Search icon

COMMUNITY RESOURCE SERVICES, INC

Company Details

Entity Name: COMMUNITY RESOURCE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: P04000102148
FEI/EIN Number 20-1005668
Address: 14710 Tamiami Trail, NAPLES, FL 34110
Mail Address: PO BOX 855, BONITA SPRINGS, FL 34133
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HE REGISTERED AGENTS, LLC Agent 1715 MONROE STREET, FT. MYERS, FL 33901

President

Name Role Address
Bollt, Roberto President PO Box 855, Bonita Springs, FL 34133

Vice President

Name Role Address
Lowitz, Steve G Vice President PO Box 855, Bonita Springs, FL 34133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 14710 Tamiami Trail, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-08-21 14710 Tamiami Trail, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2018-08-21 HE REGISTERED AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1715 MONROE STREET, FT. MYERS, FL 33901 No data
REINSTATEMENT 2006-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC. VS COMMUNITY RESOURCE SERVICES, INC., ET AL., 2D2017-4986 2017-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000672-0001-XX

Parties

Name VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Kelsey L. Hazzard, Esq., MARK E. ADAMCZYK, ESQ.
Name COMMUNITY RESOURCE SERVICES, INC
Role Appellee
Status Active
Representations DOUGLAS B. SZABO, ESQ., SHANNON PUOPOLO, ESQ., SUZANNE M. BOY, ESQ.
Name ORANGETREE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorney's fees is denied.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 17, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 06/18/18
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 06/04/18
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 15 PAGES
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-04-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB due 04/25/18
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/11/18
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY RESOURCE SERVICES, INC.
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
Docket Date 2018-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 385 PAGES
Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-08-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State