Search icon

EAST COAST RECOVERY, INC

Company Details

Entity Name: EAST COAST RECOVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2005 (20 years ago)
Document Number: P05000022610
FEI/EIN Number 202338077
Address: 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAFRITZ HUGH Agent 601 N. CONGRESS AVE STE 424, DELRAY BEACH, FL, 33445

President

Name Role Address
BATES RICHARD President 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-23 SHAFRITZ, HUGH No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 601 N. CONGRESS AVE STE 424, DELRAY BEACH, FL 33445 No data

Court Cases

Title Case Number Docket Date Status
East Coast Recovery, Inc. Appellant(s), v. Patricia Holmes, Appellee(s). 3D2024-2024 2024-11-12 Open
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
05-26630-CC-23

Parties

Name EAST COAST RECOVERY, INC
Role Appellant
Status Active
Representations Hugh Brett Shafritz
Name Patricia Holmes
Role Appellee
Status Active
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13083563
On Behalf Of East Coast Recovery, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Motion for Extension of Time to file answer brief is hereby granted to and including February 14, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Patricia Holmes
View View File
Docket Date 2024-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of East Coast Recovery, Inc.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of East Coast Recovery, Inc.
View View File
TIMOTHY W. MASLANKA, TODD MASLANKA, THOMAS F. MASLANKA AND VIOLET MASLANKA, INDIVIDUALLY AND SUCCESSOR CO-TRUSTEES OF THE ANTHONY MASLANKA REVOCABLE TRUST DATED THE 2ND DAY OF JUNE 1994, ETC. VS JBJ INVESTMENT OF SOUTH FLORIDA, INC., ALASKA FINANCIAL COMPANY III, LLC, VR360 LLC D/B/A ARNOTT'S FURNITURE & AUCTION GALLERY, CAPITAL ONE BANK AND EAST COAST RECOVERY, INC. 5D2017-0277 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001053

Parties

Name THOMAS F. MASLANKA
Role Appellant
Status Active
Name TIMOTHY W. MASLANKA
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name TODD MASLANKA
Role Appellant
Status Active
Name VIOLET MASLANKA
Role Appellant
Status Active
Name JBJ INVESTMENT OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations MARK D. KUSHNER, PETER SOBOTA, JONATHAN L. INNES, BARRY L. MILLER, JOHN G. PIERCE, Raymond A. Biernacki, Jr.
Name ALASKA FINANCIAL COMPANY, III, LLC
Role Appellee
Status Active
Name VR360 LLC
Role Appellee
Status Active
Name EAST COAST RECOVERY, INC
Role Appellee
Status Active
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-22
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 8/21
Docket Date 2017-02-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANTHONY NESTOR LEGENDRE 0067221
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RAYMOND A. BIERNACKI, JR. 0217409
On Behalf Of JBJ INVESTMENT OF SOUTH FLORIDA, INC.
Docket Date 2017-01-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/27/17
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State