Entity Name: | WATERBURY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P00000084600 |
FEI/EIN Number | 593673300 |
Address: | 5951 NW 151 STREET, 100, MIAMI LAKES, FL, 33014 |
Mail Address: | 5951 NW 151 STREET, 100, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPETKO MICHAEL | Agent | 5951 NW 151 STREET, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
SPETKO MICHAEL | President | 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
SPETKO MICHAEL | Secretary | 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
SPETKO MICHAEL | Treasurer | 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
SPETKO MICHAEL | Director | 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMS FINANCIAL CH, LLC VS PNC BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CITY BANK, AS SUCCESSOR BY MERGER TO HARBOR FEDERAL SAVINGS BANK, CRANE CREEK DEVELOPMENT, LLC, CERTIFIED BUILDING CONTRACTORS, INC., ET AL. | 5D2020-2348 | 2020-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMS Financial CH, LLC |
Role | Appellant |
Status | Active |
Representations | Richard B. Storfer |
Name | STEEL DESIGN ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | Jeffrey S. Braun |
Role | Appellee |
Status | Active |
Name | Crane Breek Development, LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED BUILDING CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Name | KLITZMAN LAW GROUP, PLLC |
Role | Appellee |
Status | Active |
Name | PNC Bank National Association |
Role | Appellee |
Status | Active |
Representations | Robert James Powell, Lawrence Steven Klitzman |
Name | CENTERSTATE BANK, N.A. |
Role | Appellee |
Status | Active |
Name | City of Melbourne, Florida |
Role | Appellee |
Status | Active |
Name | WATERBURY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | Harbor Federal Savings Bank |
Role | Appellee |
Status | Active |
Name | National City Bank |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | PNC Bank National Association |
Docket Date | 2020-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/06/2020 |
On Behalf Of | SMS Financial CH, LLC |
Docket Date | 2020-11-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State