Search icon

SHERRY TURNER, INC.

Company Details

Entity Name: SHERRY TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2016 (9 years ago)
Document Number: P16000045276
FEI/EIN Number 81-4942118
Address: 1100 Little Neck Court, NAPLES, FL, 34102, US
Mail Address: 1100 Little Neck Court, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER SHERRY Agent 1100 Little Neck Court, NAPLES, FL, 34102

President

Name Role Address
TURNER SHERRY President 1100 Little Neck Court, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1100 Little Neck Court, # F55, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1100 Little Neck Court, # F55, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1100 Little Neck Court, # F55, NAPLES, FL 34102 No data

Court Cases

Title Case Number Docket Date Status
SHERRY TURNER VS TOWN OF MONTVERDE, HELEN LEHMAN MEMORIAL LIBRARY, AND LAKE COUNTY LIBRARY SYSTEM 5D2021-2787 2021-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-1212

Parties

Name SHERRY TURNER, INC.
Role Appellant
Status Active
Representations Michael Brady Scoma
Name Helen Lehman Memorial Library
Role Appellee
Status Active
Name Lake County Library System
Role Appellee
Status Active
Name Town of Montverde
Role Appellee
Status Active
Representations Stephanie J. Brionez, Anita Geraci-Carver
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 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sherry Turner
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/9/21
On Behalf Of Sherry Turner
Docket Date 2021-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State