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 |
Name | Role |
---|---|
CORPORATION INFORMATION SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
KNOX, ROBERT H | Director | 1408 BROKEN OAK DR., WILDWOOD, FL 34785 |
Name | Role | Address |
---|---|---|
KNOX, ROBERT H | President | 1408 BROKEN OAK DR., WILDWOOD, FL 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1994-06-13 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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