Entity Name: | CALIFORNIA INVESTMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2000 (25 years ago) |
Document Number: | P00000071680 |
FEI/EIN Number | 651039076 |
Address: | 1226 N TAMIAMI TRAIL, STE 301, SARASOTA, FL, 34236 |
Mail Address: | 1226 N TAMIAMI TRAIL, STE 301, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stickney Christine | Agent | 1226 N TAMIAMI TRAIL, STE 201, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
ROSKAMP BRIAN | President | 1226 N TAMIAMI TRAIL STE 201, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Roskamp Robert | Vice President | 1226 N TAMIAMI TRAIL STE 201, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Stickney, Christine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 1226 N TAMIAMI TRAIL, STE 201, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-02 | 1226 N TAMIAMI TRAIL, STE 301, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-02 | 1226 N TAMIAMI TRAIL, STE 301, SARASOTA, FL 34236 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANE CIRKSENA A/K/A JANE THOMPSON VS ROBERT ROSKAMP, ET AL. | 2D2023-0605 | 2023-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANE CIRKSENA |
Role | Appellant |
Status | Active |
Representations | YULIYA V. SWAIM, ESQ., PRZEMYSLAW L. DOMINKO, ESQ., STEVEN D. HUTTON, ESQ., Tyler Brand Stall, Esq. |
Name | BRIAN ROSKAMP |
Role | Appellee |
Status | Active |
Name | TRUSTEE OF ROSKAMP FOUNDATION IRREVOCABLE TRUST |
Role | Appellee |
Status | Active |
Name | JAMES CORBETT |
Role | Appellee |
Status | Active |
Name | DIANE ROSKAMP |
Role | Appellee |
Status | Active |
Name | ROBERT ROSKAMP |
Role | Appellee |
Status | Active |
Representations | MAHLON H. BARLOW, ESQ., J. ALLEN BOBO, ESQ. |
Name | CALIFORNIA INVESTMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-04-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | JANE CIRKSENA |
Docket Date | 2023-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | JANE CIRKSENA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State