Entity Name: | FIDELITY FIRE & CASUALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDELITY FIRE & CASUALTY COMPANY 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: | 09 Apr 2004 (21 years ago) |
Date of dissolution: | 01 Apr 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | P04000060246 |
FEI/EIN Number |
030549732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL, 32746 |
Mail Address: | 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
KING WILLIS T | Director | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
PORTER LANIER M | Director | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
PORTER LANIER M | Chief Executive Officer | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
PORTER LEMAN M | Director | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
PORTER LEMAN M | President | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
PORTER LEMAN M | Secretary | 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746 |
WILLIAMS DWAYNE R | Director | 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746 |
WILLIAMS DWAYNE R | Vice President | 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746 |
WILLIAMS DWAYNE R | President | 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119975 | FRONTLINE INSURANCE | EXPIRED | 2013-12-09 | 2018-12-31 | - | 7131 BUSINESS PARK LANE 300, LAKE MARY, FL, 32746 |
G08004700047 | FRONTLINE HOMEOWNERS INSURANCE | EXPIRED | 2008-01-04 | 2013-12-31 | - | 200 COLONIAL CENTER PKWY STE 100, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-04-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000024612. MERGER NUMBER 300000150243 |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-23 | 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL 32746 | - |
AMENDMENT | 2009-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL 32746 | - |
AMENDMENT | 2008-02-13 | - | - |
AMENDMENT | 2007-11-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESTORATION 1 OF THE TREASURE COAST, INC. a/a/o CHRISTIANNE CALERO VS FIDELITY FIRE & CASUALTY COMPANY d/b/a FRONTLINE HOMEOWNERS INSURANCE | 4D2018-1925 | 2018-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTIANNE CALERO |
Role | Appellant |
Status | Active |
Name | RESTORATION 1 OF THE TREASURE COAST INC |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr |
Name | Frontline Homeowners Insurance |
Role | Appellee |
Status | Active |
Name | FIDELITY FIRE & CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Ryan Marks, Scott G. Millard, Jay M. Levy, Karen Fultz |
Name | HON. THOMAS J. WALSH, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-06-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's May 10, 2019 motion for rehearing and motion for written opinion is denied. |
Docket Date | 2019-05-15 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-04-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's January 11, 2019 motion for award of appellate attorney's fees and costs is denied. |
Docket Date | 2019-04-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-03-14 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2019-03-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-02-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 2/20/19 |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 02/21/19) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's December 17, 2018 "motion for rehearing as to order regarding appellant's unopposed motion for extension of time to file initial brief" is granted. This court's December 17, 2018 order is vacated and the following is substituted in its place: ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before January 11, 2019. 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-12-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ (AMENDED) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ AS TO ORDER REGARDING APPELLANT'S UNOPPOSED MOTION |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ **VACATED** ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-12-04 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-10-10 |
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 October 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2018. 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 | 2018-10-04 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint motion for substitution of appellate counsel filed August 28, 2018, Chad A. Barr, Esq. is substituted for Heather M. Kolinsky, Esq. as counsel for appellant in the above-styled cause. |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/04/18. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ (AMENDED) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1371 PAGES) |
Docket Date | 2018-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2018-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-27 |
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 | 2018-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562013CA002992 (OC) |
Parties
Name | BERNARD S. REID |
Role | Appellant |
Status | Active |
Name | DOLORES REID |
Role | Appellant |
Status | Active |
Representations | Gray R. Proctor, SUSAN WHALEY FOX |
Name | FIDELITY FIRE & CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Monica Sablon, Phillip J. Sheehe, Elaine D. Walter |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 23, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-08-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DOLORES REID |
Docket Date | 2016-08-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed July 27, 2016, this court's July 25, 2016 order to show cause is discharged. |
Docket Date | 2016-07-27 |
Type | Response |
Subtype | Response |
Description | Response ~ (AMENDED) TO ORDER TO S/C |
On Behalf Of | DOLORES REID |
Docket Date | 2016-07-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO ORDER TO S/C. |
On Behalf Of | DOLORES REID |
Docket Date | 2016-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/29/16. |
On Behalf Of | DOLORES REID |
Docket Date | 2016-07-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 8/2/16**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-07-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (23 PAGES) |
Docket Date | 2016-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (2277 PAGES) |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellants' May 27, 2016 response, it is ORDERED that the above-styled appeal will proceed under the time schedule for a direct, final appeal of the April 21, 2016 order, which dismissed the counterclaim with prejudice and closed the case. |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2016-05-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ (AMENDED) PER DOBRICK ORDER ***ORIGINAL APPENDIX FILED 5/27/16 IS IN CONFIDENTIAL FOLDER*** |
On Behalf Of | DOLORES REID |
Docket Date | 2016-05-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 5/20/16 DOBRICK ORDER *SEE 6/9/16 ORDER** |
On Behalf Of | DOLORES REID |
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO DOBRICK ORDER ***IN CONFIDENTIAL FOLDER - INCLUDES S.S.#*** |
On Behalf Of | DOLORES REID |
Docket Date | 2016-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2016-05-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2016-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOLORES REID |
Docket Date | 2016-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-03-18 |
Amendment | 2009-10-23 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-06-02 |
Amendment | 2008-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State