Search icon

THE POOL PEOPLE WEST, INC.

Company Details

Entity Name: THE POOL PEOPLE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P04000172065
FEI/EIN Number 522451166
Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
Mail Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT WALTER B Agent 28290 Old 41 Road, Bonita Springs, FL, 34135

President

Name Role Address
BARRETT WALTER B President 28290 Old 41 Road, Bonita Springs, FL, 34135

Secretary

Name Role Address
BARRETT WALTER B Secretary 28290 Old 41 Road, Bonita Springs, FL, 34135

Treasurer

Name Role Address
BARRETT WALTER B Treasurer 28290 Old 41 Road, Bonita Springs, FL, 34135

Director

Name Role Address
BARRETT WALTER B Director 28290 Old 41 Road, Bonita Springs, FL, 34135

Vice President

Name Role Address
Schroeder Edward T Vice President 28290 Old 41 Road, Bonita Springs, FL, 34135
Wells Patricia Vice President 28290 Old 41 Road, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 28290 Old 41 Road, Suite 14, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 BARRETT, WALTER B No data
AMENDMENT 2005-07-19 No data No data

Court Cases

Title Case Number Docket Date Status
CENTER STREET LENDING FUND IV SPE, LLC VS BLUEWATER, INC., et al. 4D2017-3642 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016505

Parties

Name CENTER STREET LENDING FUND IV SPE, LLC
Role Petitioner
Status Active
Representations Joshua R. Levine, David B. Levin
Name ARCON ROOFING
Role Respondent
Status Active
Name THE POOL PEOPLE WEST, INC.
Role Respondent
Status Active
Name UNKNOWN TENANT #1
Role Respondent
Status Active
Name UNKNOWN TENANT #2
Role Respondent
Status Active
Name ARCON INDUSTRIES, INC.
Role Respondent
Status Active
Name BLUEWATER, INC.
Role Respondent
Status Active
Representations Henny L. Shomar, Gary Allyn Barcus, Steven Graham, Michael C. Foster, ANGELO CASTALDI, Melva D. Harris-Rozier
Name Anthony Scott Walker
Role Respondent
Status Active
Name C. CRAIG EDEWAARD, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 27, 2017 petition for writ of certiorari is denied. Further,ORDERED that the respondent’s December 29, 2017 motion for briefing order is denied as moot.TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2017-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR BRIEFING ORDER"
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-22
Type Response
Subtype Response
Description Response ~ TO 12/13/17 ORDER
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response
On Behalf Of Bluewater, Inc.
Docket Date 2017-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioner on December 1, 2017, case numbers 4D17-3642 and 4D17-3643 are consolidated for all purposes and shall proceed in 4D17-3642; further, ORDERED that within ten (10) days petitioner shall file a supplemental appendix containing a transcript of the October 16, 2017 hearing held on the motion to dismiss at issue.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Center Street Lending Fund IV SPE, LLC
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State