Search icon

CHESTERFIELD PROPERTIES, INC.

Company Details

Entity Name: CHESTERFIELD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2000 (25 years ago)
Document Number: P00000057666
FEI/EIN Number 593654737
Address: 399 ENTERPRISE ST., UNIT E, OCOEE, FL, 34761
Mail Address: PO BOX 2660, WINDERMERE, FL, 34786
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESTERFIELD PROPERTIES, INC. 401(K) PROFIT SHARI 2010 593654737 2011-07-27 CHESTERFIELD PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4076509191
Plan sponsor’s address 601 N. MAGNOLIA AVENUE STE 300, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593654737
Plan administrator’s name CHESTERFIELD PROPERTIES, INC.
Plan administrator’s address 601 N. MAGNOLIA AVENUE STE 300, ORLANDO, FL, 32801
Administrator’s telephone number 4076509191

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing LETICIA MARQUES GINTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing LETICIA MARQUES GINTHER
Valid signature Filed with authorized/valid electronic signature
CHESTERFIELD PROPERTIES, INC. 401(K) PROFIT SHARI 2009 593654737 2010-10-01 CHESTERFIELD PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4076509191
Plan sponsor’s address 601 N. MAGNOLIA AVENUE STE 300, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593654737
Plan administrator’s name CHESTERFIELD PROPERTIES, INC.
Plan administrator’s address 601 N. MAGNOLIA AVENUE STE 300, ORLANDO, FL, 32801
Administrator’s telephone number 4076509191

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing LETICIA MARQUES GINTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing LETICIA MARQUES GINTHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GINTHER THOMAS A Agent 399 ENTERPRISE ST., OCOEE, FL, 34761

President

Name Role Address
GINTHER Thomas A President 399 ENTERPRISE ST., OCOEE, FL, 34761
Ginther Thomas A President PO BOX 2660, WINDERMERE, FL, 34786

Treasurer

Name Role Address
Ginther Leticia MEsq. Treasurer PO BOX 2660, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 GINTHER, THOMAS A No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 399 ENTERPRISE ST., UNIT E, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2009-03-12 399 ENTERPRISE ST., UNIT E, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 399 ENTERPRISE ST., UNIT E, OCOEE, FL 34761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000783620 TERMINATED 2013-CA-9408-O NINTH JUDICIAL CIRCUIT 2014-06-18 2019-07-09 $40,979.26 BRANCH BANKING AND TRUST COMPANY, C/O ANTHONY & PARTNERS, LLC, 201 N.FRANKLIN STREET, SUITE 2800, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., ET AL. SC2014-0832 2014-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA003363

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-4582

Parties

Name PATCO CONTRACTORS, INC.
Role Petitioner
Status Active
Representations MICHAEL J. SNOWDEN, JAMIE CLARK DIXON
Name CHESTERFIELD PROPERTIES, INC.
Role Respondent
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Respondent
Status Active
Name HON. ROBIN LEE ROSENBERG, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated April 29, 2014, dismissing the petition for review is hereby vacated.
Docket Date 2014-05-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2014-05-02
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ FILED AS PETITIONER'S NOTICE OF WITHDRAWAL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-29
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-29
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.**5/6/14: VACATED**
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PATCO CONTRACTORS, INC.
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., et al. 4D2012-4582 2012-12-26 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
502006CA003363

Parties

Name PATCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations Jamie Clark Dixon, MIKE SNOWDEN
Name CHESTERFIELD PROPERTIES, INC.
Role Appellee
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-832 VOLUNTARILY DISMISSED
Docket Date 2014-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-832
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-04-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-08-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's (Chesterfield Properties, Inc.) motion filed July 22, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/20/13
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES (WITH CD ROM)
Docket Date 2013-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 3, 2012, for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 18, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before May 13, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jamie Clark Dixon 756881
Docket Date 2013-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATCO CONTRACTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State