Search icon

BENGE CORP

Company Details

Entity Name: BENGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P21000095383
FEI/EIN Number 36-5017068
Address: 14409 AINSDALE CT, ORLANDO, FL 32828, FL, 32828, US
Mail Address: 14409 AINSDALE CT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONDER SARAH L Agent 14409 AINSDALE CT, ORLANDO, FL, 32828

President

Name Role Address
GONDER SARAH L President 14409 AINSDALE CT, ORLANDO, FL 32828, FL, 32828

Court Cases

Title Case Number Docket Date Status
BENGE CORP., A FLORIDA CORPORATION VS EASTWOOD COMMUNITY ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2021-2600 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-000875-O

Parties

Name BENGE CORP
Role Appellant
Status Active
Representations Hal Kantor, Rebecca E. Rhoden
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Jeffrey Partlow, Mark D. Tinker, Mary Lou Cuellar-Stilo
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Benge Corp.
Docket Date 2022-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/6
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/30- AMENDED
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/1 ORDER
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 71 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/25; AB W/IN 10 DYS
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Benge Corp.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2021-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rebecca E. Rhoden 0019148
On Behalf Of Benge Corp.
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/21
On Behalf Of Benge Corp.
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Benge Corp.
BENGE CORP., A FLORIDA CORPORATION AND EASTWOOD GOLF CLUB, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS ORANGE COUNTY, FLORIDA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA 5D2021-1636 2021-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011798-O

Parties

Name BENGE CORP
Role Petitioner
Status Active
Representations Rebecca E. Rhoden
Name EASTWOOD GOLF CLUB LLC
Role Petitioner
Status Active
Name Orange County, Florida
Role Respondent
Status Active
Representations Joel David Prinsell
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Benge Corp.
Docket Date 2021-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, Florida
Docket Date 2021-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Orange County, Florida
Docket Date 2021-07-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/01/21
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Benge Corp.
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
Domestic Profit 2021-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State