Search icon

DELLCOR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DELLCOR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELLCOR MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1999 (26 years ago)
Document Number: P99000053730
FEI/EIN Number 593589259

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 310 PEARL AVENUE, SARASOTA, FL, 34243
Mail Address: 310 PEARL AVENUE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELL'ARMI DANIEL Treasurer 310 PEARL AVENUE, SARASOTA, FL, 34243
DELL'ARMI PENNY S Secretary 310 PEARL AVENUE, SARASOTA, FL, 34243
DELL'ARMI JOSEPH Esq. Vice President 310 PEARL AVENUE, SARASOTA, FL, 34243
Dell'Armii Daniel J President 310 PEARL AVENUE, SARASOTA, FL, 34243
DELL'ARMI DANIEL Agent 310 PEARL AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 310 PEARL AVENUE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2005-04-14 310 PEARL AVENUE, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 310 PEARL AVENUE, SARASOTA, FL 34243 -

Court Cases

Title Case Number Docket Date Status
BEVERLY R. NEWMAN VS THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOC., et al., 2D2015-5426 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-005228

Parties

Name BEVERLY R. NEWMAN
Role Appellant
Status Active
Name ROBERT BUNCE
Role Appellee
Status Active
Name THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARIA VOLPE, ESQ., SEAN M. CONAHAN, ESQ., THOMAS A. VALDEZ, ESQ.
Name DELLCOR MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE FOR TRIAL COURT TO SETTLE AND APPROVE APPELLANT'S STATEMENT OF THE PROCEEDINGS
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-08
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEES' RESPONSE TO APPELLANT'SMOTION TO STRIKE
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF HEARING RE: SETTLEMENT OF STATEMENT OF PROCEEDINGS
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF THE PROCEEDINGS
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-07-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION TO STRIKE "APPELLEES' RESPONSE ANDOBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' RESPONSE AND OBJECTION TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE AND OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD PURSUANT TO COURT OF APPEAL ORDER DATED JUNE 9, 2016, AND RULE 9.200(F) OF THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's motion for extension of time to file answer brief is granted, and the answer brief filed on June 7, 2016, is deemed timely-filed.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike contained within her response to appellees' supplemental status report is denied.
Docket Date 2016-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ONE DAYEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ CONTAINED IN THE STATUS REPORT
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellees' motion for extension of time to file answer brief is granted, and the answer brief filed on June 7, 2016, is deemed timely-filed.
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S RESPONSE TO APPELLEES' SUPPLEMENTAL STATUS REPORT AND MOTION TO STRIKE
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' SUPPLEMENTAL STATUS REPORT
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-04-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for leave for the trial court to settle and approve appellant's statement of the proceedings is granted, and jurisdiction is relinquished to the trial court for forty-five days to accomplish the purpose stated in the motion. The parties shall comply with Florida Rule of Appellate Procedure 9.200(a)(1) in preparing the stipulated statement(s), filing with the trial court for settlement and approval, and filing with the clerk of the court for inclusion in the record on appeal. The appellant shall file a status report of the proceedings within forty-five days from the date of this order. Appellee is granted an extension of time to serve the answer brief for a period of sixty days from the date of this order.
Docket Date 2016-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to "appellant's motion for leave for trial court to settle and approve appellant's statement of the proceedings."
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S AMENDED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-03-17
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE FOR TRIAL COURT TO SETTLE AND APPROVE APPELLANT'S STATEMENT OF THE PROCEEDINGS
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
Docket Date 2016-03-14
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 THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HERITAGE VILLAGE WEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2016-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH
Docket Date 2016-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY R. NEWMAN
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186177107 2020-04-14 0455 PPP 310 Pearl Ave, Sarasota, FL, 34243
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141310.42
Loan Approval Amount (current) 141310.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143145.52
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State