Search icon

FLORIDA REALTORS, INC.

Company Details

Entity Name: FLORIDA REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 03 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: N07000003726
FEI/EIN Number 590245475
Address: 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 32822-5017, US
Mail Address: P O BOX 725025, ORLANDO, FL, 32872-5025, US
Place of Formation: FLORIDA

Agent

Name Role Address
FRIDLINGTON JOHN Agent 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 328225017

President

Name Role Address
GREENE SUMMER J President 333 LAS OLAS WAY UNIT 210, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
GREENE SUMMER J Director 333 LAS OLAS WAY UNIT 210, FORT LAUDERDALE, FL, 33301
ASHER DEAN Director 1801 COOK AVENUE, ORLANDO, FL, 32806
MEADOWS SHERRI L Director 8926 SW 27TH AVENUE, OCALA, FL, 34476
BARBAR ANDREW G Director 2424 NORTH FEDERAL HIGHWAY SUITE 318, BOCA RATON, FL, 33431
VEISSI MATEY H Director 7800 RED ROAD SUITE 301, SOUTH MIAMI, FL, 33143
FRIDLINGTON JOHN J Director 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 328225017

Vice President

Name Role Address
ASHER DEAN Vice President 1801 COOK AVENUE, ORLANDO, FL, 32806

Treasurer

Name Role Address
BARBAR ANDREW G Treasurer 2424 NORTH FEDERAL HIGHWAY SUITE 318, BOCA RATON, FL, 33431

Secretary

Name Role Address
VEISSI MATEY H Secretary 7800 RED ROAD SUITE 301, SOUTH MIAMI, FL, 33143

Chief Executive Officer

Name Role Address
FRIDLINGTON JOHN J Chief Executive Officer 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 328225017

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL 32822-5017 No data
CHANGE OF MAILING ADDRESS 2010-04-28 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL 32822-5017 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL 32822-5017 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA REALTORS, FLORIDA APARTMENT ASSOCIATION, INC., Appellant(s) v. BILL COWLES, ORANGE COUNTY SUPERVISOR OF ELECTIONS, Orange County, Florida, Appellee(s). 6D2024-0548 2024-03-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007552-O

Parties

Name FLORIDA REALTORS, INC.
Role Appellant
Status Active
Representations ERIK F. SZABO, ESQ., DANIEL E. NORDBY, ESQ, ALYSSA L CORY, ESQ.
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Appellant
Status Active
Name BILL COWLES, ORANGE COUNTY SUPERVISOR OF ELECTIONS
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ.
Name Orange County, Florida
Role Appellee
Status Active
Representations DYLAN SCHOTT, ESQ., GREGORY T. STEWART, ESQ., JEFFREY J. NEWTON, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - ASHTON - 348 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 21- RB DUE 12/17/2024
On Behalf Of FLORIDA REALTORS
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2024-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLEE ORANGE COUNTY, FLORIDA'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Orange County, Florida
Docket Date 2024-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Record - 115 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL FOR APPELLEE ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, Orange County, Florida's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within ten days from the date the date of filing of the supplemental record.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE ORANGE COUNTY, FLORIDA'S CONSENTED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE ANSWER BRIEF
On Behalf Of Orange County, Florida
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description **AMENDED** 30- AB DUE 09/18/2024
On Behalf Of Orange County, Florida
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/18/2024
On Behalf Of Orange County, Florida
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Orange County, Florida
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORIDA REALTORS
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 14- IB DUE 07/19/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 07/05/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 06/20/24
On Behalf Of FLORIDA REALTORS
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA REALTORS
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA REALTORS
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, Florida
Docket Date 2024-12-23
Type Response
Subtype Response
Description APPELLEE ORANGE COUNTY, FLORIDA'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Orange County, Florida
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL FOR APPELLANT, FLORIDA APARTMENT ASSOCIATION, INC.
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA REALTORS
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA REALTORS
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee, Orange County, Florida's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be transmitted to this Court within twenty-five days from the date of this order.
View View File

Documents

Name Date
Voluntary Dissolution 2012-10-03
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
Domestic Non-Profit 2007-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State