Search icon

NERBONNE NORTH DEVELOPMENT CORPORATION

Company Details

Entity Name: NERBONNE NORTH DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: P00000092783
FEI/EIN Number 651046256
Address: 783 S ORANGE AVE., SUITE 210, SARASOTA, FL, 34236
Mail Address: 783 S ORANGE AVE., SUITE 210, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS ANGUS C Agent 783 S ORANGE AVE, SARASOTA, FL, 34236

President

Name Role Address
ROGERS ANGUS C President 783 S ORANGE AVE., SUITE 210, SARASOTA, FL, 34236

Director

Name Role Address
ROGERS ANGUS C Director 783 S ORANGE AVE., SUITE 210, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2010-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 783 S ORANGE AVE., SUITE 210, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2009-07-10 783 S ORANGE AVE., SUITE 210, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 783 S ORANGE AVE, SUITE 210, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
PHILIP D. KALTENBACHER AND P D K, L L C VS NERBONNE NORTH DEVELOPMENT CORPORATION, et al., 2D2016-4342 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015CA-3070-NC

Parties

Name P D K, L L C
Role Appellant
Status Active
Name PHILIP D. KALTENBACHER
Role Appellant
Status Active
Representations BRUCE S. ROGOW, ESQ., PRZEMYSLAW L. DOMINKO, ESQ., STEVEN D. HUTTON, ESQ., TARA A. CAMPION, ESQ.
Name NERBONNE NORTH DEVELOPMENT CORPORATION
Role Appellee
Status Active
Representations MARTIN GARCIA, ESQ., FRED E. MOORE, ESQ., EDWARD VOLGER, I I, ESQ., JOSH R. DELL, ESQ., HON. KEVIN BRUNING
Name ROSKAMP FAMILY PARTNERSHIP
Role Appellee
Status Active
Name FLORIDAYS REOSRT MANAGEMENT, CO., L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NERBONNE NORTH DEVELOPMENT CORPORATION
Docket Date 2017-08-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants' motion filed August 9, 2017, for continuance of oral argument isgranted. Oral argument scheduled for September 20, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-08-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16- RB DUE 06/16/17
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLANT ATTORNEYS' FEES
On Behalf Of NERBONNE NORTH DEVELOPMENT CORPORATION
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 06/02/17
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-04-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NERBONNE NORTH DEVELOPMENT CORPORATION
Docket Date 2017-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 18 - AB DUE 04/14/17
On Behalf Of NERBONNE NORTH DEVELOPMENT CORPORATION
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***exceeds 90 day limit***
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-02-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/23/17
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2017-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2017-01-04
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/23/17
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to Complete Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State