Search icon

STANLEY PROPERTIES OF CENTRAL FLORIDA, INC.

Company Details

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

form 5500

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
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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2014 593482217 2015-08-21 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 3
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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2013 593482217 2014-10-09 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 3
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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2012 593482217 2013-08-23 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 3
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

Signature of

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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2011 593482217 2012-09-07 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 3
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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2010 593482217 2011-10-13 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 3
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
STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2009 593482217 2010-07-29 STANLEY PROPERTIES OF CENTRAL FLORIDA, INC. 4
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

Agent

Name Role Address
THORNTON JENNELL Agent 2681 BELLERIVE DR, LAKELAND, FL, 33803

Director

Name Role Address
Thornton Jennell S Director 2681 Bellerive Drive, LAKELAND, FL, 33803

President

Name Role Address
Thornton Jennell S President 2681 Bellerive Drive, LAKELAND, FL, 33803

Secretary

Name Role Address
Thornton Jennell S Secretary 2681 Bellerive Drive, LAKELAND, FL, 33803

Events

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

Court Cases

Title Case Number Docket Date Status
DOWER W. DRUMMOND, ET AL. VS NANCY STANLEY, ET AL. 2D2019-0084 2019-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-1553

Parties

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

Documents

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