Entity Name: | SON-COR VILLA APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Aug 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 1989 (36 years ago) |
Document Number: | J90124 |
FEI/EIN Number | 30-0912951 |
Address: | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 |
Mail Address: | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS-FINNEY, SONYA | Agent | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
WILLIAMS-FINNEY, SONYA TISSANDI | President | 173 NW 15 STREET, POMPANO BEACH, FL |
Name | Role | Address |
---|---|---|
WILLIAMS-FINNEY, SONYA TISSANDI | Director | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS, IRMA C. | Director | 173 NW 15 STREET, POMPANO BEACH, FL |
Name | Role | Address |
---|---|---|
WILLIAMS, IRMA C. | Vice President | 173 NW 15 STREET, POMPANO BEACH, FL |
Name | Role | Address |
---|---|---|
WILLIAMS, IRMA C. | Secretary | 173 NW 15 STREET, POMPANO BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-03-06 | WILLIAMS-FINNEY, SONYA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-06 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-19 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 1996-02-19 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | No data |
REINSTATEMENT | 1989-08-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMARIA GIGGER, Appellant(s) v. SON-COR VILLA APARTMENTS, Appellee(s) | 4D2023-2242 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Samaria Gigger |
Role | Appellant |
Status | Active |
Name | SON-COR VILLA APARTMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | Linnes Finney, Jr. |
Name | Hon. Kim Theresa Mollica |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-12-01 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Samaria Gigger |
Docket Date | 2023-12-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Samaria Gigger |
View | View File |
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 128 PAGES |
On Behalf Of | Broward Clerk |
Docket Date | 2023-10-12 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Samaria Gigger |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-09-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State