Entity Name: | ROYAL TROON VILLAGE, 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: | 10 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | N33705 |
FEI/EIN Number |
900161376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
Mail Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crisp Brenda | President | 2753 State Road 580, Clearwater, FL, 33761 |
Hartle Timothy | Vice President | 2753 State Road 580, Clearwater, FL, 33761 |
Gaddini Paul | Director | 2753 State Road 580, Clearwater, FL, 33761 |
Crum Ron | Director | 2753 State Road 580, Clearwater, FL, 33761 |
Martin Richard | Director | 2753 State Road 580, Clearwater, FL, 33761 |
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-08 | THE PROPERTY GROUP OF CENTRAL FLORIDA, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-08 | 2753 S.R. 580, SUITE 202, CLEARWATER, FL 33761 | - |
AMENDMENT | 2011-12-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000272544 | LAPSED | CI-98-9232 | CIRCUIT CIVIL, HILLSBOROUGH | 1999-11-23 | 2008-09-30 | $27,791.00 | SOUTHTRUST BANK OF FLORIDA, 150 2ND AVENUE N., 300, ST. PETERSBURG, FL 33733 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARKET TAMPA INVESTMENTS, L L C VS ROYAL TROON VILLAGE, INC. | 2D2016-0540 | 2016-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIGEND PLACE LAND TRUST |
Role | Appellant |
Status | Active |
Name | MARKET TAMPA INVESTMENTS, L L C |
Role | Appellant |
Status | Active |
Representations | JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ. |
Name | ROYAL TROON VILLAGE, INC. |
Role | Appellee |
Status | Active |
Representations | BECKER & POLIAKOFF, P. A., AUBREY E. POSEY, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARKET TAMPA INVESTMENTS, L L C |
Docket Date | 2016-06-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB |
Docket Date | 2016-04-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PALOMINO & KISER |
Docket Date | 2016-02-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARKET TAMPA INVESTMENTS, L L C |
Docket Date | 2016-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Reg. Agent Change | 2023-12-08 |
Reg. Agent Resignation | 2023-11-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State