Search icon

THE NELSEN RESIDENCE INC.

Company Details

Entity Name: THE NELSEN RESIDENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: N93000002849
FEI/EIN Number 650443152
Address: 2315 SE 15th PL, CAPE CORAL, FL, 33990, US
Mail Address: P.O. BOX 151503, CAPE CORAL, FL, 33915, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTA JEROME F Agent 2315 S.E. 15TH PLACE, CAPE CORAL, FL, 33990

President

Name Role Address
VALENTA JEROME F President 2315 SE 15TH PLACE, CAPE CORAL, FL, 33990

Vice President

Name Role Address
CHAN KWAN M Vice President 2315 S.E. 15TH PLACE, CAPE CORAL, FL, 33990

Inde

Name Role Address
WILLIAMS LENA Inde 2315 S.E. 15TH PLACE, CAPE CORAL, FL, 33990

Chairman

Name Role Address
Valenta Jerome F Chairman 2315 SE 15TH PLACE, CAPE CORAL, FL, 33990

Director

Name Role Address
ZHENG CHU J Director 2315 SE 15TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2315 SE 15th PL, Office, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 VALENTA, JEROME F No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 2315 S.E. 15TH PLACE, Office, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2011-01-20 2315 SE 15th PL, Office, CAPE CORAL, FL 33990 No data
NAME CHANGE AMENDMENT 2010-04-12 THE NELSEN RESIDENCE INC. No data
CANCEL ADM DISS/REV 2008-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-11-30 No data No data
AMENDMENT AND NAME CHANGE 2005-12-30 HAVEN OF DIVINE LOVE, THE NELSEN RESIDENCE, INC. No data
AMENDMENT 1994-01-13 No data No data

Court Cases

Title Case Number Docket Date Status
THE NELSEN RESIDENCE, INC. VS THE CITY OF CAPE CORAL, FLORIDA 2D2016-5559 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1568

Parties

Name THE NELSEN RESIDENCE INC.
Role Appellant
Status Active
Representations ALAN F. HAMISCH, ESQ.
Name THE CITY OF CAPE CORAL, FLORIDA
Role Appellee
Status Active
Representations STEVEN D. GRIFFIN, ESQ., ROBERT C. SHEARMAN, ESQ., RICHARD B. AKIN, I I, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-08
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The appeal is hereby dismissed as an appeal from a nonfinal, nonappealable order.
Docket Date 2017-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Salario
Docket Date 2017-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellee's motion for default is denied.
Docket Date 2017-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR DEFAULT
On Behalf Of THE CITY OF CAPE CORAL, FLORIDA
Docket Date 2017-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of THE NELSEN RESIDENCE, INC.
Docket Date 2017-10-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The Nelsen Residence shall show cause within ten days from the date of this order why the appeal in this cause should not be dismissed for lack of jurisdiction because the partial final summary judgment is a nonfinal, nonappealable order where it only disposes of three counts of a four-count complaint, and all four counts are based on the same facts and are intertwined. See Universal Underwriters Ins. Co. v. Stathopolous, 113 So. 3d 957, 960-61 (Fla. 2d DCA 2013). The City of Cape Coral may file a response to the Nelsen Residence's response to this order within five days from the date of service of the Nelsen Residence's response.
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT OF PERTINENT INFORMATION BY A FRIEND OF THE COURT - EXTEND A HAND FOR JUSTICE
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE CITY OF CAPE CORAL, FLORIDA
Docket Date 2017-06-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE NELSEN RESIDENCE, INC.
Docket Date 2017-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE NELSEN RESIDENCE, INC.
Docket Date 2017-05-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 280 PAGES
Docket Date 2017-04-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE RE: NOTICE OF APPEAL
On Behalf Of THE NELSEN RESIDENCE, INC.
Docket Date 2017-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's orders of January 5, 2017, and January 25, 2017, is overdue. Florida Rule of Judicial Administration 2.516(f) states that a prima facie proof of service is provided by a certificate of service that includes the "name or names, addresses used for service, and mailing addresses" as well as the method and date of service. Appellant's certificate of service does not satisfy the requirements of this rule. Within ten days, appellant shall submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. Failure to respond will result in sanctions including dismissal of this appeal.
Docket Date 2017-01-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2nd notice
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE NELSEN RESIDENCE, INC.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State