Search icon

TOP NOTCH REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOP NOTCH REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH REALTY SERVICES, 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: 27 Oct 2003 (21 years ago)
Document Number: P03000124991
FEI/EIN Number 432033879

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

Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Mail Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIER GASNER President 115 Maitland Ave., Altamonte Springs, FL, 32701
VINCE MARILYN Vice President 115 Maitland Ave., Altamonte Springs, FL, 32701
VINCE MARILYN Agent 115 Maitland Ave., Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091730 TOP NOTCH ASSOCIATION MANAGEMENT EXPIRED 2015-09-04 2020-12-31 - 110 N. ORLANDO AVE. STE 14, NONE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-02-25 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 115 Maitland Ave., Altamonte Springs, FL 32701 -

Court Cases

Title Case Number Docket Date Status
SHERRY RAPOSO VS JOHN R. NELSON, JOHN MARKS, DENISE M. STONER, THOMAS J. GILLMORE, MIRTA S. WALLACE-WOOD, AND TOP NOTCH REALTY SERVICES, INC. 5D2019-3329 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002797

Parties

Name Sherry Raposo
Role Petitioner
Status Active
Name WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Name RICHARD WARE
Role Petitioner
Status Active
Representations Peter R. McGrath
Name TOP NOTCH REALTY SERVICES, INC.
Role Respondent
Status Active
Name THOMAS J. GILLMORE
Role Respondent
Status Active
Name DENISE M. STONER
Role Respondent
Status Active
Name JOHN R. NELSON
Role Respondent
Status Active
Representations Therese A. Savona, Marlene Kirtland Kirian, Geraldine Pena
Name JOHN MARKS, INC.
Role Respondent
Status Active
Name MIRTA S. WALLACE-WOOD
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT SHERRY RAPOSO W/IN 5 DYS FILE AMENDED MOT EOT TO FILE PET/APX; NTC VOL DISMISSAL O/B/O RICHARD WARE AND WINTER GREEN...IS ACCEPTED
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ OF VOLUNTARY DISMISSAL OF RICHARD WARE AND WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC. AND MOTION TO EXTEND DEADLINE TO FILE PETITION AND APPENDIX BY SHERRY RAPOSO
On Behalf Of RICHARD WARE
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMD PT/APX DUE 2/13
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of RICHARD WARE
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION & APPX
On Behalf Of RICHARD WARE
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMEND PETITION/APX BY 1/13
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RICHARD WARE
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/IN 5 DAYS
Docket Date 2019-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMEND PETITION/APX W/IN 10 DAYS
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN R. NELSON
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RICHARD WARE
Docket Date 2019-11-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT TREAT AS CERTIORARI
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/08/19
On Behalf Of RICHARD WARE
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792938509 2021-03-06 0491 PPP 115 Maitland Ave, Altamonte Springs, FL, 32701-4901
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108862.35
Loan Approval Amount (current) 108862.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-4901
Project Congressional District FL-07
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109455.87
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State