Entity Name: | PARADIGM PROPERTIES MANAGEMENT TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 1995 (29 years ago) |
Document Number: | P95000095709 |
FEI/EIN Number | 593351706 |
Address: | 220 N. MAIN ST, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N. MAIN ST, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | Agent | 220 N. MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
CLINCE JENNIFER | Vice President | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Tharpe Angela N | Secretary | 220 N. MAIN ST, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Rosenblatt Michael | President | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Blakemore Tim | Treasurer | 220 N. MAIN ST, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 220 N. MAIN ST, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 220 N. MAIN ST, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | 220 N. MAIN ST, GAINESVILLE, FL 32601 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Camila Castillo Rodriguez and Javier Gutierrez, Appellant(s) v. Paradigm Properties Management Team, Inc., Appellee(s). | 5D2024-0898 | 2024-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Javier Gutierrez |
Role | Appellant |
Status | Active |
Name | Camila Castillo Rodriguez |
Role | Appellant |
Status | Active |
Name | Hon. Wayne Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PARADIGM PROPERTIES MANAGEMENT TEAM, INC. |
Role | Appellee |
Status | Active |
Representations | James I. Barron, III |
Docket Entries
Docket Date | 2024-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; EMERGENCY MOT STAY DENIED AS MOOT |
View | View File |
Docket Date | 2024-04-18 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay; DENIED AS MOOT PER 5/8 ORDER |
On Behalf Of | Javier Gutierrez |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/01/2024 |
On Behalf Of | Camila Castillo Rodriguez |
Docket Date | 2024-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | B3:Billed - $300 |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 4/5/2024 order - Filed below 4/19/2024 |
On Behalf Of | Javier Gutierrez |
View | View File |
Docket Date | 2024-04-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Javier Gutierrez |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State