Entity Name: | BELK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Mar 1998 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 May 1998 (27 years ago) |
Document Number: | F98000001453 |
FEI/EIN Number | 562058574 |
Address: | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 28217-4500 |
Mail Address: | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 28217-4500 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Langley William R | Executive Vice President | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Name | Role | Address |
---|---|---|
Hendricks Donald L | Director | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Engelman John | Director | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Donath Jame R | Director | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Name | Role | Address |
---|---|---|
Hall Shaina B | Exec | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Name | Role | Address |
---|---|---|
Mirandi Peter | Grou | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC, 282174500 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC 28217-4500 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 2801 WEST TYVOLA ROAD, CHARLOTTE, NC 28217-4500 | No data |
REGISTERED AGENT NAME CHANGED | 2006-11-08 | NRAI SERVICES, INC | No data |
CORPORATE MERGER | 1998-05-11 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018117 |
CORPORATE MERGER | 1998-04-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018019 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marilyn Reynolds, Appellant(s), v. Belk, Inc., and Village Lake Promenade, LLC d/b/a Lake Square Mall, Appellee(s). | 5D2024-1749 | 2024-06-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marilyn Reynolds |
Role | Appellant |
Status | Active |
Representations | Sebastian Mejia |
Name | BELK, INC. |
Role | Appellee |
Status | Active |
Representations | Charles Race Frederick, Jennifer Anderson Hoffman, Clarence Harold Houston, III |
Name | VILLAGE LAKE PROMENADE, LLC |
Role | Appellee |
Status | Active |
Representations | Brandon Gabriel Waas, Tasha Maria Somarriba |
Name | Lake Square Mall |
Role | Appellee |
Status | Active |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Marilyn Reynolds |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/30 |
On Behalf Of | Marilyn Reynolds |
Docket Date | 2024-09-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 944 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Belk, Inc. |
Docket Date | 2024-09-18 |
Type | Response |
Subtype | Response |
Description | Response to Clerk's Notice of Inability |
On Behalf Of | Marilyn Reynolds |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-01 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order on Motion for Rehearing - Dated 6/3/2024 |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/26/2024 |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | SROA BY 1/13/25; INITIAL BRF W/IN 20 DAYS THEREOF |
View | View File |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice |
Description | Notice INABIITY TO COMPLETE ROA |
On Behalf Of | Lake Clerk |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State