Search icon

SEVEN KINGS HOLDINGS, INC.

Company Details

Entity Name: SEVEN KINGS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2000 (25 years ago)
Document Number: P00000058549
FEI/EIN Number 651018309
Address: 630 MAPLEWOOD DRIVE, 100, JUPITER, FL, 33458
Mail Address: 630 MAPLEWOOD DRIVE, 100, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Graziotto Raymond E Agent 630 MAPLEWOOD DRIVE, JUPITER, FL, 33458

Chairman

Name Role Address
SOLOMON JOHN CII Chairman 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458

Director

Name Role Address
SOLOMON JOHN CII Director 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458
GRAZIOTTO RAYMOND E Director 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458

President

Name Role Address
GRAZIOTTO RAYMOND E President 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458

Secretary

Name Role Address
Braica Paul Secretary 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458

Chief Financial Officer

Name Role Address
Braica Paul Chief Financial Officer 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458

Vice President

Name Role Address
Searles Linda DII Vice President 630 MAPLEWOOD DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Graziotto, Raymond E No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 630 MAPLEWOOD DRIVE, 100, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2005-04-25 630 MAPLEWOOD DRIVE, 100, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 630 MAPLEWOOD DRIVE, 100, JUPITER, FL 33458 No data
NAME CHANGE AMENDMENT 2000-07-24 SEVEN KINGS HOLDINGS, INC. No data
MERGER 2000-07-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000030669

Court Cases

Title Case Number Docket Date Status
SEVEN KINGS HOLDINGS, INC., Appellant(s) v. MARINA GRANDE RIVIERA BEACH CONDOMINIUM ASSOC., INC. and MHC RIVIERA BEACH, LLC, Appellee(s). 4D2024-0498 2024-02-27 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
502020CA010900

Parties

Name SEVEN KINGS HOLDINGS, INC.
Role Appellant
Status Active
Representations Raymond Masciarella
Name Marina Grande Riviera Beach Condominium Assoc., Inc.
Role Appellee
Status Active
Representations William H Davidson, Jeremy Scott Dicker, Joel David Kenwood, Juan Pedro Camacho, Avery A. Dial, Manuel Farach
Name MHC RIVIERA BEACH, LLC
Role Appellee
Status Active
Representations Matthew Ross Chait, Sean Michael Smith
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
View View File
Docket Date 2024-07-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief --7 days to 7/19/24
Docket Date 2024-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 7/12/24
Docket Date 2024-05-11
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 6/12/24
Docket Date 2024-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal --1178 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
SEVEN KINGS HOLDINGS, INC., VS MARINA GRANDE RIVIERA BEACH CONDOMINIUM ASSOC., INC. 4D2022-2084 2022-08-01 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
502020CA010900XXXXMB

Parties

Name SEVEN KINGS HOLDINGS, INC.
Role Appellant
Status Active
Representations Raymond M. Masciarella , II
Name Marina Grande Riviera Beach Condominium Assoc., Inc.
Role Appellee
Status Active
Representations Manuel Farach, Juan Pedro Camacho, Douglas C. Broeker, Sean Smith, Avery A. Dial, Joel D. Kenwood, Matthew R. Chait, Robert Rivas
Name MHC RIVIERA BEACH, LLC
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 26, 2023 motion for rehearing is denied.
Docket Date 2023-06-30
Type Response
Subtype Response
Description Response
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2023-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2023-06-21
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s January 9, 2023 motion for award of appellate attorney's fees is denied.
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2023-03-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2023-01-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2022-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's December 6, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 3, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 14, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellant’s request for extension contained in response to appellee’s motion is stricken as premature without prejudice to refiling after the answer brief is filed.
Docket Date 2022-11-08
Type Notice
Subtype Notice
Description Notice ~ OF FILING NO ANSWER BRIEF
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-11-03
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 Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Seven Kings Holdings, Inc.,
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4850 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marina Grande Riviera Beach Condominium Assoc., Inc.
Docket Date 2022-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State