Search icon

NODARSE & ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NODARSE & ASSOCIATES, INC., ALABAMA 000-944-730 ALABAMA

form 5500

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
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 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
NODARSE & ASSOCIATES, INC. 401(K) PLAN 2010 593086122 2011-09-20 NODARSE & ASSOCIATES, INC. 210
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
NODARSE & ASSOCIATES, INC. 401(K) PLAN 2009 593086122 2010-10-14 NODARSE & ASSOCIATES, INC. 245
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
VRANA DONALD J Treasurer 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061

Director

Name Role Address
Jammal LEILA S Director 1675 LEE RD, WINTER PARK, FL, 32789

Secretary

Name Role Address
Yost Michael J Secretary 18001 W. 106TH STREET, STE. 300, OLATHE, KS, 66061

Events

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.

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210

Parties

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.

Documents

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