Search icon

CENTURY SENIOR DIRECT, INC.

Company Details

Entity Name: CENTURY SENIOR DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2002 (22 years ago)
Document Number: P02000117172
FEI/EIN Number 134220098
Address: 1209 SOUTHWAYS, DELRAY BEACH, FL, 33483, US
Mail Address: 1209 SOUTHWAYS, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WATON SCOTT Agent 1209 SOUTHWAYS, DELRAY BEACH, FL, 33483

Director

Name Role Address
WATON SCOTT Director 1209 SOUTHWAYS, DELRAY BEACH, FL, 33483

President

Name Role Address
WATON SCOTT President 1209 SOUTHWAYS, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1209 SOUTHWAYS, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2018-04-04 1209 SOUTHWAYS, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1209 SOUTHWAYS, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-03-12 WATON, SCOTT No data

Court Cases

Title Case Number Docket Date Status
CRAIG WATON VS SCOTT WATON, ETC., ET AL. 4D2014-0430 2014-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA017931XX

Parties

Name CRAIG WATON
Role Appellant
Status Active
Representations Keith T. Grumer
Name AMERICA'S NO. 1 LIFE & HEALTH
Role Appellee
Status Active
Name SCOTT WATON
Role Appellee
Status Active
Representations JOHN L. MALONEY, MICHAEL J. LAVERY, LAWRENCE IRWIN BASS
Name THE WATON AGENCY LLC
Role Appellee
Status Active
Name CENTURY SENIOR DIRECT, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-23
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of SCOTT WATON
Docket Date 2014-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/1/14)
On Behalf Of CRAIG WATON
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed June 4, 2014, for enlargement of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/23/14)
On Behalf Of CRAIG WATON
Docket Date 2014-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTEEN (15) VOLUMES
Docket Date 2014-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed August 19, 2014, this appeal is dismissed.
Docket Date 2014-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CRAIG WATON
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's motion filed July 21, 2014, for enlargement of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Michael J. Lavery, Esquire's notice of unavailability filed July 23, 2014, is hereby stricken as unauthorized.
Docket Date 2014-07-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of SCOTT WATON
Docket Date 2014-07-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of SCOTT WATON
Docket Date 2014-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 06/16/14
On Behalf Of CRAIG WATON
Docket Date 2014-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Lawrence Irwin Bass 0338435
Docket Date 2014-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith T. Grumer 0504416
Docket Date 2014-03-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John L. Maloney has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ("CORRECTED")
On Behalf Of CRAIG WATON
Docket Date 2014-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of CRAIG WATON
Docket Date 2014-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG WATON
Docket Date 2014-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State