Search icon

CHARITY APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: CHARITY APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARITY APPRAISALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2003 (22 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P03000090638
FEI/EIN Number 542125444

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

Address: 14207 HUDSON AVE, SPRING HILL, FL, 34610, US
Mail Address: 14207 HUDSON AVE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARITY NANNETTE Agent 14207 HUDSON AVE, SPRING HILL, FL, 34610
CHARITY NANNETTE Secretary 14041 WARING COURT, SPRING HILL, FL, 34610
CHARITY NANNETTE Treasurer 14041 WARING COURT, SPRING HILL, FL, 34610
CHARITY NANNETTE Director 14041 WARING COURT, SPRING HILL, FL, 34610
CHARITY NANNETTE President 14041 WARING COURT, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 CHARITY, NANNETTE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 14207 HUDSON AVE, SPRING HILL, FL 34610 -
AMENDMENT 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 14207 HUDSON AVE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2009-02-11 14207 HUDSON AVE, SPRING HILL, FL 34610 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
James R. Fike, Appellant(s) v. Nannette Charity, Charity Appraisals, Inc., Patricia Moyer Stillman, Nationstar Mortgage, LLC d/b/a Champions Mortgage, Appellee(s). 5D2022-2730 2022-11-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2021-CA-413-A

Parties

Name James R. Fike
Role Appellant
Status Active
Representations Alexis M. De La Rosa, Alejandro Franklin Garcia
Name Nannette Charity
Role Appellee
Status Active
Name Patricia Moyer Stillman
Role Appellee
Status Active
Name Nationstar Mortgage, LLC d/b/a Champions Mortgage
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name CHARITY APPRAISALS, INC.
Role Appellee
Status Active
Representations Eric Brian Moody, Mark David Tinker, Curtis A. Wilson, David C. Borucke, Wayne Alder, Brandon James Tyler

Docket Entries

Docket Date 2022-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of James R. Fike
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charity Appraisals, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charity Appraisals, Inc.
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/28/22
On Behalf Of James R. Fike
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charity Appraisals, Inc.
Docket Date 2024-07-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James R. Fike
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James R. Fike
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 5/2/24
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James R. Fike
Docket Date 2024-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CHARITY APPRAISALS, INC.AND NANNETTE CHARITY
On Behalf Of Charity Appraisals, Inc.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James R. Fike
Docket Date 2024-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PATRICIA MOYER STILLMAN
On Behalf Of Charity Appraisals, Inc.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/3 FOR AES, CHARITY APPRAISALS, INC. AND NANNETTE CHARITY
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, PATRICIA MOYER STILLMAN
On Behalf Of Charity Appraisals, Inc.
Docket Date 2023-10-31
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 James R. Fike
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; NATIONSTAR'S AB BY 3/18/24
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, NATIONSTAR MORTGAGE
On Behalf Of Charity Appraisals, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AB DUE 3/4
Docket Date 2024-01-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ AND SET ANSWER BRIEF DEADLINE
On Behalf Of James R. Fike
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charity Appraisals, Inc.
Docket Date 2023-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James R. Fike
Docket Date 2023-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/18; IB W/IN 10 DYS
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James R. Fike
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/28
Docket Date 2023-11-02
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 James R. Fike
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 469 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/27/23
On Behalf Of James R. Fike
Docket Date 2023-09-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AMENDED NOA W/I 10 DAYS; ROA DUE 10/27; IB DUE 11/7
Docket Date 2023-09-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/26 ORDER
On Behalf Of James R. Fike
Docket Date 2023-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT EXTENDED TO 9/26; STATUS REPORT PRIOR TO EXPIRATION IF ORDER NOT RENDERED
Docket Date 2023-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/26 ORDER
On Behalf Of James R. Fike
Docket Date 2023-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; RELINQUISH PERIOD EXTENDED TO 7/24/23; AA FILE STATUS REPORT...
Docket Date 2023-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/27 ORDER
On Behalf Of James R. Fike
Docket Date 2023-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; RELINQUISH PERIOD EXTENDED TO 5/23/23; AA FILE STATUS REPORT BY 5/23/23...
Docket Date 2023-03-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/1 ORDER
On Behalf Of James R. Fike
Docket Date 2023-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; RELINQUISH PERIOD EXTENDED TO 3/24/23; STATUS REPORT BY 3/24
Docket Date 2023-01-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER
On Behalf Of James R. Fike
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/2; IF TRIAL COURT DOES NOT RENDER AN ORDER BEFORE THE EXPIRATION OF RELINQUISHMENT, AA SHALL FILE A STATUS REPORT
Docket Date 2022-11-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Alejandro Franklin Garcia 98505
On Behalf Of James R. Fike
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James R. Fike
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/08/2022
On Behalf Of James R. Fike

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-02
Amendment 2018-03-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State