Search icon

CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC.

Company Details

Entity Name: CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2013 (12 years ago)
Document Number: N13000003423
FEI/EIN Number 46-3094445
Address: 215 BELMONTE ROAD, WEST PALM BEACH, FL, 33405
Mail Address: 215 Belmonte Rd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PULLUM NANCY S Agent 215 BELMONTE ROAD, WEST PALM BEACH, FL, 33405

Director

Name Role Address
Thompson Curt Director P.O. Box 3281, WEST PALM BEACH, FL, 33402
Ronnie Dixon Director P.O. Box 3281, WEST PALM BEACH, FL, 33402

President

Name Role Address
Pullum Nancy President 215 Belmonte Rd, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 215 BELMONTE ROAD, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 215 BELMONTE ROAD, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 PULLUM, NANCY S. No data

Court Cases

Title Case Number Docket Date Status
CITIZENS FOR THOUGHTFUL GROWTH-WEST PALM BEACH, INC. and NANCY PULLUM VS CITY OF WEST PALM BEACH and FLAGLER RESIDENTIAL, LLC 4D2021-1211 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004619

Parties

Name Nancy Pullum
Role Appellant
Status Active
Name CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC.
Role Appellant
Status Active
Representations John R. Eubanks, Robert J. Hauser
Name City of West Palm Beach
Role Appellee
Status Active
Representations Brian M. Seymour, S. Kaitlin Dean, Christopher P. Benvenuto
Name FLAGLER RESIDENTIAL LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 7, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
CITIZENS FOR THOUGHTFUL GROWTH-WEST PALM BEACH, INC. and NANCY PULLUM VS CITY OF WEST PALM BEACH and FLAGLER RESIDENTIAL, LLC 4D2020-2066 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004619

Parties

Name CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC.
Role Appellant
Status Active
Representations John R. Eubanks, Robert J. Hauser
Name Nancy Pullum
Role Appellant
Status Active
Name FLAGLER RESIDENTIAL LLC
Role Appellee
Status Active
Name City of West Palm Beach
Role Appellee
Status Active
Representations Denise Haire, Brian M. Seymour, Jack Joseph Aiello, S. Kaitlin Dean, Christopher P. Benvenuto
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/19/21.
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2021-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FLAGLER RESIDENTIAL LLC
On Behalf Of City of West Palm Beach
Docket Date 2021-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 35 DAYS TO 1/4/21.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (2669 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC. and NANCY PULLUM VS THE CITY OF WEST PALM BEACH and FLAGLER RESIDENTIAL, LLC 4D2019-3316 2019-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004619

Parties

Name CITIZENS FOR THOUGHTFUL GROWTH - WEST PALM BEACH, INC.
Role Petitioner
Status Active
Representations John R. Eubanks, Robert J. Hauser
Name Nancy Pullum
Role Petitioner
Status Active
Name FLAGLER RESIDENTIAL LLC
Role Appellee
Status Active
Name THE CITY OF WEST PALM BEACH
Role Appellee
Status Active
Representations Jack Joseph Aiello, Christopher P. Benvenuto, Brian M. Seymour, Denise Haire, S. Kaitlin Dean
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-12-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2019-11-25
Type Response
Subtype Response
Description Response ~ CITY OF WEST PALM BEACH
On Behalf Of THE CITY OF WEST PALM BEACH
Docket Date 2019-11-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Nancy Pullum shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2019-11-04
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2019-10-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN PETITION FOR WRIT OF CERTIORARI
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Citizens for Thoughtful Growth-West Palm Beach, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State