Search icon

CITY OF TITUSVILLE CORP - Florida Company Profile

Company Details

Entity Name: CITY OF TITUSVILLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY OF TITUSVILLE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2024 (a year ago)
Document Number: P24000027103
Address: 461 FISH HAWK DR, WINTER HAVEN, FL, 33884, US
Mail Address: 461 FISH HAWK DR, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215204730 2011-11-29 2011-11-29 550 S WASHINGTON AVE, TITUSVILLE, FL, 327963552, US 550 S WASHINGTON AVE, TITUSVILLE, FL, 327963552, US

Contacts

Phone +1 321-383-5708
Fax 3213835703

Authorized person

Name MR. ROBERT ALLARD
Role CHIEF / EMS & TRAINING
Phone 3213835708

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes

Key Officers & Management

Name Role Address
DAPELLO GINO President 461 FISH HAWK DR, WINTER HAVEN, FL, 33884
DAPELLO GINO Agent 461 FISH HAWK DR, WINTER HAVEN, FL, 33884

Court Cases

Title Case Number Docket Date Status
City of Titusville, Appellant(s), v. Speak Up Titusville, Inc., Appellee(s). 5D2023-3739 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2022-CA-038303-X

Parties

Name CITY OF TITUSVILLE CORP
Role Appellant
Status Active
Representations Leonard M. Collins
Name SPEAK UP TITUSVILLE, INC
Role Appellee
Status Active
Representations Richard J. Grosso, Taylor Therese-Copeland Lang, Melissa Martin
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-09
Type Notice
Subtype Notice
Description AMENDED - Notice of Oral Argument
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion for Continuation of Oral Argument - GRANTED RESCHEDULED TO 9/19
View View File
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument - AMENDED
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2024-06-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument- SEE AMENDED MOTION
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2024-06-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-07
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2024-06-05
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of City of Titusville
Docket Date 2024-06-04
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-06-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Titusville
View View File
Docket Date 2024-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of City of Titusville
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 6/3
On Behalf Of City of Titusville
Docket Date 2024-04-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Speak Up Titusville, Inc.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2024-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Titusville
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1341 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of City of Titusville
Docket Date 2024-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Leonard M. Collins 423210
On Behalf Of City of Titusville
Docket Date 2024-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Richard J. Grosso 0592978
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2023-12-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/23
On Behalf Of City of Titusville
Docket Date 2025-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Certification - SEE CORRECTED
On Behalf Of Speak Up Titusville, Inc.
Docket Date 2024-12-26
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2025-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing - CORRECTED
On Behalf Of Speak Up Titusville, Inc.
AMY C. ANDREWS VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST, III, SCOTT ANDREWS, GARRETT PITTMAN, MAGAN J. ANDREWS, ET AL. 5D2018-1851 2018-06-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-029462-X

Parties

Name CATHEDRAL PINES II, SECTION ONE HOMEOWNERS'S ASSOCIATION, INC.
Role Appellee
Status Active
Name CITY OF TITUSVILLE CORP
Role Appellee
Status Active
Name GARRETT PITTMAN
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Chase A. Berger, Christophal Calvin Kenneth Hellewell
Name SCOTT ANDREWS LLC
Role Appellee
Status Active
Name MAGAN J. ANDREWS
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name AMY C. ANDREWS
Role Appellant
Status Active
Representations George M. Gingo, James E. Orth, Jr.

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ REQUEST DENIED
Docket Date 2019-05-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2019-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ STRICKEN PER 4/24 ORDER
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1008 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY C. ANDREWS
Docket Date 2018-09-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-09-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 9/4
Docket Date 2018-08-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-08-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-26
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO APPEAR TELEPHONICALLY AT MEDIATION
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHASE A. BERGER 0083794
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-07-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/6/18
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR APPELLEE TO APPEAR TELEPHONICALLY AT MEDIATION
On Behalf Of Wilmington Savings Fund Society, FSB
GARY THOMAS WRIGHT VS U.S. BANK TRUST, N.A., AS A TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, CITY OF TITUSVILLE, NANCY DENISE GERTRUDE BAILEY, ESTATE OF ROSA LEE WRIGHT A/K/A ROSA LEE ARSCOTT, SPRINGCASTLE CREDIT, ETC. 5D2018-1127 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-037087

Parties

Name GARY THOMAS WRIGHT
Role Appellant
Status Active
Name SHARRON ROGERS
Role Appellee
Status Active
Name CITY OF TITUSVILLE CORP
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Name ROSA LEE ARSCOTT
Role Appellee
Status Active
Name NANCY DENISE GERTRUDE BAILEY
Role Appellee
Status Active
Name U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Role Appellee
Status Active
Representations Sonia Henriques Mcdowell, Chelsea A. Farrell
Name SPRINGCASTLE CREDIT FUNDING TRUST
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust
Docket Date 2018-04-26
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT; MAILBOX 4/24
On Behalf Of GARY THOMAS WRIGHT
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/11 ORD; MAILBOX 4/6/18
On Behalf Of GARY THOMAS WRIGHT
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/5/18
On Behalf Of GARY THOMAS WRIGHT

Documents

Name Date
Domestic Profit 2024-04-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
B-09-MC-12-0021 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2009-11-01 2009-11-30 ENTITLED CITIES
Recipient CITY OF TITUSVILLE
Recipient Name Raw CITY OF TITUSVILLE
Recipient UEI Y1HDQN722FB5
Recipient DUNS 079988911
Recipient Address PO BOX 2806, TITUSVILLE, BREVARD, FLORIDA, 32781-2806
Obligated Amount 338690.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-MY-12-0021 Department of Housing and Urban Development 14.253 - COMMUNITY DEVELOPMENT BLOCK GRANT ARRA ENTITLEMENT GRANTS (CDBG-R)(RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CITIES RECOVERY
Recipient CITY OF TITUSVILLE
Recipient Name Raw CITY OF TITUSVILLE
Recipient UEI Y1HDQN722FB5
Recipient DUNS 079988911
Recipient Address PO BOX 2806, TITUSVILLE, BREVARD, FLORIDA, 32781-2806
Obligated Amount 91178.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-08-MC-12-0021 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2008-10-01 2009-08-31 ENTITLED CITIES
Recipient CITY OF TITUSVILLE
Recipient Name Raw CITY OF TITUSVILLE
Recipient UEI Y1HDQN722FB5
Recipient DUNS 079988911
Recipient Address PO BOX 2806, TITUSVILLE, BREVARD, FLORIDA, 32781-2806
Obligated Amount 335730.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-07-MC-12-0021 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2007-10-01 2007-11-30 ENTITLED CITIES
Recipient CITY OF TITUSVILLE
Recipient Name Raw CITY OF TITUSVILLE
Recipient UEI Y1HDQN722FB5
Recipient DUNS 079988911
Recipient Address PO BOX 2806, TITUSVILLE, BREVARD COUNTY, FLORIDA, 32781
Obligated Amount 348557.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State