Search icon

CHARTERHOUSE ASSOCIATES LTD INC. - Florida Company Profile

Company Details

Entity Name: CHARTERHOUSE ASSOCIATES LTD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTERHOUSE ASSOCIATES LTD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P11000022832
FEI/EIN Number 272808788

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 960 TALON PLACE, WINTER SPRINGS, FL, 32708, US
Mail Address: 960 TALON PLACE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREWS JASON M President 960 TALON PLACE, WINTER SPRINGS, FL, 32708
BROWNE HEATHER ANNE Director 960 TALON PLACE, WINTER SPRINGS, FL, 32708
BROWNE KENNETH Director 960 TALON PLACE, WINTER SPRINGS, FL, 32708
BROWNE GAIL Director 960 TALON PLACE, WINTER SPRINGS, FL, 32708
BROWNE KENNETH Agent 960 TALON PLACE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 960 TALON PLACE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-01-26 960 TALON PLACE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 960 TALON PLACE, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BROWNE, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CHARTERHOUSE ASSOCIATES, LTD., INC., et al. VS VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC. 4D2017-2640 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA015292

Parties

Name CHARTERHOUSE ASSOCIATES LTD INC.
Role Appellant
Status Active
Representations David J Kim, Christopher A. Sajdera, Scott James Edwards
Name Gail Browne
Role Appellant
Status Active
Name Kenneth and Gail Browne Trust
Role Appellant
Status Active
Name KENNETH BROWNE, LLC.
Role Appellant
Status Active
Name VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ashley N. Landrum, Allen E. Rossin, Robert Rivas
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 13, 2018 motion for rehearing, motion for rehearing en banc, and/or clarification is denied.
Docket Date 2019-01-22
Type Response
Subtype Reply
Description Reply
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 20, 2018 motion for extension of time is granted, and the time for filing a response is extended until January 11, 2019; further,ORDERED that appellee may file a reply within ten (10) days thereafter.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 3, 2018 motion for attorney's fees is denied.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/03/18
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/13/18
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/23/18
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 18, 2017, this court's December 8, 2017 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief on or before January 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (974 PAGES)
Docket Date 2017-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ATTACHED
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' September 29, 2017 jurisdictional statement, it is ORDERED that this appeal shall proceed. However, appellants are still required to comply with this court's September 19, 2017 order to obtain a final, appealable order actually entering judgment on all counts related to the fitness center (as opposed to an order merely granting a motion for summary judgment).
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ENTRY OF FINAL JUDGMENT FROM TRIAL COURT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-09-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-09-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF ORDER ON MOTION FOR PARTIAL SUMMARY JUDGMENT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State