Search icon

COUNCIL OF BETTER BUSINESS BUREAUS, INC.

Company Details

Entity Name: COUNCIL OF BETTER BUSINESS BUREAUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 20 Aug 1997 (27 years ago)
Date of dissolution: 09 Aug 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 1999 (26 years ago)
Document Number: F97000004399
FEI/EIN Number 237079691
Address: 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 22203-1838
Mail Address: 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 22203-1838
Place of Formation: DELAWARE

Chairman

Name Role Address
DUFF-BLOOM GALE Chairman 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

Director

Name Role Address
DUFF-BLOOM GALE Director 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
ISENBERG BENJAMIN Director 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
NEES KENNETH L Director 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
BAST JAMES L Director 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
COLE STEVEN Director 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

Treasurer

Name Role Address
ISENBERG BENJAMIN Treasurer 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

Secretary

Name Role Address
NEES KENNETH L Secretary 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
UNDERHILL CHARLES I Secretary 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
COLE STEVEN Secretary 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

President

Name Role Address
BAST JAMES L President 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

Vice President

Name Role Address
UNDERHILL CHARLES I Vice President 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838
COLE STEVEN Vice President 4200 WILSON BLVD., STE. 800, ARLINGTON, VA, 222031838

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-09 No data No data

Court Cases

Title Case Number Docket Date Status
CARIBBEAN CRUISE LINE, INC. VS BETTER BUSINESS BUREAU OF PALM BEACH COUNTY, INC., etc., et al. 4D2018-1678 2018-06-01 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
502012CA010670XXXXMB

Parties

Name CARIBBEAN CRUISE LINE, INC.
Role Petitioner
Status Active
Representations Jeffrey A. Backman, ROY TAUB, John Henry Pelzer, Richard W. Epstein
Name BETTER BUSINESS BUREAU OF P.B.
Role Respondent
Status Active
Representations Tracy Tatnall Segal, Wesley Alan Lauer
Name BETTER BUSINESS BUREAU OF SOUTHEAST FLORIDA AND THE CARIBBEAN
Role Respondent
Status Active
Name COUNCIL OF BETTER BUSINESS BUREAUS, INC.
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Caribbean Cruise Line, Inc.

Documents

Name Date
Withdrawal 1999-08-09
ANNUAL REPORT 1998-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State