Search icon

CALIFORNIA INVESTMENT GROUP, INC.

Company Details

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

Agent

Name Role Address
Stickney Christine Agent 1226 N TAMIAMI TRAIL, STE 201, SARASOTA, FL, 34236

President

Name Role Address
ROSKAMP BRIAN President 1226 N TAMIAMI TRAIL STE 201, SARASOTA, FL, 34236

Vice President

Name Role Address
Roskamp Robert Vice President 1226 N TAMIAMI TRAIL STE 201, SARASOTA, FL, 34236

Events

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

Court Cases

Title Case Number Docket Date Status
JANE CIRKSENA A/K/A JANE THOMPSON VS ROBERT ROSKAMP, ET AL. 2D2023-0605 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-004251NC

Parties

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

Documents

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