Search icon

CENTRAL PROPERTY GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL PROPERTY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P11000013383
FEI/EIN Number 274819104
Address: 1099 W Commerce, HAINES CITY, FL, 33844, US
Mail Address: 1099 W Commerce, HAINES CITY, FL, 33844, US
ZIP code: 33844
City: Haines City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROMELIA President 1099 W Commerce, HAINES CITY, FL, 33844
Arroyo Osnay Vice President 1099 W Commerce, HAINES CITY, FL, 33844
ARROYO OMAR Vice President 1099 W Commerce, HAINES CITY, FL, 33844
MARTINEZ ROMELIA Agent 1099 W Commerce, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1099 W Commerce, Suite A, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-01-24 1099 W Commerce, Suite A, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1099 W Commerce, Suite A, HAINES CITY, FL 33844 -

Court Cases

Title Case Number Docket Date Status
FINANCIAL ASSET RECOVERY CORPORATION VS CENTRAL PROPERTY GROUP, INC. et al., 2D2015-3056 2015-07-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-000181

Parties

Name FINANCIAL ASSET RECOVERY CORP.
Role Appellant
Status Active
Representations MITCHELL A. DINKIN, ESQ.
Name JOE TEDDER, POLK CO. TAX
Role Appellee
Status Active
Name CENTRAL PROPERTY GROUP INC
Role Appellee
Status Active
Representations KIRA C. HONSE, ESQ., STEPHEN F. BAKER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ RESPONSE OF APPELLEE, CENTRAL PROPERTY GROUP, INC.,TO APPELLANT' S INITIAL BRIEF
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ JOE G. TEDDER, TAX COLLECTOR FOR POLK COUNTY
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Central Property Group's motion for extension of time is granted, and the answer brief shall be served by December 2, 2015. - cm
Docket Date 2015-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 10/09/15
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-07-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of FINANCIAL ASSET RECOVERY CORP.
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ CROSS APPEAL FEE DUE
Docket Date 2015-07-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-07-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of CENTRAL PROPERTY GROUP, INC.
Docket Date 2015-07-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINANCIAL ASSET RECOVERY CORP.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State