Search icon

BOSSHARDT PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: BOSSHARDT PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P09000095163
Address: 5522 NW 43RD STREET, GAINESVILLE, FL, 32653
Mail Address: 5522 NW 43RD STREET, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BOSSHARDT CAROL Agent 5522 NW 43RD STREET, GAINESVILLE, FL, 32653

Vice President

Name Role Address
BOSSHARDT CAROL R Vice President 5522 NW 43RD STREET, GAINESVILLE, FL, 32653

President

Name Role Address
BOSSHARDT AARON M President 5522 NW 43RD STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000026146. CONVERSION NUMBER 300000103393
CONVERSION 2009-11-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000105366. CONVERSION NUMBER 700000100617

Court Cases

Title Case Number Docket Date Status
SCARLETT RABALAIS VS SALT SPRINGS RESORT ASSOCIATION, INC. AND BOSSHARDT PROPERTY MANAGEMENT, INC. 5D2017-2520 2017-08-08 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016H0394

Circuit Court for the Fifth Judicial Circuit, Marion County
DOAH17-1160

Parties

Name SCARLETT RABALAIS
Role Appellant
Status Active
Name SALT SPRINGS RESORT ASSOC., INC.
Role Appellee
Status Active
Representations TIMOTHY D. GROVES, Charles J. Meltz, Bradford J. Tropello, Stacey J. Carlisle
Name Clerk Division of Administrative
Role Appellee
Status Active
Name BOSSHARDT PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name Human Relations Florida Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-18
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANSWER BRIEF OF BOSSHARDT PROPERTY MANAGEMENT, INC.
On Behalf Of SALT SPRINGS RESORT ASSOC., INC.
Docket Date 2017-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SALT SPRINGS RESORT ASSOC., INC.
Docket Date 2017-11-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/28
Docket Date 2017-11-21
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 PAGES
On Behalf Of Human Relations Florida Commission
Docket Date 2017-09-18
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ EXHIBIT TO RESPONSE
Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REVIEW
Docket Date 2017-08-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of SALT SPRINGS RESORT ASSOC., INC.
Docket Date 2017-08-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS; AA SHALL FILE A SECOND AMEND NOA
Docket Date 2017-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; PER 8/15 ORD
On Behalf Of SCARLETT RABALAIS
Docket Date 2017-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/9 ORD; STRICKEN PER 8/15 ORDER
Docket Date 2017-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2017-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/17
On Behalf Of SCARLETT RABALAIS

Documents

Name Date
Domestic Profit 2009-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State