Entity Name: | COLONIAL HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 1998 (27 years ago) |
Document Number: | P98000012760 |
FEI/EIN Number | 63-1195480 |
Address: | 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 |
Mail Address: | 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
LOWDER, JAMES K | President | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
LOWDER, JAMES K | Director | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
TUCKER, BRYAN K | Treasurer | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
TUCKER, BRYAN K | Secretary | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
LOWDER, JOSHUA K | Asst. Secretary | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
LOWDER, JAMES K | COBD | 5251 HAMPSTEAD HIGH STREET UNIT 205, MONTGOMERY, AL 36116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-27 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-27 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC., ET AL., | 2D2012-1209 | 2012-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOOD DEVELOPMENT CORP. |
Role | Appellant |
Status | Active |
Representations | KRISTIE HATCHER-BOLIN, ESQ., GEORGE H. KNOTT, ESQ., MARC L. LEVINE, ESQ., MARK A. EBELINI, ESQ., MONTEREY CAMPBELL, I I I, ESQ. |
Name | MERITAGE HOMES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | NEAL A. SIVYER, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ. |
Name | FIRST AMERICAN TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | ALAN S. FARRIOR |
Role | Appellee |
Status | Active |
Name | COLONIAL HOMES INC. |
Role | Appellee |
Status | Active |
Name | MOODY RIVER ESTATES COMMUNITY |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-25 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-01-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-01-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOOD DEVELOPMENT CORP. |
Docket Date | 2012-04-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ Tic Cab/JT stayed pending dispostion of 11-3439 |
Docket Date | 2012-04-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MOOD DEVELOPMENT CORP. |
Docket Date | 2012-03-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | MOOD DEVELOPMENT CORP. |
Docket Date | 2012-03-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MOOD DEVELOPMENT CORP. |
Docket Date | 2012-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2016-10-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State