Entity Name: | NANCY MARSHALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1990 (35 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: | L77651 |
FEI/EIN Number | 65-0202563 |
Address: | C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL 33917 |
Mail Address: | C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL, NANCY | Agent | 2025 COHN ROAD, NORTH FORT MYERS, FL 33917 |
Name | Role | Address |
---|---|---|
MARSHALL, NANCY | Director | 2025 COHN ROAD, NORTH FORT MYERS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canary Isles Homeowners Association, Inc., Appellant(s) v. Nancy A. Marshall and Jeffrey S. Nelson, as Co-Trustees of the Carl R. Nelson Revocable Trust, Dated November 26, 1980, Appellee(s). | 5D2024-1107 | 2024-04-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANARY ISLES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth Siano Harris |
Name | NANCY MARSHALL, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Jeffrey S. Nelson |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Carl R. Nelson Revocable Trust Dated 11/26/1980 |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-02 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-05-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 4/30/2024 Order - Filed here 5/1/2024 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 04/22/2024 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State