Search icon

ROLLING HILLS COUNTRY CLUB, INC.

Company Details

Entity Name: ROLLING HILLS COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Date of dissolution: 13 Jun 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 1994 (31 years ago)
Document Number: P94000032580
Address: 1408 BROKEN OAK DRIVE, WILDWOOD, FL 34785
Mail Address: 1408 BROKEN OAK DRIVE, WILDWOOD, FL 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION INFORMATION SERVICES, INC. Agent

Director

Name Role Address
KNOX, ROBERT H Director 1408 BROKEN OAK DR., WILDWOOD, FL 34785

President

Name Role Address
KNOX, ROBERT H President 1408 BROKEN OAK DR., WILDWOOD, FL 34785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-06-13 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN PIONEER, LLC D/B/A ROLLING HILLS COUNTRY CLUB VS MARCELLO MAZZA 5D2018-2339 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-CA-606-11-W

Parties

Name ROLLING HILLS COUNTRY CLUB, INC.
Role Appellant
Status Active
Name SOUTHERN PIONEER, LLC
Role Appellant
Status Active
Representations Jenna M. Winchester
Name MARCELLO MAZZA
Role Appellee
Status Active
Representations Nicholas P. Panagakis, Mark A. Nation, Paul W. Pritchard
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL AND CROSS APPEAL DISMISSED
Docket Date 2018-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MARCELLO MAZZA
Docket Date 2018-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-04
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-08-21
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of MARCELLO MAZZA
Docket Date 2018-08-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MARCELLO MAZZA
Docket Date 2018-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ *AMENDED*
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-08-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JENNA M. WINCHESTER 0114280
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-08-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNA M. WINCHESTER 0114280
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK A. NATION 0968560
On Behalf Of MARCELLO MAZZA
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/18
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State