Search icon

RESORT CONSULTING ADVOCATES, INC

Company Details

Entity Name: RESORT CONSULTING ADVOCATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000015781
FEI/EIN Number 81-5425457
Address: 283 cranes roost blvd, Altamonte Springs, FL, 32701, US
Mail Address: 283 cranes roost blvd, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHARRIEZ JEAN PAUL Agent 2303 Baesel view dr, Orlando, FL, 32835

President

Name Role Address
CHARRIEZ JEAN PAUL President 2303 Baesel View Dr, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 2303 Baesel view dr, Orlando, FL 32835 No data
REINSTATEMENT 2021-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 283 cranes roost blvd, Ste 111, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2018-11-26 283 cranes roost blvd, Ste 111, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2018-11-26 CHARRIEZ, JEAN PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ORANGE LAKE COUNTRY CLUB REALTY, INC., A FLORIDA CORPORATION VS JEAN PAUL CHARRIEZ AND RESORT CONSULTING ADVOCATES, INC., A FLORIDA PROFIT CORPORATION 5D2021-1847 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010959-O

Parties

Name ORANGE LAKE COUNTRY CLUB REALTY, INC.
Role Appellant
Status Active
Representations Susana Cristina Garcia, John H. Pelzer
Name RESORT CONSULTING ADVOCATES, INC
Role Appellee
Status Active
Name Jean Paul Charriez
Role Appellee
Status Active
Representations David Anthony Wilson, Dock A. Blanchard
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FOR FEES
On Behalf Of Jean Paul Charriez
Docket Date 2021-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-11-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 11/1 ORDER
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/30 ORDER
On Behalf Of Jean Paul Charriez
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/18
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 9/30 ORDER
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-09-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jean Paul Charriez
Docket Date 2021-08-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Susana Cristina Garcia 92259
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-07-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Anthony Wilson 0983675
On Behalf Of Jean Paul Charriez
Docket Date 2021-07-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/14/21
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/1 MOTION FOR ATTY'S FEES IS DENIED.
Docket Date 2021-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/1 ORDER
On Behalf Of Orange Lake Country Club Realty, Inc.
Docket Date 2021-10-08
Type Record
Subtype Transcript
Description Transcript Received ~ 384 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS

Documents

Name Date
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-26
Domestic Profit 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State