Search icon

PARKWOOD ALACHUA LAND INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: PARKWOOD ALACHUA LAND INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKWOOD ALACHUA LAND INVESTMENTS, 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: 01 Nov 2012 (12 years ago)
Document Number: P12000091804
FEI/EIN Number 46-1308094

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

Address: 6231 PGA BLVD, Palm Beach Gardens, FL, 33418, US
Mail Address: 6231 PGA BLVD, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLPA, INC. Agent -
TREMATERRA PETER J President 6231 PGA BLVD, Palm Beach Gardens, FL, 33418
TREMATERRA PETER J Secretary 6231 PGA BLVD, Palm Beach Gardens, FL, 33418
TREMATERRA PETER J Treasurer 6231 PGA BLVD, Palm Beach Gardens, FL, 33418
TREMATERRA PETER J Director 6231 PGA BLVD, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 6231 PGA BLVD, STE 104-227, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-02-25 6231 PGA BLVD, STE 104-227, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-02-25 SLPA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 201 N.E. 1st Avenue, Delray Beach, FL 33444 -

Court Cases

Title Case Number Docket Date Status
City of Gainesville, Florida d/b/a Gainesville Regional Utilities VS Parkwood Alachua Land Investments, Inc. a Florida for-profit Corporation 1D2022-3266 2022-10-13 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-2695

Parties

Name Gainesville Regional Utilities
Role Appellant
Status Active
Name City of Gainesville, Florida
Role Appellant
Status Active
Representations Dan Weisman
Name PARKWOOD ALACHUA LAND INVESTMENTS, INC
Role Appellee
Status Active
Representations William Aaron Daniel, Elliot B. Kula, Leonard E Ireland, Jr., William D. Mueller
Name Hon. Donna M. Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of City of Gainesville, Florida
Docket Date 2023-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Gainesville, Florida
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 3/18/23
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days 2/16/23
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Parkwood Alachua Land Investments, Inc., on December 27, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parkwood Alachua Land Investments, Inc.
Docket Date 2022-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Gainesville, Florida
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1450 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-11-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of City of Gainesville, Florida
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical address, orders attached
On Behalf Of City of Gainesville, Florida
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 11, 2022.
Docket Date 2022-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State