Search icon

ELITE CAPITAL & DEVELOPMENT INC.

Company Details

Entity Name: ELITE CAPITAL & DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2015 (9 years ago)
Document Number: P15000098659
FEI/EIN Number APPLIED FOR
Address: 2465 MERCER AVE, SUITE 303, WEST PALM BEACH, FL 33401
Mail Address: 2465 MERCER AVE, SUITE 303, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
DPE HOMES LLC Agent

Director

Name Role Address
BOUCHER, PHILIPPE O Director 2465 MERCER AVE, SUITE 303 WEST PALM BEACH, FL 33401

President

Name Role Address
BOUCHER, PHILIPPE O President 2465 MERCER AVE, SUITE 303 WEST PALM BEACH, FL 33401

Secretary

Name Role Address
BOUCHER, PHILIPPE O Secretary 2465 MERCER AVE, SUITE 303 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 DPE HOMES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 2465 MERCER AVE, SUITE 303, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-01-04 2465 MERCER AVE, SUITE 303, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 2465 MERCER AVE, SUITE 303, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
GUY B. ASTREE, et al. VS WELLS FARGO BANK, N.A. and ELITE CAPITAL & DEVELOPMENT, INC. 4D2018-3003 2018-10-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001176

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GUY B. ASTREE
Role Appellant
Status Active
Name JOHN HAMILTON INC
Role Appellant
Status Active
Name DONG NGUYEN
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Albertelli Law, Kelly & Grant P.A.
Name ELITE CAPITAL & DEVELOPMENT INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JOHN HAMILTON. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-10-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUY B. ASTREE

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-11-04
ANNUAL REPORT 2016-04-17

Date of last update: 20 Jan 2025

Sources: Florida Department of State