Search icon

BLACK DIAMOND PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK DIAMOND PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1986 (39 years ago)
Date of dissolution: 15 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: J31997
FEI/EIN Number 592722265

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 2050, LECANTO, FL, 34460, US
Address: 2600 W BLACK DIAMOND CIR, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK DIAMOND RANCH 401(K) SAVINGS PLAN 2010 592722265 2011-06-23 BLACK DIAMOND PROPERTIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 3527465858
Plan sponsor’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461

Plan administrator’s name and address

Administrator’s EIN 592722265
Plan administrator’s name BLACK DIAMOND PROPERTIES, INC.
Plan administrator’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461
Administrator’s telephone number 3527465858

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing MICHAEL RIEGLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-23
Name of individual signing MICHAEL RIEGLER
Valid signature Filed with authorized/valid electronic signature
BLACK DIAMOND RANCH 401(K) SAVINGS PLAN 2009 592722265 2010-07-18 BLACK DIAMOND PROPERTIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 3527462091
Plan sponsor’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461

Plan administrator’s name and address

Administrator’s EIN 592722265
Plan administrator’s name BLACK DIAMOND PROPERTIES, INC.
Plan administrator’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461
Administrator’s telephone number 3527462091

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing ROSALYNN LARE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing ROSALYNN LARE
Valid signature Filed with authorized/valid electronic signature
BLACK DIAMOND RANCH 401(K) SAVINGS PLAN 2009 592722265 2010-06-29 BLACK DIAMOND PROPERTIES, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 3527462091
Plan sponsor’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461

Plan administrator’s name and address

Administrator’s EIN 592722265
Plan administrator’s name BLACK DIAMOND PROPERTIES, INC.
Plan administrator’s address 2600 WEST BLACK DIAMOND CIRCLE, LECANTO, FL, 34461
Administrator’s telephone number 3527462091

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing ROSALYNN LARE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing ROSALYNN LARE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OLSEN STANLEY C Director 2600 W. BLACK DIAMOND CIR, LECANTO, FL, 34461
OLSEN STANLEY C President 2600 W. BLACK DIAMOND CIR, LECANTO, FL, 34461
CAPPUCCILLI JOSEPH G Executive Vice President 2600 W. BLACK DIAMOND CIR., LECANTO, FL, 34461
TAYLOR MARINA C EVS 2600 W BLACK DIAMOND CIR, LECANTO, FL, 34461
OLSEN ELIZABETH M Vice President 2600 W. BLACK DIAMON CIR, LECANTO, FL, 34461
RIEGLER G. MICHAEL Treasurer 2600 W. BLACK DIAMOND CIRCLE, LECANTO, FL, 34461
HENDEE BRETT E Agent 1700 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2011-03-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000031721. CONVERSION NUMBER 100000112001
REGISTERED AGENT NAME CHANGED 2010-03-23 HENDEE, BRETT ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1700 S. MACDILL AVENUE, SUITE 200, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2007-04-26 2600 W BLACK DIAMOND CIR, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 2600 W BLACK DIAMOND CIR, LECANTO, FL 34461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000120159 INACTIVE WITH A SECOND NOTICE FILED 03-CA-4137 5TH JUDICIAL, CITRUS CO. 2011-02-10 2016-02-28 $806,815.15 CHARLES S. AND KATHY HAINES, (SEE IMAGE FOR ADDT. CREDITORS), 3686 N. BALTUSROL PATH, LECANTO, FL 34461

Court Cases

Title Case Number Docket Date Status
CHARLES S. HAINES AND KATHY HAINES VS BLACK DIAMOND PROPERTIES, INC., BLACK DIAMOND REALTY, INC., STANLEY C. OLSEN, RICHARD O. CONBOY, JACKSON RANDOLPH, WILLIAM BRISTOL, LARRY LAUKKA, ANGELO MASUT, BRENDA MASUT AND TOM HOWELL 5D2015-4038 2015-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
03-CA-4137

Parties

Name CHARLES S. HAINES
Role Appellant
Status Active
Representations JOHN C. BELL, STEVE ALVAH ROTHENBURG
Name KATHY HAINES
Role Appellant
Status Active
Name WILLIAM BRISTOL
Role Appellee
Status Active
Name BLACK DIAMOND PROPERTIES, INC.
Role Appellee
Status Active
Representations Jack J. Aiello, EDWARD ALAN MAROD
Name STANLEY C. OLSEN
Role Appellee
Status Active
Name TOM HOWELL
Role Appellee
Status Active
Name BRENDA MASUT
Role Appellee
Status Active
Name JACKSON RANDOLPH
Role Appellee
Status Active
Name RICHARD O. CONBOY
Role Appellee
Status Active
Name BLACK DIAMOND REALTY, INC.
Role Appellee
Status Active
Name LARRY LAUKKA
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2016-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOT TO DISM"
On Behalf Of CHARLES S. HAINES
Docket Date 2016-05-06
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ by 6/6
Docket Date 2016-05-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2016-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER ATTACHED
On Behalf Of CHARLES S. HAINES
Docket Date 2016-03-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CHARLES S. HAINES
Docket Date 2016-03-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA STEVE ALVAH ROTHENBURG 0747815
On Behalf Of CHARLES S. HAINES
Docket Date 2016-03-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AMENDED; AA STEVE ALVAH ROTHENBURG 0747815
On Behalf Of CHARLES S. HAINES
Docket Date 2016-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVE ALVAH ROTHENBURG 0747815
On Behalf Of CHARLES S. HAINES
Docket Date 2016-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JACK JOSEPH AIELLO 0440566
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2016-02-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL ORDER ON MOT FOR SUMMARY JUDGMENT
Docket Date 2016-01-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS; AA TO OBTAIN FINAL ORDER.
Docket Date 2015-12-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2015-12-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CHARLES S. HAINES
Docket Date 2015-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER
On Behalf Of CHARLES S. HAINES
Docket Date 2015-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF WITHDRAWAL OF FINAL JUDGMENT
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/12/15
On Behalf Of CHARLES S. HAINES
CHARLES S. HAINES, ET AL. VS BLACK DIAMOND PROPERTIES, INC., ET AL. SC2015-2097 2015-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
092003CA004137XXXXAX

Circuit Court for the Fifth Judicial Circuit, Citrus County
5D14-2262

Parties

Name KATHY HAINES
Role Petitioner
Status Active
Name JACKSON RANDOLPH
Role Petitioner
Status Active
Name CHARLES S. HAINES
Role Petitioner
Status Active
Representations STEVEN ALVAH ROTHENBURG, Coyla Jean O'Connor
Name TOM HOWELL
Role Petitioner
Status Active
Name ANGELO MASUT
Role Petitioner
Status Active
Name BRENDA MASUT
Role Petitioner
Status Active
Name LARRY LAUKKA
Role Petitioner
Status Active
Name RICHARD O. CONBOY
Role Petitioner
Status Active
Name BLACK DIAMOND REALTY, INC.
Role Respondent
Status Active
Name STANLEY C. OLSEN
Role Respondent
Status Active
Name BLACK DIAMOND PROPERTIES, INC.
Role Respondent
Status Active
Representations EDWARD A. MAROD, JACK J. AIELLO
Name HON. PATRICIA VITTER THOMAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of CHARLES S. HAINES
View View File
Docket Date 2016-06-10
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.Respondents' Motion for Appellate Attorneys' Fees is hereby denied.
Docket Date 2016-05-10
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME ROA (ELECTRONICALLY FILED)
On Behalf Of Joanne P. Simmons
Docket Date 2016-05-02
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BLACK DIAMOND PROPERTIES, INC.
View View File
Docket Date 2016-05-02
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of BLACK DIAMOND PROPERTIES, INC.
View View File
Docket Date 2016-04-05
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of CHARLES S. HAINES
View View File
Docket Date 2016-04-04
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of CHARLES S. HAINES
View View File
Docket Date 2016-03-16
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before April 5, 2016; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before May 16, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-12-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BLACK DIAMOND PROPERTIES, INC.
View View File
Docket Date 2015-12-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of BLACK DIAMOND PROPERTIES, INC.
View View File
Docket Date 2015-11-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of CHARLES S. HAINES
View View File
Docket Date 2015-11-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSELAND NOTICE AS TO SERVICE OF PLEADINGS VIA EMAIL
On Behalf Of CHARLES S. HAINES
View View File
Docket Date 2015-11-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-11-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CHARLES S. HAINES
View View File
CHARLES S. HAINES, ET. AL VS BLACK DIAMOND PROPERTIES, INC., ET. AL. 5D2014-1619 2014-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
03-CA-4137

Parties

Name LARRY LAUKKA
Role Appellant
Status Active
Name RICHARD O. CONBOY
Role Appellant
Status Active
Name BRENDA MASUT
Role Appellant
Status Active
Name TOM HOWELL
Role Appellant
Status Active
Name WILLIAM BRISTOL
Role Appellant
Status Active
Name CHARLES S. HAINES
Role Appellant
Status Active
Representations STEVE ALVAH ROTHENBURG
Name KATHY HAINES
Role Appellant
Status Active
Name JACKSON RANDOLPH
Role Appellant
Status Active
Name ANGELO MASUT
Role Appellant
Status Active
Name STANLEY C. OLSEN
Role Appellee
Status Active
Name BLACK DIAMOND REALTY, INC.
Role Appellee
Status Active
Name BLACK DIAMOND PROPERTIES, INC.
Role Appellee
Status Active
Representations EDWARD ALAN MAROD, ANNE MASON, Charlie P. Vaughn
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2015-10-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS;WITHDRAWN PER 5/12/16 DISMISSAL ORDER
Docket Date 2014-10-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-08-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH CHECK
Docket Date 2014-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ VOL - E-FILED (2497 PAGES)
Docket Date 2014-06-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-05-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 13-4417
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of CHARLES S. HAINES
Docket Date 2014-05-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA ADVISE WHY NOT CONSOL
Docket Date 2014-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/07/2014
On Behalf Of CHARLES S. HAINES
Docket Date 2014-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES S. HAINES, KATHY HAINES, ET. AL. VS BLACK DIAMOND PROPERTIES, INC., ET. AL. 5D2014-0988 2014-03-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
03-CA-4137

Parties

Name TOM HOWELL
Role Petitioner
Status Active
Name ANGELO MASUT
Role Petitioner
Status Active
Name CHARLES S. HAINES
Role Petitioner
Status Active
Representations STEVE ALVAH ROTHENBURG
Name RICHARD O. CONBOY
Role Petitioner
Status Active
Name BRENDA MASUT
Role Petitioner
Status Active
Name KATHY HAINES
Role Petitioner
Status Active
Name LARRY LAUKKA
Role Petitioner
Status Active
Name JACKSON RANDOLPH
Role Petitioner
Status Active
Name BLACK DIAMOND PROPERTIES, INC.
Role Respondent
Status Active
Representations EDWARD ALAN MAROD, ANNE MASON, Charlie P. Vaughn
Name STANLEY C. OLSEN
Role Respondent
Status Active
Name BLACK DIAMOND REALTY, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2014-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-06-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2014-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2014-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & WRITTEN OPIN
On Behalf Of CHARLES S. HAINES
Docket Date 2014-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-04-22
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Steve Alvah Rothenburg 0747815
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2014-04-21
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2014-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 4/2 ORDER
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2014-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF SUPPLEMENTAL FILING
On Behalf Of CHARLES S. HAINES
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ A STAY WILL NOT BE IMPOSED FOR THIS CASE
Docket Date 2014-04-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of CHARLES S. HAINES
Docket Date 2014-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2014-04-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ BY NOON ON FRIDAY, 4/4
Docket Date 2014-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLES S. HAINES
CHARLES S. HAINES, KATHY HAINES, ET AL. VS BLACK DIAMOND PROPERTIES, INC., ET AL. 5D2013-1704 2013-05-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
03-CA-4137

Parties

Name LARRY LAUKKA
Role Petitioner
Status Active
Name WILLIAM BRISTOL
Role Petitioner
Status Active
Name KATHY HAINES
Role Petitioner
Status Active
Name ANGELO MASUT
Role Petitioner
Status Active
Name JACKSON RANDOLPH
Role Petitioner
Status Active
Name TOM HOWELL
Role Petitioner
Status Active
Name BRENDA MASUT
Role Petitioner
Status Active
Name RICHARD O. CONBOY
Role Petitioner
Status Active
Name CHARLES S. HAINES
Role Petitioner
Status Active
Representations STEVE ALVAH ROTHENBURG
Name BLACK DIAMOND PROPERTIES, INC.
Role Respondent
Status Active
Representations ANNE MASON, EDWARD ALAN MAROD, Charlie P. Vaughn
Name BLACK DIAMOND REALTY, INC.
Role Respondent
Status Active
Name STANLEY C. OLSEN
Role Respondent
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-05-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLES S. HAINES
BLACK DIAMOND PROPERTIES, INC., ET AL. VS CHARLES S. HAINES, KATHY HAINES, ET AL. 5D2011-0589 2011-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
03-CA-4137

Parties

Name LARRY LAUKKA
Role Appellee
Status Active
Name BLACK DIAMOND PROPERTIES, INC.
Role Appellant
Status Active
Representations ANNE MASON, EDWARD ALAN MAROD
Name BLACK DIAMOND REALTY, INC.
Role Appellant
Status Active
Name STANLEY C. OLSEN
Role Appellant
Status Active
Name TOM HOWELL
Role Appellee
Status Active
Name KATHY HAINES
Role Appellee
Status Active
Name RICHARD O. CONBOY
Role Appellee
Status Active
Name ANGELO MASUT
Role Appellee
Status Active
Name BRENDA MASUT
Role Appellee
Status Active
Name JACKSON RANDOLPH
Role Appellee
Status Active
Name CHARLES S. HAINES
Role Appellee
Status Active
Representations JOHN C. BELL, JR. DNU, STEVE ALVAH ROTHENBURG
Name WILLIAM BRISTOL
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO 6/11MOT REH
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2012-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLAR
On Behalf Of CHARLES S. HAINES
Docket Date 2012-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2012-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ OA IS CANCELLED
Docket Date 2012-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of CHARLES S. HAINES
Docket Date 2012-04-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 5/24 AT 10:00 AM
Docket Date 2012-04-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Edward A. Marod 238961
Docket Date 2011-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES S. HAINES
Docket Date 2011-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHARLES S. HAINES
Docket Date 2011-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5AD08-01
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHARLES S. HAINES
Docket Date 2011-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record ~ FROM 10-764
Docket Date 2011-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 10VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-05-27
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24ORDER
On Behalf Of CHARLES S. HAINES
Docket Date 2011-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AS A MOTION TO APPEAR PRO HAC VICE HAS NOT BEEN FILED OR GRANTED IN THIS APPEAL, IT IS ORDER3D THAT AE'S FL COUNSEL SHALL SIGN AE'S 5/23BRF AND FILE THE SIGNED ORIGIANAL WITH THIS COURT W/I 7DAYS. IF J.C. BELL WISHES TO APPEAR IN THIS CASE, HE MUST FILE A MOTION IN COMPLIANCE IWTH FRJA AND THE FL STATUTES
Docket Date 2011-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19ORDER;SIGNED BY J.C.BELL,JR,ESQ
Docket Date 2011-05-19
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 5/11MOTION
Docket Date 2011-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ FROM 10-764
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ TIME COMMENCES FROM DATE OF ORDER
Docket Date 2011-03-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2011-03-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Steven A. Rothenburg 0747815
Docket Date 2011-03-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Edward A. Marod 238961
Docket Date 2011-03-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-764 & NOTICE OF RELATED CASES
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of BLACK DIAMOND PROPERTIES, INC
Docket Date 2011-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-11-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State