Entity Name: | BARRY ALLEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | P06000131431 |
FEI/EIN Number | 205745511 |
Address: | 324 Gentian Ave, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | P. O. BOX 1011, ST. AUGUSTINE, FL, 32085 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGUIRE Craig A | Agent | 1544 San Rafael Way, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MAGUIRE CRAIG A | Treasurer | 1544 SAN RAFAEL WAY, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
Daugherty Cristin M | President | P. O. BOX 1011, ST. AUGUSTINE, FL, 32085 |
Name | Role | Address |
---|---|---|
Daugherty Cristin M | Secretary | P. O. BOX 1011, ST. AUGUSTINE, FL, 32085 |
Name | Role | Address |
---|---|---|
Daugherty Cristin M | Director | P. O. BOX 1011, ST. AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 324 Gentian Ave, ST. AUGUSTINE, FL 32086 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | MAGUIRE, Craig Allen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 1544 San Rafael Way, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-13 | 324 Gentian Ave, ST. AUGUSTINE, FL 32086 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY ALLEN VS COUNTY CLUB APARTMENTS | 5D2021-0142 | 2021-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRY ALLEN, INC. |
Role | Appellant |
Status | Active |
Name | County Club Apartments |
Role | Appellee |
Status | Active |
Representations | Paul Brytus |
Name | Hon. Michelle Vitt Baker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | County Club Apartments |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/07/2020 |
On Behalf Of | Barry Allen |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD ON APPEAL |
On Behalf Of | Clerk Brevard |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State