Search icon

RESOURCE DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE DEVELOPMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2002 (22 years ago)
Document Number: P02000132620
FEI/EIN Number 651164723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 Margarita Road, East Palatka, FL, 32131, US
Mail Address: P.O. Box 1215, Palatka, FL, 32178, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE DAVID B President 110 Margarita Road, East Palatka, FL, 32131
SAVAGE DAVID B Chairman 110 Margarita Road, East Palatka, FL, 32131
SAVAGE DAVID B Director 110 Margarita Road, East Palatka, FL, 32131
SAVAGE DAVID Agent 110 Margarita Road, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 110 Margarita Road, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2021-01-05 110 Margarita Road, East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 110 Margarita Road, East Palatka, FL 32131 -
REGISTERED AGENT NAME CHANGED 2020-03-09 SAVAGE, DAVID -

Court Cases

Title Case Number Docket Date Status
CAROLYN VARNADOE VS WASKEEN LLC, RESOURCE DEVELOPMENT GROUP, INC., SHERRY KEEN, DONNA M. JOHNSON, JACQUELINE TIMMERMAN AND HOME OWNERS ASSOCIATION OF PORT BUENA VISTA, INC. 5D2017-2139 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-CA-0217

Parties

Name CAROLYN VARNADOE
Role Appellant
Status Active
Representations James J. Roche
Name WASKEEN, LLC
Role Appellee
Status Active
Representations William Jeffrey Earnshaw, Kevin R. Monahan
Name SHERRY KEEN
Role Appellee
Status Active
Name RESOURCE DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name DONNA M. JOHNSON
Role Appellee
Status Active
Name HOME OWNERS ASSOC OF PORT BUENA VISTA, INC.
Role Appellee
Status Active
Name JACQUELINE TIMMERMAN
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-03-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROLYN VARNADOE
Docket Date 2018-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAROLYN VARNADOE
Docket Date 2018-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAROLYN VARNADOE
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CAROLYN VARNADOE
Docket Date 2018-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WASKEEN LLC,
Docket Date 2018-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WASKEEN LLC,
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/1/18
On Behalf Of WASKEEN LLC,
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of WASKEEN LLC,
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLYN VARNADOE
Docket Date 2017-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of CAROLYN VARNADOE
Docket Date 2017-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/13
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 103 PAGES *TRIAL TRANSCRIPT*
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ROA BY 10/17
Docket Date 2017-09-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CAROLYN VARNADOE
Docket Date 2017-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 355 PAGES **CORRECTED ROA AND TRANSCRIPT RECEIVED 10/2**
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-07-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM JEFFREY EARNSHAW 012672
On Behalf Of WASKEEN LLC,
Docket Date 2017-07-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES J ROCHE 108101
On Behalf Of CAROLYN VARNADOE
Docket Date 2017-07-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/17
On Behalf Of CAROLYN VARNADOE
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-05
Reg. Agent Change 2020-03-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State