Search icon

TOWER VIEW TOWNHOMES INC.

Company Details

Entity Name: TOWER VIEW TOWNHOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000007014
FEI/EIN Number APPLIED FOR
Address: 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lane Paul JESQ PA Agent 7880 N University Drive, Tamarac, FL, 33321

President

Name Role Address
Burgess Peter M President 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 4 West Las Olas Blvd, Suite 201, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-10-17 4 West Las Olas Blvd, Suite 201, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 Lane , Paul J, ESQ PA No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 7880 N University Drive, Suite 200, Tamarac, FL 33321 No data
AMENDMENT 2014-09-18 No data No data

Court Cases

Title Case Number Docket Date Status
Canstar International, Inc., etc., Appellant(s), v. WC WH Holdings, LLC, etc., et al, Appellee(s). 3D2024-1506 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-999-CA-01

Parties

Name CANSTAR INTERNATIONAL, INC.
Role Appellant
Status Active
Representations David P. Reiner, II, Michael A Pizzi, Jr.
Name WC WH Holdings, LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral, Julie Talbot
Name TOWER VIEW TOWNHOMES INC.
Role Appellee
Status Active
Name WC WH LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral
Name Roland Breton
Role Appellee
Status Active
Name Peter M. Burgess
Role Appellee
Status Active
Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Appellee's Notice of Unavailability
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12299509
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-17
AMENDED ANNUAL REPORT 2016-10-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31
Amendment 2014-09-18
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State