Search icon

BEL PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: BEL PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 1991 (34 years ago)
Document Number: H74395
FEI/EIN Number 59-2999521
Mail Address: P.O. BOX 11508, JACKSONVILLE, FL 32239
Address: 101 CENTURY 21 DR, SUITE 104A, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Branch, Gwendolyn L Agent 101 CENTURY 21 DR, SUITE 104A, JACKSONVILLE, FL 32216

Vice President

Name Role Address
BRANCH, GWENDOLYN L. Vice President 101 Century 21 Drive, 104A JACKSONVILLE, FL 32216

President

Name Role Address
ARNOLD, PHYLLIS L. President 101 Century 21 Drive, 104A JACKSONVILLE, FL 32216

Secretary

Name Role Address
JANES, ROBERT, S Secretary 101 CENTURY 21 DR, SUITE 104A JACKSONVILLE, FL 32216

Treasurer

Name Role Address
JANES, ROBERT, S Treasurer 101 CENTURY 21 DR, SUITE 104A JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-02 Branch, Gwendolyn L No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 101 CENTURY 21 DR, SUITE 104A, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 101 CENTURY 21 DR, SUITE 104A, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1997-05-12 101 CENTURY 21 DR, SUITE 104A, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 1991-06-06 BEL PROPERTY MANAGEMENT, INC. No data

Court Cases

Title Case Number Docket Date Status
FRANKIE ALAN LAWRENCE VS BEL PROPERTY MANAGEMENT, INC. 5D2019-0048 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA18-0805

Parties

Name FRANKIE ALAN LAWRENCE
Role Appellant
Status Active
Representations J. Russell Collins
Name BEL PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations JOSHUA B. DAWES
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEL PROPERTY MANAGEMENT, INC.
Docket Date 2019-04-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANKIE ALAN LAWRENCE
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 118 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 4/15 ORDER
Docket Date 2019-01-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOSHUA B. DAWES 94461
On Behalf Of BEL PROPERTY MANAGEMENT, INC.
Docket Date 2019-01-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/19
On Behalf Of FRANKIE ALAN LAWRENCE

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State