Entity Name: | DESNOES INVESTIGATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 1998 (27 years ago) |
Document Number: | P98000026418 |
FEI/EIN Number | 650821171 |
Address: | 7276 W. Atlantic Blvd., MARGATE, FL, 33063, US |
Mail Address: | 7276 W. Atlantic Blvd., MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD PETE W | Agent | 7276 W. Atlantic Blvd., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
MCDONALD DIANE | Director | 7276 W. Atlantic Blvd., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
MCDONALD PETE W | Officer | 7276 W. Atlantic Blvd., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-23 | MCDONALD, PETE W | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE I I I, ET AL., | 2D2020-1944 | 2020-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FELIX SOTO |
Role | Appellant |
Status | Active |
Representations | IAN HORN, ESQ. |
Name | THE GREENS OF TOWN 'N COUNTRY |
Role | Appellee |
Status | Active |
Name | ASSOCIA GULF COAST, INC. |
Role | Appellee |
Status | Active |
Name | CARROLLWOOD VILLAGE PHASE I I I |
Role | Appellee |
Status | Active |
Representations | MICHAEL DELGADO, ESQ., ROBERT L. TANKEL, ESQ., Scott B. Tankel, Esq., RICHARD BERKOWITZ, ESQ., WESLEY K. JONES, ESQ., AUBREY E. POSEY, ESQ., TAWNA S. SCHILLING, ESQ. |
Name | DESNOES INVESTIGATIONS, INC. |
Role | Appellee |
Status | Active |
Name | CITI FINANCIAL HOLDING TRUST, L L C |
Role | Appellee |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2021-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CARROLLWOOD VILLAGE PHASE I I I |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's initial brief is denied.Appellee shall serve the answer brief within twenty days of this order. |
Docket Date | 2020-12-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ CORRECTED RESPONSE OF APPELLANT FELIX SOTO TO THE MOTION TO STRIKE OF APPELLEE CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC. |
On Behalf Of | FELIX SOTO |
Docket Date | 2020-12-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INITIAL BRIEF |
On Behalf Of | CARROLLWOOD VILLAGE PHASE I I I |
Docket Date | 2020-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FELIX SOTO |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-08-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FELIX SOTO |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2020-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK - REDACTED - 763 PAGES |
Docket Date | 2020-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | FELIX SOTO |
Docket Date | 2020-06-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | FELIX SOTO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State