Search icon

STELLAR DEVELOPMENT INC.

Company Details

Entity Name: STELLAR DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2000 (25 years ago)
Document Number: P00000072557
FEI/EIN Number 651032975
Address: 59 Sarasota Center Blvd, Sarasota, FL, 34240, US
Mail Address: 59 Sarasota Center Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLAR DEVELOPMENT INC. 401(K) PLAN 2023 651032975 2024-07-25 STELLAR DEVELOPMENT INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 59 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2022 651032975 2023-07-17 STELLAR DEVELOPMENT INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 59 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2021 651032975 2022-05-19 STELLAR DEVELOPMENT INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 59 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2020 651032975 2021-05-17 STELLAR DEVELOPMENT INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 59 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2019 651032975 2020-03-25 STELLAR DEVELOPMENT INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 7422 N. TAMIAMI DR., SARASOTA, FL, 342431087

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2018 651032975 2019-05-24 STELLAR DEVELOPMENT INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 7422 N. TAMIAMI DR., SARASOTA, FL, 342431087

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2017 651032975 2018-07-05 STELLAR DEVELOPMENT INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 7422 N. TAMIAMI DR., SARASOTA, FL, 342431087

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2016 651032975 2017-07-05 STELLAR DEVELOPMENT INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 236200
Sponsor’s telephone number 9419079577
Plan sponsor’s address 7422 N. TAMIAMI DR., SARASOTA, FL, 342431087

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MAURICE OPSTAL
Valid signature Filed with authorized/valid electronic signature
STELLAR DEVELOPMENT INC. 401(K) PLAN 2015 651032975 2016-07-15 STELLAR DEVELOPMENT INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 9419079577
Plan sponsor’s address 7422 N. TAMIAMI DR., SARASOTA, FL, 342431087
STELLAR DEVELOPMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2011 651032975 2012-07-31 STELLAR DEVELOPMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 9419078788
Plan sponsor’s DBA name STELLAR DEVELOPMENT
Plan sponsor’s address 9021 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 651032975
Plan administrator’s name STELLAR DEVELOPMENT INC
Plan administrator’s address 9021 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9419078788

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing LORI KRULL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OPSTAL MAURICE A Agent 59 Sarasota Center Blvd, Sarasota, FL, 34240

President

Name Role Address
OPSTAL Maurice A President 59 Sarasota Center Blvd, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900182 STELLAR DEVELOPMENT EXPIRED 2009-03-18 2014-12-31 No data 9021 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2010-07-26 OPSTAL, MAURICE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000398688 TERMINATED 1000000274407 MANATEE 2012-04-24 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
FEDERAL REALTY INVESTMENT TRUST VS GINIVA LUQUE and STELLAR DEVELOPMENT, INC. 4D2022-0889 2022-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19013717

Parties

Name FEDERAL REALTY INVESTMENT TRUST
Role Petitioner
Status Active
Representations Barbara Fox
Name STELLAR DEVELOPMENT INC.
Role Respondent
Status Active
Name Giniva Luque
Role Respondent
Status Active
Representations Thomas W. Paradise, Christopher B. Wigand, Tommie C. Deprima
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has pleaded the negligence of the third party in its answer and has reserved the right to assert the third party’s fault as an affirmative defense at trial of the plaintiff’s negligence action. Fabre v. Marin, 623 So. 2d 1182 (Fla. 1993). Further, ORDERED that petitioner’s March 30, 2022 motion for appellate attorneys’ fees and costs is denied.FORST, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ TO PEITITION (GINIVA LUQUE )
On Behalf Of Giniva Luque
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Federal Realty Investment Trust
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2022-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Federal Realty Investment Trust

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State