Search icon

THE RICHMAN GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE RICHMAN GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RICHMAN GROUP OF FLORIDA, INC. 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: 03 Dec 1993 (31 years ago)
Document Number: P93000082822
FEI/EIN Number 061387606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 303 Banyan Boulevard, Suite 101,, WEST PALM BEACH, FL, 33401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN RICHARD P Director 777 West Putnam Avenue, GREENWICH, CT, 06830
MILLER KRISTIN M President 777 West Putnam Avenue, GREENWICH, CT, 06830
FABBRI WILLIAM T Executive Vice President 777 WEST PUTNAM AVE, GREENWICH, CT, 06830
Ambrosecchia Jennifer Secretary 777 West Putnam Avenue, Greenwich, CT, 06830
Hussey James Assi 777 West Putnam Avenue, Greenwich, CT, 06830
Anderes Samantha P Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. -

Court Cases

Title Case Number Docket Date Status
THE RICHMAN GROUP OF FLORIDA, INC., ETC. VS PINELLAS COUNTY, FLORIDA, ETC. SC2018-0456 2018-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA005608XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D16-3279

Parties

Name THE RICHMAN GROUP OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, Mr. Scott Alan McLaren
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Ari Bargil
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations LAUREL RUTHANNE WILEY
Name HON. WALTER LOUIS SCHAFER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Respondent
Status Active
Representations EDWARD ALEXANDER DION, Nancy S. Meyer Sr., Nicholas A. Brown, JIM L. BENNETT, Sylvia H. Walbolt, YVETTE C. ACOSTA-MACMILLAN

Docket Entries

Docket Date 2018-11-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-05-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Institute for Justice
View View File
Docket Date 2018-04-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Pinellas County's Brief on Jurisdiction
On Behalf Of PINELLAS COUNTY, FLORIDA
View View File
Docket Date 2018-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-06-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to file Amicus Brief
On Behalf Of Florida Apartment Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 12, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
PINELLAS COUNTY, FLORIDA VS THE RICHMAN GROUP OF FLORIDA, INC. 2D2016-3279 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-005608CI

Parties

Name PINELLAS COUNTY, FLORIDA
Role Appellant
Status Active
Representations James L. Bennett, Esq., NICHOLAS A. BROWN , ESQ., Edward A. Dion, Esq., NANCY MEYER, Sr. Assistant County Attorney, SYLIVA H. WALBOLT, ESQ., CHRIS W. ALTENBERND, ESQ.
Name THE RICHMAN GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Representations FRED C. MARSHALL, ESQ., SCOTT A. MC LAREN, ESQ., Elijah Durham Armstrong ,III, LANDIS V. CURRY, I I I, ESQ.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/24/17
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2019-04-01
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2019-04-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2018-11-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).CANADY, C.J., and QUINCE, POLSTON, and LAWSON, JJ., concur.LEWIS, J., would grant oral argument.
Docket Date 2018-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-03-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-03-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2018-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE OPPOSING MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2018-03-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2017-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion seeking appellate attorney fees is denied.
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT PINELLAS COUNTY'S RESPONSE IN OPPOSITION TO APPELLEE'S CORRECTED MOTION FOR ATTORNEY'S FEES
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2017-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CORRECTED MOTION FOR ATTORNEYS' FEES
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-03-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT PINELLAS COUNTY'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2017-02-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/25/17
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2016-12-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLEE'S NOTICE REGARDING CONFIDENTIAL INFORMATION IN COURT FILINGS
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2016-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's notice of confidential information within court filing is noted. The initial brief and appendix will be kept confidential for 10 days from the date of this order, after which the confidential designation will be removed unless a party files a motion to determine confidentiality of court records pursuant to Florida Rule of Judicial Administration 2.420(d)(3).
Docket Date 2016-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPELLANT PINELLAS COUNTY'S APPENDIX TO INITIAL BRIEF(FILED UNDER SEAL)
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-12-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLANT PINELLAS COUNTY'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29-IB DUE 12/16/16
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER **FTP**
Docket Date 2016-11-07
Type Record
Subtype Transcript
Description Transcript Received ~ COURT ORDERED SEALED TRANSCRIPTS **FTP**
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ COURT ORDER SEALED RECORD **FTP**
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 11/17/16
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RICHMAN GROUP OF FLORIDA, INC.
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2016-07-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State