Entity Name: | CRYSTAL LAKE VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Mar 1988 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | K17472 |
FEI/EIN Number | 65-0089468 |
Address: | % JOSE SOSA, P O BOX 11-2440, MIAMI, FL 33111-9440 |
Mail Address: | % JOSE SOSA, P O BOX 11-2440, MIAMI, FL 33111-9440 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA, JOSE | Agent | 141 NE 3RD AVE 7TH FLOOR, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
SOSA, JOSE | Director | 141 NE 3RD AVE 7TH FLOOR, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-02 | % JOSE SOSA, P O BOX 11-2440, MIAMI, FL 33111-9440 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-02 | % JOSE SOSA, P O BOX 11-2440, MIAMI, FL 33111-9440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-02 | 141 NE 3RD AVE 7TH FLOOR, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 1989-07-12 | SOSA, JOSE | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE C. RICKERT D/B/A CRYSTAL LAKE VILLAGE, Appellant(s) v. KAREN VALENCIA AND UNKNOWN PARTY IN POSSESSION, Appellee(s). | 6D2024-2126 | 2024-10-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAYNE C. RICKERT |
Role | Appellant |
Status | Active |
Representations | Sheryl Edwards |
Name | CRYSTAL LAKE VILLAGE, INC. |
Role | Appellant |
Status | Active |
Representations | Sheryl Edwards |
Name | KAREN VALENCIA, INC |
Role | Appellee |
Status | Active |
Name | UNKNOWN PARTY IN POSSESSION |
Role | Appellee |
Status | Active |
Name | Hon. David Neal Horton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hardee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Record |
Subtype | Record on Appeal |
Description | HORTON - 85 PAGES |
On Behalf Of | Hardee Clerk |
Docket Date | 2024-10-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | Lower Tribunal Transmittal Cover Sheet |
On Behalf Of | Hardee Clerk |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | WAYNE C. RICKERT |
View | View File |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The initial brief's certificate of compliance does not comply with Florida Rule of Appellate Procedure 9.045(e). Further, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented and where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
View | View File |
Docket Date | 2024-12-19 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | WAYNE C. RICKERT |
Docket Date | 2024-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | WAYNE C. RICKERT |
View | View File |
Docket Date | 2024-10-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | WAYNE C. RICKERT |
View | View File |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Date of last update: 04 Feb 2025
Sources: Florida Department of State