Entity Name: | CHARLOTTE SMITH & CO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000057476 |
Address: | 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169 |
Mail Address: | 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHARLOTTE A | Agent | 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
SMITH CHARLOTTE | President | 315 N. CAUSEWAY, E202, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). | 4D2023-2274 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Harding |
Role | Appellant |
Status | Active |
Representations | John Marshall Jorgensen |
Name | CHARLOTTE SMITH & CO INC |
Role | Appellant |
Status | Active |
Name | Susan Valentino |
Role | Appellant |
Status | Active |
Name | SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 |
Role | Appellant |
Status | Active |
Name | GRILLO GOLF MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Representations | Henry Bennett Handler, William Joseph Berger |
Name | MATTAMY HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | MATTAMY PALM BEACH LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | INVOICE |
Name | Date |
---|---|
Domestic Profit | 2009-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State