Entity Name: | NODARSE & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 11 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | P11000035900 |
FEI/EIN Number | 451641967 |
Address: | 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061, US |
Mail Address: | 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NODARSE & ASSOCIATES, INC., ALABAMA | 000-944-730 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NODARSE & ASSOCIATES, INC. 401(K) PLAN | 2010 | 593086122 | 2011-11-10 | NODARSE & ASSOCIATES, INC. | 242 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593086122 |
Plan administrator’s name | NODARSE & ASSOCIATES, INC. |
Plan administrator’s address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Administrator’s telephone number | 4077406110 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-11-10 |
Name of individual signing | MAUREEN BOETTGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-11-01 |
Business code | 541330 |
Sponsor’s telephone number | 4077406110 |
Plan sponsor’s mailing address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Plan sponsor’s address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Plan administrator’s name and address
Administrator’s EIN | 593086122 |
Plan administrator’s name | NODARSE & ASSOCIATES, INC. |
Plan administrator’s address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Administrator’s telephone number | 4077406110 |
Number of participants as of the end of the plan year
Active participants | 177 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 65 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 212 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 8 |
Signature of
Role | Plan administrator |
Date | 2011-09-20 |
Name of individual signing | MAUREEN BOETTGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-11-01 |
Business code | 541330 |
Sponsor’s telephone number | 4077406110 |
Plan sponsor’s mailing address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Plan sponsor’s address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Plan administrator’s name and address
Administrator’s EIN | 593086122 |
Plan administrator’s name | NODARSE & ASSOCIATES, INC. |
Plan administrator’s address | 1675 LEE ROAD, WINTER PARK, FL, 32789 |
Administrator’s telephone number | 4077406110 |
Number of participants as of the end of the plan year
Active participants | 161 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 49 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 170 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 30 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | MAUREEN BOETTGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
VRANA DONALD J | Treasurer | 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061 |
Name | Role | Address |
---|---|---|
Jammal LEILA S | Director | 1675 LEE RD, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Yost Michael J | Secretary | 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 18001 W. 106TH STREET, STE. 300, OLATHE, KS 66061 | No data |
AMENDMENT | 2011-10-21 | No data | No data |
MERGER | 2011-04-15 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000112769 |
MERGER NAME CHANGE | 2011-04-15 | NODARSE & ASSOCIATES, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL. | 5D2022-2576 | 2022-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Waterside Pointe Homeowner's Association, Inc. |
Role | Petitioner |
Status | Active |
Representations | Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce |
Name | ODC CONSTRUCTION, LLC |
Role | Respondent |
Status | Active |
Name | BDA, INC. |
Role | Respondent |
Status | Active |
Name | DALEMKA COATINGS, INC. |
Role | Respondent |
Status | Active |
Name | BOWYER-SINGLETON & ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Name | A&B Stucco, Inc. |
Role | Respondent |
Status | Active |
Name | Bridge Design Associates, Inc. |
Role | Respondent |
Status | Active |
Name | BOYKIN CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Name | CALATLANTIC GROUP, INC. |
Role | Respondent |
Status | Active |
Representations | Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr. |
Name | AMERICAN BUILDERS SUPPLY, INC. |
Role | Respondent |
Status | Active |
Name | Ed Waters & Sons General Contracting Co., Inc. |
Role | Respondent |
Status | Active |
Name | LADCO CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Name | NODARSE & ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Name | TERRACON CONSULTANTS, INC. |
Role | Respondent |
Status | Active |
Name | Celeon Construction, Inc. |
Role | Respondent |
Status | Active |
Name | THE RYLAND GROUP, INC. |
Role | Respondent |
Status | Active |
Name | DEWBERRY ARCHITECTS INC. |
Role | Respondent |
Status | Active |
Name | DALY DESIGN GROUP, INC. |
Role | Respondent |
Status | Active |
Name | ECKLER ENGINEERING, INC. |
Role | Respondent |
Status | Active |
Name | LSH ENTERPRISES, INC. |
Role | Respondent |
Status | Active |
Name | BUILDERS FIRSTSOURCE - FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2022-11-08 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER |
On Behalf Of | Waterside Pointe Homeowner's Association, Inc. |
Docket Date | 2022-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Waterside Pointe Homeowner's Association, Inc. |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Waterside Pointe Homeowner's Association, Inc. |
Docket Date | 2022-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2022-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2022-10-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2022-10-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 10/26/22 |
On Behalf Of | Waterside Pointe Homeowner's Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-21 |
Amendment | 2011-10-21 |
Merger | 2011-04-15 |
Domestic Profit | 2011-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State