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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
GINTHER THOMAS A | Agent | 399 ENTERPRISE ST., OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
GINTHER Thomas A | President | 399 ENTERPRISE ST., OCOEE, FL, 34761 |
Ginther Thomas A | President | PO BOX 2660, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
Ginther Leticia MEsq. | Treasurer | PO BOX 2660, WINDERMERE, FL, 34786 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., ET AL. | SC2014-0832 | 2014-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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