuance of Mandate and Motion to Recall Mandate
On Behalf Of Regatta Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Regatta Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-02-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Regatta Beach Club Condominium Association, Inc.
View View File
REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. BRANCH BANKING AND TRUST COMPANY, ET AL., Appellee(s). 2D2023-2375 2023-11-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009-CA-017003

Parties

Name REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Donald Allen Mihokovich
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations Brandon Richmond Burg, Ben H Harris, III
Name BRIC MCMANN INDUSTRIES, INCORPORATED
Role Appellee
Status Active
Representations Kristin Marie Rhodus, Megan Powell
Name ERIC HOFMANN
Role Appellee
Status Active
Name UNKNOWN TENANTS 1-6
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 02/23/24
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/09/2023
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-06-20
Type Record
Subtype Supplemental Record
Description 63 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-09-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 14 - RB DUE 09/17/2024
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
View View File
Docket Date 2024-07-10
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' UNFOUNDED MOTION FOR SANCTIONS
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-06-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2024-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 05/31/2024
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 1049 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-11-02
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
BRIC MCMANN INDUSTRIES INCORPORATED VS REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC. 2D2022-2454 2022-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007CA009376XXCICI

Parties

Name BRIC MCMANN INDUSTRIES, INCORPORATED
Role Appellant
Status Active
Representations MEGAN POWELL, ESQ., KRISTIN RHODUS, ESQ.
Name REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ELAINE D. WALTER, ESQ., PAUL HAMMOND, ESQ., YVETTE R. LAVELLE, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-05-23
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). MUÑIZ, C.J., and CANADY, COURIEL, GROSSHANS, and SASSO, JJ., concur.
Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-19
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellee's motion to stay the mandate is denied.
Docket Date 2024-02-13
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLEE'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, clarification, rehearing en banc, certification ofconflict, and certification of question of great public importance is denied.KELLY and LaROSE, JJ., Concur.ATKINSON, J., Concurs in part but would grant the request for rehearing.
Docket Date 2023-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OFMOTION FOR REHEARING, CLARIFICATION, REHEARING EN BANC,CERTIFICATION OF CONFLICT, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S OCTOBER 2, 2023MOTION FOR REHEARING, CLARIFICATION, REHEARING EN BANC,CERTIFICATION OF CONFLICT, AND CERTIFICATION OF QUESTIONOF GREAT PUBLIC IMPORTANCE
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2023-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, CLARIFICATION, REHEARING EN BANC, CERTIFICATION OF CONFLICT, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's amended motion for appellate attorney's fees is conditionally granted in an amount to be determined by the trial court if the Appellant ultimately prevails in the trial court. Appellee's motion for attorney's fees is denied.
Docket Date 2023-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-02-02
Type Notice
Subtype Notice
Description Notice ~ does not intend to file the permissive reply
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S JANUARY 23, 2023 ORDER TO SHOW CAUSE
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2023-01-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as premature in light of the fact that the trial court's denial of the motion to amend is without prejudice and therefore does not appear to be the trial court's final determination on whether to allow an amendment to add a claim for punitive damages. Appellee may file a reply within five days from the date Appellant serves its response.
Docket Date 2022-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 15, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-11-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
View View File
Docket Date 2022-11-16
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR DETERMINATION OF APPELLATEATTORNEY'S FEES
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix attached to the Appellant’s Motion for Appellate Attorney’s Fees does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.•Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-11-08
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR DETERMINATION OF APPELLATE ATTORNEY'S FEES
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR DETERMINATION OF APPELLATE ATTORNEY'S FEES
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 17, 2022.
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
View View File
Docket Date 2022-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIC MCMANN INDUSTRIES INCORPORATED
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-05-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State