Entity Name: | TROYER BROTHERS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROYER BROTHERS FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1986 (39 years ago) |
Document Number: | J19444 |
FEI/EIN Number |
592682036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913, US |
Mail Address: | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZYD47LWTXSL360 | J19444 | US-FL | GENERAL | ACTIVE | 1986-06-16 | |||||||||||||||||||
|
Legal | C/O GFPAC SERVICES, LLC, Naples, US-FL, US, 34108 |
Headquarters | 14700 Troyer Brothers Road, Fort Myers, US-FL, US, 33913 |
Registration details
Registration Date | 2015-04-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-05-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | J19444 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROYER BROTHERS FLORIDA, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 592682036 | 2024-05-03 | TROYER BROTHERS FLORIDA INC | 151 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-04-01 |
Business code | 423300 |
Sponsor’s telephone number | 2393695588 |
Plan sponsor’s address | 14700 TROYER BROTHERS RD, FORT MYERS, FL, 33913 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GFPAC SERVICES, LLC | Agent | - |
TROYER AARON | Director | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER AARON | President | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER DAVID | DVAS | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER VERNON | Director | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER VERNON | Vice President | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER VERNON | Secretary | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
TROYER VERNON | Treasurer | 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-08-06 | GFPAC SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-06 | 5551 RIDGEWOOD DRIVE, Suite 501, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 14700 TROYER BROTHERS ROAD, FT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | 14700 TROYER BROTHERS ROAD, FT MYERS, FL 33913 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N A VS TROYER BROTHERS FLORIDA, INC. | 2D2016-1074 | 2016-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WELLS FARGO BANK, N A |
Role | Appellant |
Status | Active |
Representations | JAY J. THORNTON, ESQ., CHRISTOPHER N. JOHNSON, ESQ., CARRIE ANN WOZNIAK, ESQ. |
Name | TROYER BROTHERS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-12-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Both Appellant Wells Fargo Bank, N.A., and Appellee Troyer Brothers Florida, Inc., move for appellate attorneys' fees and costs based on sections 57.041, 59.46, and 768.79, Florida Statutes (2016), and corresponding settlement offers.Appellee's motion as to appellate attorneys' fees is granted as to entitlement for a reasonable amount to be determined by the trial court. See Fla. R. App. P. 9.400(b). Appellant's motion for appellate attorneys' fees is denied.Appellant's and Appellee's requests for costs are stricken without prejudice to file a timely motion with the trial court for its determination as to both entitlement and a reasonable amount. See Fla. R. App. P. 9.400(a). |
Docket Date | 2016-11-29 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2016-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-08-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-08-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-08-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-08-12 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-08-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Grant eot to file response to AE's motion for attorney' fees 8/12/16 |
Docket Date | 2016-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO RESPOND TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-07-19 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-18 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT (General)-74d ~ to file amicus brief |
Docket Date | 2016-07-06 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE TROYER BROTHERS FLORIDA, INC.'S MEMORANDUM IN OPPOSITION TO THE MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE FILED BY FLORIDA BANKERS ASSOCIATION |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-01 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curi. Brief ~ FLORIDA BANKERS ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-07-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMICUS BRIEF |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-06-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7-IB DUE 06/24/16 |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | grant supp/short/explain procedure ~ 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 circuit court 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. |
Docket Date | 2016-05-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - ib due 06/17/16 |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SEALED RECORD **FTP** |
Docket Date | 2016-03-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WELLS FARGO BANK, N A |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2013-CA-002903 |
Parties
Name | BANK OF AMERICA CORPORATION |
Role | Appellant |
Status | Active |
Representations | JAY J. THORNTON, ESQ., CHRISTOPHER N. JOHNSON, ESQ. |
Name | TROYER BROTHERS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY D. FRIDKIN, ESQ., MICHAEL T. TRAFICANTE, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2017-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR WRITTEN OPINION AND MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND REHEARING EN BANC |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2017-05-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S REQUEST FOR WRITTEN OPINION AND MOTION FORREHEARING, CLARIFICATION, CERTIFICATION AND REHEARINGEN BANC |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion as to appellate attorneys' fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award.Appellee's request for costs is stricken without prejudice to file a timely motion with the trial court. See Fla. R. App. P. 9.400(a). |
Docket Date | 2017-05-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellee's motion to strike certain portions of appellant's reply brief is denied. |
Docket Date | 2016-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKECERTAIN PORTIONS OF APPELLANT'S REPLY BRIEF |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's motion to strike certain portions of appellant's reply brief." |
Docket Date | 2016-07-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-07-15 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S MOTION TO STRIKE CERTAIN PORTIONS OF APPELLANT'S REPLY BRIEF |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-07-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Grant eot response to AE's mtn/attys fees and costs 7/8/16 |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10-RB DUE 07/08/16 |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-06-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-06-08 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-04-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 06/08/16 |
On Behalf Of | TROYER BROTHERS FLORIDA, INC. |
Docket Date | 2016-04-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-04-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ VOL 3 OF 3 |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-02-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES |
Docket Date | 2016-04-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-04-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2016-04-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-04-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7-IB DUE 04/14/16 |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 04/07/16 |
On Behalf Of | BANK OF AMERICA CORPORATION |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-31 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-12-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BANK OF AMERICA CORPORATION |
Classification | Original Proceedings - Administrative - Review Non-Final Agency Action |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 10-2988GM |
Parties
Name | FLORIDA WILDLIFE FEDERATION |
Role | Appellant |
Status | Active |
Representations | THOMAS W. REESE, ESQ. |
Name | CONSERVANCY OF SOUTHWEST FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | CEMEX CONSTRUCTION MATERIALS F |
Role | Appellee |
Status | Active |
Name | TROYER BROTHERS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | OLD CORKSCREW PLANTATION, L L |
Role | Appellee |
Status | Active |
Name | OLD CORKSCREW PLANTATION V, L |
Role | Appellee |
Status | Active |
Name | NICK BATOS |
Role | Appellee |
Status | Active |
Name | COLLIER CO. AUDUBON SOCIETY, I |
Role | Appellee |
Status | Active |
Name | DEPT. OF COMMUNITY AFFAIRS |
Role | Appellee |
Status | Active |
Representations | SUSAN STEPHENS, ESQ., LYNETTE C. NORR, ESQ., RALF G. BROOKES, ESQ., MICHAEL T. TRAFICANTE, ESQ., GREGORY N. WOODS, ESQ., KENNETH G. OERTEL, ESQ., ROGERS SIMS, ESQ., GREGORY T. STEWART, ESQ., RUSSELL P. SCHROPP, ESQ., CHARLES MANN, ESQ., ANGELA K. OERTEL, ESQ., JASON BOFFEY, ESQ., SUSAN M. HENDERSON, ESQ., NEALE MONTGOMERY, ESQ. |
Name | F F D LAND CO, INC. |
Role | Appellee |
Status | Active |
Name | LEE COUNTY, LLC |
Role | Appellee |
Status | Active |
Name | ESTERO COUNCIL OF COMMUNITY LE |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2014-09-10 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-09-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, Khouzam, and Crenshaw. |
Docket Date | 2011-08-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal |
Docket Date | 2011-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX |
On Behalf Of | FLORIDA WILDLIFE FEDERATION |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6594957709 | 2020-05-01 | 0455 | PPP | 14700 Troyer Brothers Rd, Fort Myers, FL, 33913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State