Search icon

PREECE/PALETTI FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PREECE/PALETTI FAMILY FOUNDATION, 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: 06 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: N12000002499
FEI/EIN Number 45-4758925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4258 SW CR 18, Ft. White, FL, 32038, US
Mail Address: POST OFICE BOX 2324, HIGH SPRINGS, FL, 32655, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY Director -
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY Manager -
Paletti Private Family Irrevocable Childre Trustee POST OFICE BOX 2324, HIGH SPRINGS, FL, 32655
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY Secretary -
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY Treasurer -
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Florida International Associates, Inc. WY -
AMENDMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 4258 SW CR 18, Ft. White, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 4258 SW CR 18, Ft. White, FL 32038 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000198354 ACTIVE 2018-CA-4191 ALACHUA COUNTY 2020-02-27 2025-04-20 $7,960.56 CHARLES J. CROMER, 460 INDIAN CREEK DRIVE, COCOA, FL 32931

Court Cases

Title Case Number Docket Date Status
Timothy M. Paletti as an Indispensable Individual in Interest, vs Nationstar Mortgage LLC D/B/A Mr. Cooper, Florida International Associates, Inc. WY, 1887 Family Limited Partnership KY, WV, Preece/Paletti Family Foundation, Inc., 1D2022-2958 2022-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2020-CA-000013 CAAM

Parties

Name PREECE/PALETTI FAMILY FOUNDATION, INC.
Role Appellant
Status Active
Name FLORIDA INTERNATIONAL ASSOCIATES, INC. WY
Role Appellant
Status Active
Name Timothy M. Paletti
Role Appellant
Status Active
Name 1887 Family Limited Partnership KY, WV
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Steven L. Force, Albert A. Zakarian, Mary Pascal Stella, Jason A. Storrings, Keith P. Merritt, Lindsey B. Lander
Name MR COOPER LLC
Role Appellee
Status Active
Name Hon. Robert K. Groeb
Role Judge/Judicial Officer
Status Active
Name Hon. Todd Newton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - filed with m/stay
On Behalf Of Timothy M. Paletti
Docket Date 2024-02-05
Type Motions Other
Subtype Motion To Stay
Description emergency Motion To Stay
On Behalf Of Timothy M. Paletti
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Copy of LT Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-12-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Timothy M. Paletti
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-11-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Timothy M. Paletti
Docket Date 2023-10-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Attachments to initial brief
On Behalf Of Timothy M. Paletti
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2023-09-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Todd Newton
Docket Date 2023-09-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Todd Newton
Docket Date 2023-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Judicial Notice That The Armed Extortion at Gunpoint Continues in Gilchrist County (styled for and filed with LT)
On Behalf Of Timothy M. Paletti
Docket Date 2023-08-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Timothy M. Paletti
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-06-20
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description filed with 6/16 motion
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2023-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Dismissing Bankruptcy Case
On Behalf Of Nationstar Mortgage LLC
Docket Date 2023-01-17
Type Order
Subtype Order
Description Order ~ In light of the notice docketed on November 22, 2022, the Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before July 10, 2023, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ of failure to file IB
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Timothy M. Paletti
Docket Date 2022-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appellant's docket entry of November 15 on all counsel of record for appellees and supplemental certificate of service
On Behalf Of Timothy M. Paletti
Docket Date 2022-11-16
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the Notice of Filing docketed November 15, 2022, on all counsel of record for Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the Notice of Filing, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Timothy M. Paletti
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ to 10/19 & 10/17 orders
On Behalf Of Timothy M. Paletti
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-19
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall file a complete copy of the circuit court’s amended final judgment of foreclosure rendered on September 6, 2022. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-10-17
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the miscellaneous documents docketed October 14, 2022, on the Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the miscellaneous documents, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., w/ attachments
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 16, 2022.
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled
On Behalf Of Hon. Todd Newton
Docket Date 2022-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Hon. Todd Newton
TIMOTHY M. PALETTI, ET AL. VS CHARLES J. CROMER SC2021-1321 2021-09-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
1D20-1031

Circuit Court for the Eighth Judicial Circuit, Alachua County
012018CA004191XXXXXX

Parties

Name PREECE/PALETTI FAMILY FOUNDATION, INC.
Role Petitioner
Status Active
Name Timothy M. Paletti
Role Petitioner
Status Active
Name Mr. Charles J. Cromer
Role Respondent
Status Active
Representations Robert J. Powell, Jeffrey R. Dollinger
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Remand Amt Tr Ct)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (REMAND AMT TR CT)
Docket Date 2021-12-13
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2021-12-09
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED)
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2021-11-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Mr. Charles J. Cromer
View View File
Docket Date 2021-11-30
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Mr. Charles J. Cromer
View View File
Docket Date 2021-11-23
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on November 15, 2021, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2021-11-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ *Portions Stricken 11/23/21*
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2021-10-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on October 22, 2021, does not comply with Florida Rule of Appellate Procedure 9.210(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 16, 2021, to file an amended jurisdictional initial brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2021-10-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2021-10-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *Stricken 10/27/21*
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2021-10-21
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the First District Court of Appeal is now final, petitioner is allowed to and including November 5, 2021, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2021-10-19
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RESPONDENT'S NOTICE OF FILING ORDER DENYING PETITIONER'S REHEARING MOTION AND MANDATE
On Behalf Of Mr. Charles J. Cromer
View View File
Docket Date 2021-10-19
Type Record
Subtype Exhibits
Description EXHIBITS
On Behalf Of Mr. Charles J. Cromer
View View File
Docket Date 2021-09-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 21, 2021, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-09-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description PD:Paid in Full
Docket Date 2021-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Timothy M. Paletti
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-05-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
Amendment 2016-09-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State