Entity Name: | TROPICAL DEVELOPERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2024 (10 months ago) |
Document Number: | P02000054834 |
FEI/EIN Number | 421537628 |
Address: | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US |
Mail Address: | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUPRASKI LOUIS A | Agent | 16666 NE 19th Ave, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
SAVLOFF JORGE | President | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Name | Role | Address |
---|---|---|
SAVLOFF JORGE | Director | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 16666 NE 19th Ave, 113, North Miami Beach, FL 33162 | No data |
REINSTATEMENT | 2020-06-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | SUPRASKI, LOUIS A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 | No data |
NAME CHANGE AMENDMENT | 2002-09-18 | TROPICAL DEVELOPERS GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000777000 | TERMINATED | 1000000180509 | DADE | 2010-07-15 | 2030-07-21 | $ 1,140.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD JEFF WALTER, etc., VS TROPICAL DEVELOPERS GROUP, INC., etc., | 3D2013-2960 | 2013-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWARD JEFF WALTER |
Role | Appellant |
Status | Active |
Representations | RICHARD F. HUSSEY |
Name | TROPICAL DEVELOPERS GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | MARTIN E. FELDMAN, JULIETTE E. LIPPMAN, Nancy W. Gregoire Stamper |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-03-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-03-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-03-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-03-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TROPICAL DEVELOPERS GROUP, INC |
Docket Date | 2014-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2014-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB- 60 days to 3/31/14 |
Docket Date | 2014-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | EDWARD JEFF WALTER |
Docket Date | 2013-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TROPICAL DEVELOPERS GROUP, INC |
Docket Date | 2013-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Tropical Developers Group, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order. |
Docket Date | 2013-12-02 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ Tropical Developers Group, Inc. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2013-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due. |
Docket Date | 2013-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State