Search icon

KAREN S. MORRIS, INC.

Company Details

Entity Name: KAREN S. MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P15000065417
FEI/EIN Number 47-4707662
Address: 4620 NW 45TH CT, TAMARAC, FL, 33319, US
Mail Address: 4620 NW 45TH CT, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS TERRY E Agent 4627 NW 45TH CT, TAMARAC, FL, 33319

President

Name Role Address
MORRIS KAREN S President 4620 NW 45TH CT, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4620 NW 45TH CT, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-03-07 4620 NW 45TH CT, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 4627 NW 45TH CT, TAMARAC, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
SHADOW RIDGE PROPERTIES, L L C VS FEDERAL NATIONAL MORTGAGE ASSOCATION 2D2013-5461 2013-11-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2912-CA-000763

Parties

Name SHADOW RIDGE PROPERTIES, L L C
Role Appellant
Status Active
Representations KEVIN P. KELLY, ESQ.
Name BRAMBLE POINTE AT TWINEAGLES
Role Appellee
Status Active
Name JOSEPH A. MORRIS
Role Appellee
Status Active
Name KAREN S. MORRIS, INC.
Role Appellee
Status Active
Name TWIN EAGLES HOMEOWNERS ASSOC.,
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Appellee
Status Active
Representations JASON J. RICARDO, ESQ., TODD B. ALLEN, ESQ., ASHLEY D. LUPO, ESQ., JEFFREY S. BLUESTEIN, ESQ., BRIAN L. ROSALER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2013-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified.
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2013-11-20
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2013-11-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2013-11-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHADOW RIDGE PROPERTIES, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-07-28
Domestic Profit 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State