Entity Name: | LELAND MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jan 1997 (28 years ago) |
Document Number: | P97000001000 |
FEI/EIN Number | 59-3498435 |
Address: | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Mail Address: | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LELAND MANAGEMENT INC. WELFARE BENEFIT PLAN | 2018 | 593498435 | 2019-07-16 | LELAND MANAGEMENT, INC. | 156 | |||||||||||||||||||||||||||||
|
Active participants | 180 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-07-16 |
Name of individual signing | TRACEY CLEMENT |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 4074479955 |
Plan sponsor’s mailing address | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200 |
Plan sponsor’s address | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 328093200 |
Number of participants as of the end of the plan year
Active participants | 156 |
Signature of
Role | Plan administrator |
Date | 2018-07-20 |
Name of individual signing | TRACEY CLEMENT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FURLOW, DAVID A | Agent | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
FURLOW, REBECCA M | Director | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
FURLOW, REBECCA M | President | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
FURLOW, DAVID A | Vice President | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-07-08 | FURLOW, DAVID A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000377387 | TERMINATED | 16-2008-CC-018850-XXXX-MA | DUVAL COUNTY | 2011-05-03 | 2016-06-15 | $30,000.00 | EMERALD PRESERVE-SUMERLIN HOMEOWNERS ASSOC., INC., C/O MAY MANAGEMENT SERVICES, INC., 12627 SAN JOSE BLVD., SUITE 501, JACKSONVILLE, FL. 32223 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Raymond Konan, Petitioner(s) v. Law Offices of John L. DiMasi, P.A. et al, Respondent(s) | SC2023-1322 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Raymond Konan |
Role | Appellant |
Status | Active |
Name | Law Offices of John L. DiMasi, P.A. |
Role | Respondent |
Status | Active |
Representations | John Leonard DiMasi, James Edgar Olsen |
Name | Blue Water Community Mangement |
Role | Respondent |
Status | Active |
Representations | Jeffrey Michael Partlow |
Name | LELAND MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | Royal Manor Villas Homeowners |
Role | Respondent |
Status | Active |
Name | Hon. Kevin Brett Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | 6DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Raymond Konan |
View | View File |
Docket Date | 2023-09-21 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Sixth District Court of Appeal on August 1, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State