Entity Name: | MARY M. SONDGERATH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARY M. SONDGERATH, P.A. 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: | 14 Jun 1993 (32 years ago) |
Document Number: | P93000041729 |
FEI/EIN Number |
593187178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 marine street, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 99 King Street, # 40, SAINT AUGUSTINE, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONDGERATH MARY M | President | 99 King Street, SAINT AUGUSTINE, FL, 32085 |
SONDGERATH MARY M | Secretary | 99 King Street, SAINT AUGUSTINE, FL, 32085 |
SONDGERATH MARY M | Treasurer | 99 King Street, SAINT AUGUSTINE, FL, 32085 |
SONDGERATH MARY M | Director | 99 King Street, SAINT AUGUSTINE, FL, 32085 |
SONDGERATH MARY M | Agent | 99 King Street, SAINT AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-26 | 144 marine street, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 99 King Street, # 40, SAINT AUGUSTINE, FL 32085 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 144 marine street, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | SONDGERATH, MARY M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000726831 | TERMINATED | 1000000238896 | DUVAL | 2011-10-27 | 2031-11-02 | $ 758.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACK PASS-THROUGH CERTIFICATES, SERIES 2007-QA1, ET AL | 5D2021-0186 | 2021-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES DEMICHER, INC. |
Role | Appellant |
Status | Active |
Name | MARY M. SONDGERATH, P.A. |
Role | Appellee |
Status | Active |
Name | THE LYON CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Steven Ray Fritts |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK TRUST COMPANY AMERICAS |
Role | Appellee |
Status | Active |
Representations | Matthew Marks, Arda Goker, Don Huy Nguyen, Kimberly S. Mello, Jarret Berfond |
Name | Sondgerath & Associates, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/13/21 |
On Behalf Of | Charles Demicher |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-06-10 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC22.769 CASE DISMISSED |
Docket Date | 2022-06-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2022-06-09 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #151148216 |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILE |
Docket Date | 2022-05-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized |
Docket Date | 2022-04-16 |
Type | Motions Other |
Subtype | Motion To Quash |
Description | Motion To Quash ~ STRICKEN PER 4/19 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION |
Docket Date | 2022-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2022-03-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND FOR WRITTEN OPINION & CERTIFICATION |
On Behalf Of | Charles Demicher |
Docket Date | 2022-03-15 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Charles Demicher |
Docket Date | 2022-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ "ADDITIONAL CERTIFIED OATH OF OFFICE DOCUMENTS" |
On Behalf Of | Charles Demicher |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2021-11-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ "OATH OF OFFICE" |
On Behalf Of | Charles Demicher |
Docket Date | 2021-11-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Charles Demicher |
Docket Date | 2021-10-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2021-09-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/12 |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2021-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/27 |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2021-07-14 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ SECOND AMENDED PER 6/30 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF FILED 5/24 & APPENDIX FILED 5/25 ARE STRICKEN; AA TO FILE SECOND AMENDED INITIAL BRF AND AMENDED APPX. BY 7/14 |
Docket Date | 2021-06-23 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2021-05-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Amended Initial Brief ~ STRICKEN PER 6/30 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-05-24 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ STRICKEN PER 6/30 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2391 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA BY 5/17; 3/25 INTIAL BRF STRICKEN; AMENDED INITIAL BRF WITHIN 5 DAYS OF TRANSMISSION OF THE ROA |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UPDATE ON RECORD ON APPEAL |
On Behalf Of | Charles Demicher |
Docket Date | 2021-04-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ AMENDED |
On Behalf Of | Charles Demicher |
Docket Date | 2021-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RE: 3/30 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ SEE AMENDED MOTION |
On Behalf Of | Charles Demicher |
Docket Date | 2021-03-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 5 DYS ENSURE ROA FILED OR FILE MOT EOT...; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED |
Docket Date | 2021-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/16 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-03-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 4/27 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2021-02-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ MOT EOT IN LT |
On Behalf Of | Charles Demicher |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company Americas |
Docket Date | 2021-02-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Charles Demicher |
Docket Date | 2021-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA15-0622 |
Parties
Name | CHARLES DEMICHER, INC. |
Role | Appellant |
Status | Active |
Name | LYON CONDOMINIUM ASSOC, INC. |
Role | Appellee |
Status | Active |
Representations | SHANTEL OCAMPO, Don Huy Nguyen |
Name | MARY M. SONDGERATH, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ NO FURTHER FILINGS... |
Docket Date | 2018-07-09 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO 7/2 ORDER; STRICKEN PER 7/10 ORDER |
Docket Date | 2018-07-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 6/29 OBJ IS STRICKEN |
Docket Date | 2018-06-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO 6/27 ORDER - STRICKEN PER 7/2/18 ORDER |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Motion to Strike ~ 6/20 MOT REH STRICKEN |
Docket Date | 2018-06-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOT FOR RECUSAL WITH MEMO IN SUPPORT |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2018-06-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-06-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ CONCURRENT MOT FOR COSTS IS DENIED... |
Docket Date | 2018-06-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-04-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RESPONSE BY AA IN CIRCUIT COURT |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "NOTICE OF RESPONSE TO PLAINTIFF'S (APPELLEE) INITIATED MOTION FILED IN THE CIRCUIT COURT..." |
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "NOTICE - COURTESY UPDATE ON COURT CASE BK 3:16-03638 PMG"; STRICKEN PER 2/22 ORDER |
Docket Date | 2017-11-28 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ STRICKEN PER 11/29 ORDER |
Docket Date | 2017-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-11-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 494 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ AB DUE W/I 20 DYS. |
Docket Date | 2017-10-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2018-06-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 6/5 ORDER; "OBJECTION TO 6/5 ORDER" |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED REPLY BRF IS STRICKEN;AA W/I 10 DAYS FILE MOT |
Docket Date | 2017-10-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS FILE RESPONSE; 9/26 IB IS STRICKEN; W/IN 10 DAYS AMEND IB |
Docket Date | 2017-09-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-09-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 9/29 ORDER |
Docket Date | 2017-07-18 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2017-07-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ADDITIONAL RESPONSE |
Docket Date | 2017-07-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/7 ORDER |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/7 ORDER |
On Behalf Of | Charles Demicher |
Docket Date | 2017-07-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA AND AE W/IN 10 DAYS |
Docket Date | 2017-07-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INTERIM ORDER ON DEBTOR'S OBJECTION RE: BANKRUPTCY |
Docket Date | 2016-11-09 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ NINE MONTHS... |
Docket Date | 2016-11-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTCY REINSTATED |
Docket Date | 2016-11-07 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ W/IN 10 DAYS; AA SHALL PROVIDE A COPY.... |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTCY COURT ORDER |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 4/17/17 |
Docket Date | 2016-10-14 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DYS, CHARLES DEMICHER PROVICE COPY OF DOCUMENT NAMING HIM AS TRUSTEE... |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LYON CONDOMINIUM ASSOC, INC. |
Docket Date | 2016-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/16/16 |
On Behalf Of | Charles Demicher |
Docket Date | 2016-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State