Entity Name: | THE TOWNES OF SOUTHGATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 1990 (35 years ago) |
Document Number: | N00745 |
FEI/EIN Number |
592446028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANELLI NICK | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MCDONOUGH EDWARD | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DREIBELBIS SHERRY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MARTINS RODRIGO | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KROK DARREN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-24 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2005-03-24 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1990-01-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLGA J. OBANDO VS JOHN G. RIKER, THE TOWNES OF SOUTHGATE, INC. AND STEPHANIE LAOS | 5D2021-2142 | 2021-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Olga J. Obando |
Role | Appellant |
Status | Active |
Name | Unknown Tenant 2 |
Role | Appellee |
Status | Active |
Name | THE TOWNES OF SOUTHGATE, INC. |
Role | Appellee |
Status | Active |
Name | Unknown Spouse of Olga Obando |
Role | Appellee |
Status | Active |
Name | John G. Riker |
Role | Appellee |
Status | Active |
Representations | Bradford Petrino |
Name | Stephanie Laos |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AA'S MOTION TO REINSTATE IS TREATED AS A MOTION FOR REHEARING AND DENIED. |
Docket Date | 2021-09-28 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED |
On Behalf Of | Olga J. Obando |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT STRICKEN |
Docket Date | 2021-09-24 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ STRICKEN PER 9/27 ORDER |
On Behalf Of | Olga J. Obando |
Docket Date | 2021-09-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Olga J. Obando |
Docket Date | 2021-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA FILE AMENDED NOA W/I 10 DYS; AA SHOW CAUSE W/I 10 DYS WHY NOT DISMISS... |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/23/21 |
On Behalf Of | Olga J. Obando |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ PER CLERK DETERMINATION |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-10 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State