Search icon

SWAN HOMES INC.

Company Details

Entity Name: SWAN HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2005 (20 years ago)
Document Number: P03000131973
FEI/EIN Number 270071521
Address: 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL, 34135
Mail Address: 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SWAN DENNIS L Agent 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL, 34135

President

Name Role Address
SWAN DENNIS L President 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
SWAN TAMARA Vice President 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2011-01-27 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 24701 CITRUS PARK BLVD., BONITA SPRINGS, FL 34135 No data
AMENDMENT 2005-01-06 No data No data

Court Cases

Title Case Number Docket Date Status
TAMARA SWAN, ET AL VS MATTHIAS TROST, ET AL 2D2011-5826 2011-11-28 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
01-GA-001444

Parties

Name GUARDIANSHIP OF ERICH JOSEF TROST
Role Appellant
Status Active
Name TAMARA SWAN, TRUSTEE
Role Appellant
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., THEODORE L. TRIPP, JR., ESQ.
Name DENNIS SWAN
Role Appellee
Status Active
Name MATTHIAS TROST
Role Appellee
Status Active
Representations BRIAN M. BEASON, ESQ., SONJA K. BURKARD, ESQ., DALE F. WEBNER, ESQ.
Name SWAN HOMES INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ in part; discovery order quashed as provided herein.
Docket Date 2012-09-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TAMARA SWAN, TRUSTEE
Docket Date 2012-01-23
Type Record
Subtype Appendix
Description Appendix ~ vol. III in support of Petition for Writ of Certiorari
On Behalf Of TAMARA SWAN, TRUSTEE
Docket Date 2012-01-23
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of certiorari (efiled 1-20-12)
On Behalf Of TAMARA SWAN, TRUSTEE
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to reply
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TAMARA SWAN, TRUSTEE
Docket Date 2011-12-27
Type Response
Subtype Response
Description RESPONSE ~ Respondent Matthias Trost's response to petition for writ of certiorari, w/ appendix, e-filed 12/23/11.
On Behalf Of MATTHIAS TROST
Docket Date 2011-11-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-28
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX EMAILED 11/29/11
On Behalf Of TAMARA SWAN, TRUSTEE

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State