Search icon

SWEARINGEN & ASSOCIATES, INC.

Company Details

Entity Name: SWEARINGEN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J19265
FEI/EIN Number 59-2790476
Address: 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL 33409
Mail Address: P.O. BOX 16621, WEST PALM BEACH, FL 33416
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWEARINGEN, JOHN C Agent 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL 33409

Director

Name Role Address
SWEARINGEN, JOHN C Director 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL 33409

President

Name Role Address
SWEARINGEN, JOHN C President 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL 33409

Treasurer

Name Role Address
SWEARINGEN, JOHN C Treasurer 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL 33409

Secretary

Name Role Address
SWEARINGEN, JOHN C Secretary 1800 OLD OKEECHOBEE RD, STE 201, WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1800 OLD OKEECHOBEE ROAD, SUITE 201, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 SWEARINGEN, JOHN C No data
CHANGE OF MAILING ADDRESS 1995-05-01 1800 OLD OKEECHOBEE RD, SUITE 201, WEST PALM BEACH, FL 33409 No data
NAME CHANGE AMENDMENT 1992-01-13 SWEARINGEN & ASSOCIATES, INC. No data

Court Cases

Title Case Number Docket Date Status
VALENTINE EVELYN GE VS SWEARINGEN & ASSOCIATES, INC., THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC., RODOLPHUS JACKSON, DECEASED, SHARON D. CARTER AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT 5D2021-0262 2021-01-25 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CC-016136-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000018-A-O

Parties

Name Valentine Evelyn Ge
Role Appellant
Status Active
Representations David N. Glassman
Name Rodolphus Jackson, Deceased
Role Appellee
Status Active
Name Sharon D. Carter
Role Appellee
Status Active
Name Secretary of Housing and Urban Development
Role Appellee
Status Active
Name SWEARINGEN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations John Forney Rudy, III, Bruce Hornstein, John L. DI Maso, Michael Rodriguez Reedman, Erik F. Whynot
Name THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FILED 11/5/20
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS- IB FILED 7/27/20; AB 9/25/20; RB 11/5/20. OA REQUEST 12/14/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/20
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
Dom/For AR 2011-05-27
ANNUAL REPORT 2010-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State