Search icon

CREATIVE CHOICE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CHOICE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CHOICE HOMES, 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: 13 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1993 (32 years ago)
Document Number: V00242
FEI/EIN Number 650298681

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

Address: C/O CREATIVE CHOICE HOMES, INC, 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDEN, FL, 33410, US
Mail Address: C/O CREATIVE CHOICE HOMES, Inc, 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDEN, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kakkar Yash Pal President 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410
Kakkar Yash Pal Secretary 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410
MARK ESCOFFERY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Mark Escoffery P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 8645 N. Military Trail, Suite 503, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 C/O CREATIVE CHOICE HOMES, INC, 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDEN, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-03-30 C/O CREATIVE CHOICE HOMES, INC, 8895 N MILITARY TRAIL, SUITE 201E, PALM BEACH GARDEN, FL 33410 -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000789062 LAPSED 2010 CC2852 MB RL 15TH JUD. CT. PALM BEACH FL 2010-05-11 2015-07-26 $13,670.78 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015
J06000226196 LAPSED 06-SC-3415 ALACHUA COUNTY SC COURT 2006-09-13 2011-10-04 $4402.91 GEORGE CHASE EDWARDS III D/B/A GAINESVILLE APTS & CONDO, 704 NE 1ST STREET, GAINESVILLE, FL 32601

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS EFFECTIVE TELESERVICES, INC., etc., et al. 4D2013-2454 2013-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080

Parties

Name ALLERD CHARLES SMITH
Role Petitioner
Status Active
Representations RICHARD DORAN, ERIK MATTHEW FIGLIO, JOHN R. BERANEK, Peter Marshall Feaman
Name CREATIVE CHOICE HOMES, INC.
Role Respondent
Status Active
Name NAIMISHA MANAGEMENT, INC.
Role Respondent
Status Active
Name AMRIT RESORT, INC.
Role Respondent
Status Active
Name THE CLUB AT ST. LUCIE WEST,
Role Respondent
Status Active
Name JOHN EAGAN I HOMES, INC.
Role Respondent
Status Active
Name EFFECTIVE TELESERVICES, INC.
Role Respondent
Status Active
Representations John H. Reynolds, Mandell Sundarsingh, Howard D. Dubosar, Roy E. Fitzgerald, JAY M. GAMBERG, Zach Barry Shelomith, Kevin F. Richardson, W. CHESTER BREWER, ROBERT C. SHERES, Hon. Howard Coates, Jr., KENNETH J. SCHERER
Name NAIMISHA CONSTRUCTION, INC.
Role Respondent
Status Active
Name CCH VIRGINIA I, INC.
Role Respondent
Status Active
Name NAIMISHA ENTERPRISES, INC.
Role Respondent
Status Active
Name EMERALD POINTE DEVELOPMENT CORP.
Role Respondent
Status Active
Name CCH JEFFERSON-MADISON, INC.
Role Respondent
Status Active
Name JEFFERSON MADISON, LLC
Role Respondent
Status Active
Name DILIP BAROT
Role Respondent
Status Active
Name JOHN EAGEN
Role Respondent
Status Active
Name CYPRESS POINTE APARTMENTS, LLC
Role Respondent
Status Active
Name NAIMISHA BAROT
Role Respondent
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petition for writ of certiorari filed July 10, 2013, is hereby dismissed for failure to establish irreparable harm.DAMOORGIAN, C.J., GROSS and TAYLOR, JJ., Concur.
Docket Date 2013-09-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/29/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/22/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CREATIVE CHOICE HOMES XXXIII, LTD., ET AL. VS BANK OF AMERICA, N.A., ETC., ET AL. 5D2012-4448 2012-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2010-3113

Parties

Name CREATIVE CHOICE HOMES XXXIII
Role Appellant
Status Active
Representations L. LOUIS MRACHEK, ALAN BENJAMIN ROSE, Steven L. Brannock, STEFANIE RENEE SHELLEY, Ceci Culpepper Berman
Name CREATIVE CHOICE HOMES, INC.
Role Appellant
Status Active
Name DILIP BAROT
Role Appellant
Status Active
Name SUPERIOR SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MARK D. SOLOV, JOSE G. SEPULVEDA, Darryl W. Johnston, MANDELL SUNDARSINGH, GARY STROHAUER, GARY WOODFIELD, ROGER C. STANTON
Name P/C/MILLER
Role Appellee
Status Active
Name PROXYPRO MANAGEMENT, INC.
Role Appellee
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/13 MTN/REVIEW IS DENIED.
Docket Date 2012-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO 12/13MOT REVIEW
On Behalf Of Bank of America, N.A.
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Mark D. Solov 0511676
Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR WRITTEN OPINION
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ WRITTEN OPIN
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REHEAR BY 1/27.
Docket Date 2014-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO FILE MT FOR REHEARING ..."XOT TO FILE POST OPINION MOTIONS"
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S MOT ATTYS FEES IS DENIED
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AS MODIFIED
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of Bank of America, N.A.
Docket Date 2013-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/27 ORDER
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 8/22/13
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/8/13
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/5
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-03-15
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 CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 61VOL;4BOXES IN EXHIBIT ROOM
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO 2/1MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2013-02-01
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 CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ W/ATTACHMENTS;AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of CREATIVE CHOICE HOMES XXXIII
CREATIVE CHOICE HOMES, X I I , L T D, ET AL VS NEIGHBORHOOD LENDING PART. OF WEST FL, ET AL 2D2011-6091 2011-12-07 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
2010CA-002251

Parties

Name CREATIVE CHOICE HOMES, X I I
Role Appellant
Status Active
Name CREATIVE CHOICE HOMES, INC.
Role Appellant
Status Active
Name NEIGHBORHOOD LENDING PARTNERS, INC.
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., W. KEITH FENDRICK, ESQ.
Name SOUTHTRUST BANK, N. A.
Role Appellee
Status Active
Name TAMPA BAY COMMUNITY REINVEST.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ appeal to proceed
Docket Date 2013-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE W. Keith Fendrick, Esq.
Docket Date 2013-05-16
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ B.R. Tic Cab/JT
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEIGHBORHOOD LENDING PARTNERS
Docket Date 2012-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE W. Keith Fendrick, Esq.
Docket Date 2012-04-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorneys Coates & April are relieved as counsel
Docket Date 2012-01-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 1/18/12
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-23
Type Response
Subtype Objection
Description OBJECTION ~ TO SECOND MOTION FOR EOT
On Behalf Of NEIGHBORHOOD LENDING PARTNERS
Docket Date 2012-04-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2012-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2012-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ emailed 3-13-12
On Behalf Of NEIGHBORHOOD LENDING PARTNERS
Docket Date 2012-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-02-13
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 NEIGHBORHOOD LENDING PARTNERS
Docket Date 2012-01-10
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 CREATIVE CHOICE HOMES, X I I
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-21
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 CREATIVE CHOICE HOMES, X I I
Docket Date 2011-12-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATIVE CHOICE HOMES, X I I
Docket Date 2011-12-07
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State