Search icon

VISTA PARK DEVELOPMENT, INC.

Company Details

Entity Name: VISTA PARK DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000014959
FEI/EIN Number 593495476
Address: 2025 FLORENCE VILLA GROVE ROAD, DAVENPORT, FL, 33837
Mail Address: 2025 FLORENCE VILLA GROVE ROAD, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WELLING DEREK A Agent 321 VISTA DRIVE, DAVENPORT, FL, 33837

President

Name Role Address
PERRELA JOAO E President 2025 FLORENCE VILLA GROVE ROAD, DAVENPORT, FL, 33837

Vice President

Name Role Address
WELLING DEREK A Vice President 321 VISTA DRIVE, DAVENPORT, FL, 33837

Secretary

Name Role Address
WELLING JESSY B Secretary 321 VISTA DRIVE, DAVENPORT, FL, 33837

Treasurer

Name Role Address
WELLING JESSY B Treasurer 321 VISTA DRIVE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 2025 FLORENCE VILLA GROVE ROAD, DAVENPORT, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 2025 FLORENCE VILLA GROVE ROAD, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2002-02-06 WELLING, DEREK A No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 321 VISTA DRIVE, DAVENPORT, FL 33837 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM B. THOMPSON, ET AL., VS DONAL MARTIN ENNIS 2D2012-4166 2012-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-008963

Parties

Name VISTA PARK DEVELOPMENT, INC.
Role Appellant
Status Active
Name VISTA PARK HOMEOWNERS' ASSN.,
Role Appellant
Status Active
Name J B DEVELOPMENT OF DAVENPORT,
Role Appellant
Status Active
Name WILLIAM B. THOMPSON, L.L.C.
Role Appellant
Status Active
Representations JAMES R. LA VIGNE, ESQ.
Name DONAL MARTIN ENNIS
Role Appellee
Status Active
Representations EDWARD P. JORDAN, I I , ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and LaRose
Docket Date 2013-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-06-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-05-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DONAL MARTIN ENNIS
Docket Date 2013-03-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-761 also
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ to prepare and file index
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ SECOND SUPPLEMENTAL
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONAL MARTIN ENNIS
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-09-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2012-08-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM B. THOMPSON, ET AL., VS DONAL MARTIN ENNIS 2D2012-2288 2012-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-008963

Parties

Name VISTA PARK DEVELOPMENT, INC.
Role Appellant
Status Active
Name J B DEVELOPMENT OF DAVENPORT,
Role Appellant
Status Active
Name WILLIAM B. THOMPSON, L.L.C.
Role Appellant
Status Active
Representations JAMES R. LA VIGNE, ESQ.
Name VISTA PARK HOMEOWNERS' ASSN.,
Role Appellant
Status Active
Name DONAL MARTIN ENNIS
Role Appellee
Status Active
Representations EDWARD P. JORDAN, I I , ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-06-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ IB or dismiss/
Docket Date 2013-05-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-27
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and LaRose
Docket Date 2013-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DONAL MARTIN ENNIS
Docket Date 2013-03-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-761 also
Docket Date 2013-02-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-4166 and 13-761
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ to prepare and file index
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ SECOND SUPPLEMENTAL
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONAL MARTIN ENNIS
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to prepare & file index to record
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ supplemental
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-09-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/LAT-with 2D12-4166
Docket Date 2012-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-4166
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2012-06-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PREPARE AND FILE INDEX TO RECORD ON APPEAL
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM B. THOMPSON
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-02-06
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-12-14
Domestic Profit 1998-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State