Entity Name: | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P97000101689 |
FEI/EIN Number | 593482217 |
Address: | 2681 Bellerive Drive, LAKELAND, FL, 33803, US |
Mail Address: | 2681 Bellerive Drive, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN | 2014 | 593482217 | 2015-11-25 | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN | 2014 | 593482217 | 2015-08-21 | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN | 2013 | 593482217 | 2014-10-09 | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN | 2012 | 593482217 | 2013-08-23 | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-23 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-08-23 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 8636654900 |
Plan sponsor’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Plan administrator’s name and address
Administrator’s EIN | 593482217 |
Plan administrator’s name | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. |
Plan administrator’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Administrator’s telephone number | 8636654900 |
Signature of
Role | Plan administrator |
Date | 2012-09-07 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-09-07 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 8636654900 |
Plan sponsor’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Plan administrator’s name and address
Administrator’s EIN | 593482217 |
Plan administrator’s name | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. |
Plan administrator’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Administrator’s telephone number | 8636654900 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-13 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 8636654900 |
Plan sponsor’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Plan administrator’s name and address
Administrator’s EIN | 593482217 |
Plan administrator’s name | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. |
Plan administrator’s address | 1000 W. BEACON ROAD, LAKELAND, FL, 33803 |
Administrator’s telephone number | 8636654900 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | JENNELL THORNTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THORNTON JENNELL | Agent | 2681 BELLERIVE DR, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
Thornton Jennell S | Director | 2681 Bellerive Drive, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
Thornton Jennell S | President | 2681 Bellerive Drive, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
Thornton Jennell S | Secretary | 2681 Bellerive Drive, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | THORNTON, JENNELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 2681 BELLERIVE DR, LAKELAND, FL 33803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 2681 Bellerive Drive, LAKELAND, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 2681 Bellerive Drive, LAKELAND, FL 33803 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWER W. DRUMMOND, ET AL. VS NANCY STANLEY, ET AL. | 2D2019-0084 | 2019-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOWER W. DRUMMOND |
Role | Appellant |
Status | Active |
Representations | GREGG A. JOHNSON, ESQ., JEFFREY WEISS, ESQ., GARY S. SALZMAN, ESQ., ERIN J. O' LEARY, ESQ. |
Name | AIR RESEARCH INTERNATIONAL CORPORATION |
Role | Appellant |
Status | Active |
Name | MOVE TODAY SELF STORAGE LLC |
Role | Appellee |
Status | Active |
Name | NANCY STANLEY |
Role | Appellee |
Status | Active |
Representations | ROBERT M. BRUSH, ESQ., STEPHEN M. MARTIN, ESQ., TIMOTHY O. COYLE, ESQ. |
Name | MARC RACHLIN |
Role | Appellee |
Status | Active |
Name | STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | JENNELL THORNTON, SUCCESSOR TRUSTEE OF THE BOB W. STANLEY REVOCABLE TRUST |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. The August 7, 2019, oral argument is canceled. |
Docket Date | 2019-08-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 07, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-04-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-03-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NANCY STANLEY |
Docket Date | 2019-03-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NANCY STANLEY |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | NANCY STANLEY |
Docket Date | 2019-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by March 8, 2019. |
Docket Date | 2019-02-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | NANCY STANLEY |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-01-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | DOWER W. DRUMMOND |
Docket Date | 2019-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | POLK CLERK |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-21 |
Reg. Agent Change | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-11-13 |
AMENDED ANNUAL REPORT | 2015-09-04 |
Off/Dir Resignation | 2015-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State