Search icon

BARRY ALLEN, INC.

Company Details

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

Agent

Name Role Address
MAGUIRE Craig A Agent 1544 San Rafael Way, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
MAGUIRE CRAIG A Treasurer 1544 SAN RAFAEL WAY, ST. AUGUSTINE, FL, 32080

President

Name Role Address
Daugherty Cristin M President P. O. BOX 1011, ST. AUGUSTINE, FL, 32085

Secretary

Name Role Address
Daugherty Cristin M Secretary P. O. BOX 1011, ST. AUGUSTINE, FL, 32085

Director

Name Role Address
Daugherty Cristin M Director P. O. BOX 1011, ST. AUGUSTINE, FL, 32085

Events

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

Court Cases

Title Case Number Docket Date Status
BARRY ALLEN VS COUNTY CLUB APARTMENTS 5D2021-0142 2021-01-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-AP-049761

County Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CC-020300

Parties

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

Documents

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