Search icon

COASTAL VIEW PARTNERS PROPERTIES CORP

Company Details

Entity Name: COASTAL VIEW PARTNERS PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2018 (7 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P18000018485
FEI/EIN Number 82-4475146
Address: 133 NE 2nd Ave, #712, miami, FL, 33132-2904, US
Mail Address: KIMBERLY SULLIVAN, 5 MARINA GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410, US
Place of Formation: FLORIDA

Agent

Name Role Address
ABELLARD DAVID S Agent 1615 SW 2ND AVENUE, FT. LAUDERDALE, FL, 33312

President

Name Role Address
SULLIVAN KIMBERLY S President 5 MARINA GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
ABELLARD DAVID Director 1615 SW 2ND AVENUE, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 133 NE 2nd Ave, #712, miami, FL 33132-2904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1615 SW 2ND AVENUE, #712, FT. LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 ABELLARD, DAVID S No data
CHANGE OF MAILING ADDRESS 2019-10-10 133 NE 2nd Ave, #712, miami, FL 33132-2904 No data

Court Cases

Title Case Number Docket Date Status
COASTAL VIEW PARTNERS PROPERTIES CORP. VS CAPITAL DREAM TEAM MORTGAGE INVESTMENTS INC. 4D2022-1870 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-1577

Parties

Name COASTAL VIEW PARTNERS PROPERTIES CORP
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name Capital Dream Team Mortgage Investments Inc.
Role Appellee
Status Active
Representations Roshawn Banks
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 15, 2022 order.
Docket Date 2022-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non– appealable, non–final order, appellant shall have forty-five (45) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Caufield v. Cantele, 837 So. 2d 371, 375 ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Coral Gable Imports, Inc. v. Suarez, 306 So. 3d 348, 350 (Fla. 3d DCA 2020) (explaining a final judgment must contain "unequivocal language of finality"). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final judgment in these proceedings.
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Coastal View Partners Properties Corp.
Docket Date 2022-07-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 10, 2022 order is an appealable final or nonfinal order, as it appears the order does not enter a judgment or contain words indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Coral Gable Imports, Inc. v. Suarez, 306 So. 3d 348, 350 (Fla. 3d DCA 2020) (explaining a final judgment must contain "unequivocal language of finality"). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Coastal View Partners Properties Corp.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State