Entity Name: | REGAL PALMS OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Aug 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (14 years ago) |
Document Number: | N03000007301 |
FEI/EIN Number | 800095594 |
Address: | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897, US |
Mail Address: | 2700 Sand Mine Rd, c/o General Manager, Davenport, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LARSEN & ASSOCIATES, P.L. | Agent |
Name | Role | Address |
---|---|---|
STOCKTON GLENN | President | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Corriveau Jody | Vice President | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
HARDIN CARL | Treasurer | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
SKELLY JOSEPH | Secretary | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Hilton Linda | Director | 2700 SAND MINE ROAD, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Dejesus Pedro | Gene | 2700 Sand Mine Rd, davenport, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 4700 Millenia Blvd, 500, ORLANDO, FL 32839 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | LARSEN & ASSOCIATES, P.L. | No data |
CHANGE OF MAILING ADDRESS | 2019-05-22 | 2700 SAND MINE ROAD, DAVENPORT, FL 33897 | No data |
REINSTATEMENT | 2010-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-17 | 2700 SAND MINE ROAD, DAVENPORT, FL 33897 | No data |
REINSTATEMENT | 2005-06-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEREMIAH WILLIAMS VS REGAL PALMS OWNERS' ASSOCIATION, INC. | 6D2023-3651 | 2023-10-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEREMIAH WILLIAMS LLC |
Role | Appellant |
Status | Active |
Name | REGAL PALMS OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CATHERINE CARSON-FREYMANN, ESQ. |
Name | HONORABLE WAYNE DURDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JEREMIAH WILLIAMS |
Docket Date | 2024-11-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-09 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | **RETURNED MAIL - AA'S COPY OF ORDER OF DISMISSAL DATED JUNE 20, 2024. RETURN LABEL STATES "RETURN TO SENDER" - ATTEMPTED - NOT KNOWN. UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]** |
Docket Date | 2024-06-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. |
View | View File |
Docket Date | 2023-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within twenty days from the date of this order.IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE. |
Docket Date | 2023-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-08-12 |
Reg. Agent Change | 2019-05-28 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-11-10 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State