Entity Name: | PORTER & DENSON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N16000006763 |
FEI/EIN Number | 81-3700550 |
Address: | 281 SPRING MEADOW ROAD, QUINCY, FL, 32351, US |
Mail Address: | 281 SPRING MEADOW ROAD, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER DOROTHY | Agent | 281 SPRING MEADOW ROAD, QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
PORTER DERRICK | President | 338 SPRING MEADOW RD., QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
PORTER MONTIKA | Director | SUGAR BEAN LANE, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
PORTER KENDRICK | Vice President | 338 SPRING MEADOW ROAD, QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
PORTER DOROTHY | Chief Executive Officer | 281 SPRING MEADOW ROAD, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2016-08-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTER DENSON VS VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC., ET AL. | SC2019-0862 | 2019-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PORTER & DENSON INC |
Role | Petitioner |
Status | Active |
Name | BTC PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Name | VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Marlene Kirtland Kirian |
Name | Hon. Mark Jay Hill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gary J. Cooney |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-28 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2019-05-28 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Emergency Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Porter Denson |
View | View File |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2017-CA-002055 |
Parties
Name | PORTER & DENSON INC |
Role | Appellant |
Status | Active |
Name | VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Marlene Kirtland Kirian |
Name | BTC PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mark J. Hill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-07-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-28 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-862 CASE DISMISSED |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB AND APX BY 6/12 |
Docket Date | 2019-05-24 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #900109171 |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL ~ OF 5/20 ORDER |
Docket Date | 2019-05-20 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2019-05-20 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ AMENDED |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-16 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ LT ORDER DENYING MOT TO STAY |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2019-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/7/19 |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE AMEND MOT FOR REVIEW W/IN 10 DAYS; NOA TREATED AS MOT FOR REVIEW |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-30 |
Amended and Restated Articles | 2016-08-18 |
Domestic Non-Profit | 2016-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State