Search icon

PARADIGM PROPERTIES MANAGEMENT TEAM, INC.

Company Details

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

Agent

Name Role Address
COLLIER NATHAN S Agent 220 N. MAIN ST, GAINESVILLE, FL, 32601

Vice President

Name Role Address
CLINCE JENNIFER Vice President 220 N MAIN ST, GAINESVILLE, FL, 32601

Secretary

Name Role Address
Tharpe Angela N Secretary 220 N. MAIN ST, GAINESVILLE, FL, 32601

President

Name Role Address
Rosenblatt Michael President 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
Blakemore Tim Treasurer 220 N. MAIN ST, GAINESVILLE, FL, 32601

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-000318

Parties

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

Documents

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