DIVISION OF CORPORATIONS

Size: px
Start display at page:

Download "DIVISION OF CORPORATIONS"

Transcription

1 8/15/ Department of State FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Home Contact Us E-Rling Services Document Searches Forms Help Previous on List Next on List Return To List Entity Name Search No Events No Name History Submit Detail by Entity Name Foreign Profit Corporation CITl RESIDENTIAL LENDING INC. Filing Information Document NumberF FEI/EIN Number Filed 08/21/2007 State DE Status ACTIVE Principal Address 1000 TECHNOLOGY DRIVE O'FALLON MO Changed 04/09/2009 Mailing Address P.O. BOX30509 TAX& REPORTING TAMPA FL Changed 04/09/2009 Registered Agent Name & Address C T CORPORATION SYSTEM C/O CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION FL US Name Changed: 06/17/2008 Address Changed: 06/17/2008 Officer/Director Detail Name & Address Title P/D DAS, SANJIV 399 PARK AVENUE NEW YORK NY Title T/D INCE, PAUL R ccfcorp.dos.state.fl.us/scripts/cordet.ex... 1/2

2 8/15/ Department of State 1000 TECHNOLOGY DRIVE O'FALLON MO Title VP/S BOYHER, JEFFERY L 1000 TECHNOLOGY DRIVE O'FALLON MO Title VP HOFFMAN, LISA 3800 CITIGROUP CENTER DRIVE TAMPA FL Title ASAT VELEZ, VIVIAN M 3800 CITIGROUP CENTER DRIVE TAMPA FL Annual Reports Report Year Filed /24/ /09/ /07/2010 Document Images 04/07/2010-ANNUAL REPORT f View image in PDF format_ 04/09/ ANNUAL REPORT f View image in PDF format 06/17/ Reg. Agent Change in PDF format 04/24/ ANNUAL REPORT f View image in PDF format 08/21/2007 -Foreign Profit [ View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List Entity Name Search No Events No Name History [ Submit Copyright and Privacy Policies State of Florida, Department of State ccfcorp.dos.state.fi.us/scripts/cordet.ex... 2/2

3 2010 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT# F Entity CITI RESIDENTIAL LENDING INC. FILED Apr 07, 2010 Secretary of State Current Principal Place of Business: New Principal Place of Business: 1000 TECHNOLOGY DRIVE O'FALLON, MO Current Mailing New Mailing P.O. BOX TAX & REPORTING TAMPA, FL FEI Number: FEI Number Applied For ( ) Name and Address of Current Registered Agent: FEI Number Not Applicable ( ) Certificate of Status Desired ( ) Name and Address of New Registered Agent: C T CORPORATION SYSTEM C/O CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Election Campaign Financing Trust Fund Contribution ( ). OFFICERS AND DIRECTORS: P/D DAS, SANJIV 399 PARK AVENUE NEW YORK, NY T/D INCH, PAUL R 1000 TECHNOLOGY DRIVE O'FALLON, MO VP/S BOYHER, JEFFERY L 1000 TECHNOLOGY DRIVE O'FALLON, MO VP HOFFMAN, LISA 3800 CITIGROUP CENTER DRIVE TAMPA, FL ASAT VELEZ, VIVIAN M 3800 CITIGROUP CENTER DRIVE TAMPA, FL I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. SIGNATURE: LISA A. HOFFMAN VP 04/07/2010 Electronic Signature of Signing Officer or Director

4 2009 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT* F Entity CITI RESIDENTIAL LENDING INC. FILED Apr 09, 2009 Secretary of State Current Principal Place of Business: New Principal Place of Business: 1000 TECHNOLOGY DRIVE O'FALLON, MO Current Mailing 388 GREENWICH STREET 17TH FLOOR FEI Number: FEI Number Applied For ( ) Name and Address of Current Registered Agent: New Mailing P.O. BOX TAX & REPORTING TAMPA, FL FEI Number Not Applicable ( ) Certificate of Status Desired ( ) Name and Address of New Registered Agent: C T CORPORATION SYSTEM C/0 CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Election Campaign Financing Trust Fund Contribution ( ). OFFICERS AND DIRECTORS: D ( ) Delete DE MARE, JAMES DP ( ) Delete LIFSCHUTZ, MARTIN N D ( ) Delete MILLS, SUSAN NEWYORK, NY D CE ( ) Delete PERLOWITZ, JEFFREY NEWYORK, NY T ( ) Delete FREIDENRICH, SCOTT 388 GREENWICH STREET ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS: P (X) Change ( ) Addition DAS, SANJIV 1000 TECHNOLOGY DRIVE O'FALLON, MO T (X) Change ( ) Addition INCE, PAUL R 1000 TECHNOLOGY DRIVE O'FALLON, MO VPS (X) Change ( (Addition BOYHER, JEFFERY L 1000 TECHNOLOGY DRIVE O'FALLON, MO AVP (X) Change ( ) Addition HOFFMAN, LISA 3800 CITIGROUP CENTER DRIVE TAMPA, FL AS (X) Change ( ) Addition VELEZ, VIVIAN M 3800 CITIGROUP CENTER DRIVE TAMPA, FL I hereby certify that the information supplied with this filing does not qualify for the exemption stated in Chapter 119, Florida Statutes. I further certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with an address, with all other like empowered. SIGNATURE: LISA HOFFMAN AVP 04/09/2009 Electronic Signature of Signing Officer or Director

5 forida Department of State Division of Corporations Public Access System Electronic Filing Cover Sheet Note: Please print this page and use it a* a cover sheet. Type the fax audit number (shown below) on the lop and bottom of all pages of the document. (((H ))) H08D001S37163A8CO Note: DO NOT hit the REFRESH/RELOAD button on your browser from this page. Doing so will generate another cover sheet. To: Divieion o Corporations Pax Number -, (850) 61-J-63BO O CD \ Fronu Account Name Account Number Phone Pax Number C T CORPORATION SYSTEM FCAOOOOOOC ) (850) it* I (* z ro <S O UJO REGISTERED AGENT CHANGE Cm RESIDENTIAL LENDING INC O «JU S Certificate of Status Certified Copy Page Count Estimated Charge 0 1 $35.00 Electronic Filing Menu Corporate Filing Menu Help 6/17/2008

6 STATEMENT OF CHANGE OF REGISTERED OFFICE OR REGISTERED AGENT OK BOTH FOR CORPORATIONS Pursuant to the provisions of sections 607.0S SOS. or617.{5q8, Florida Sauta&\ this Statement of change in tubmittedfar a corporation organaed wider the laws of the State of Dela I" &tfer to change itt registered office or registered agent. or both, in the State of Florida. \. The name of the corporation: CtoResidentidI Lending h»c. 2. The principal office address: #Q Greenwich Scioei, Nay York. NY , The mailing address (if different):. 4. of incorporation/qualification: SfZim Docureem number. F07000Q The name and street address of the cunrnt registered agent and registered office on file with the Florida Department of Stole: Corponuioa Service Company 1201 HaysSt T«Haha«ee, FL. 32XH-2SZS 0> 6. The name and street address of the new registered agent (if changed) and /orregietored office ^ (if changed): - C T Corporation System c/p C T Corporation System South Pioa island Road (P.O. toe NOTwoepBble) Plantation. Florida The street addrtw of is registered office and the street address of the business office of its registered agent, us changed will be identical. Such change was authorized by resolution duly adopted by its board of directors or by an officer so authorizedcy the boardfliohc corporation has been notified in writing of th&umnge. asrvguttrecfqgent and agree to act in this capacity.... ee to comply with the provisions ofall statutes relative to the proper aiia complete per of my attties. and I gmjantiuar with and accept the obligation of my position at registered agent, t document is being JUea merely to reflect a change in the registered office address. 7 Hereby confirn corporation has own notlfteatn writing of this change. C T Corporation System If signing on behalf of an entity: v.^ P^y^xa.. (7rped or Pmrtsd NIUM) * * FILING PEE: WS.OO * * MAKE CHECKS PAYABU TO FLORIDA DEPARTMENT OF STATE MAIL TO: DIVISION OF CORPORATIONS, P.O. Box 6327, TALLAHASSEE, FL CR2BMS (S/OS).ttftoon C T li

7 2008 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT* F Entity CITI RESIDENTIAL LENDING INC. FILED Apr 24,2008 Secretary of State Current Principal Place of Business: New Principal Place of Business: Current Mailing 388 GREENWICH STREET 17TH FLOOR FEI Number: FEI Number Applied For ( ) Name and Address of Current Registered Agent: CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL US New Mailing FEI Number Not Applicable ( ) Certificate of Status Desired ( Name and Address of New Registered Agent: inse Stete^f Fkfrida^ ^""^*'* Statementforthe purpose of Chan 9 in 9 its registered office or registered agent, or both, SIGNATURE: Electronic Signature of Registered Agent Election Campaign Financing Trust Fund Contribution ( ). OFFICERS AND DIRECTORS: DP (X) Delete COSTA, RANDALL ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS: ( ) Change ( (Addition DV ( ) Delete DE MARE, JAMES DV ( ) Delete LIFSCHUTZ, MARTIN N DV ( ) Delete MILLS, SUSAN DV ( ) Delete PERLOWITZ, JEFFREY T ( ) Delete FREIDENRICH, SCOTT 388 GREENWICH STREET D (X) Change ( ) Addition DE MARE, JAMES DP (X) Change ( ) Addition LIFSCHUTZ, MARTIN N D (X) Change ( ) Addition MILLS, SUSAN DCE (X) Change ( ) Addition PERLOWITZ, JEFFREY ( ) Change ( ) Addition I hereby certify that the information supplied with this filing does not qualify for the exemption stated in Chapter 119, Florida Statutes I further certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with an address, with all other like empowered. SIGNATURE: LISA HOFFMAN AVP 04/24/2008 Electronic Signature of Signing Officer or Director

8 T AUG II:55AM CSC NO, 172 P. 2 APPLICATION BY FOREIGN CORPORATION FOR AUTHORIZATION TO TRANSACT BUSINESS IN FLORIDA INCOMPLIANCE WITH SECTION , FLORIDA STATUTES, THE FOLLOWING IS SUBMITTED TO. REGISTER A FOREIGN CORPORATION TO TRANSACT SUSWESS IN THE STATE OF FLORIDA. >^> j CITI RESIDENTIAL LENDING INC. =>?:! g= ' (EWer name of corporation; must include "INCORPORATED," "COMPANY," "CORPORATION," "Inc.," "Co.," "Crap," rlnc," "Co," or "Corp.") J^' <r» 3! j i ro pmo "-T-. ' z ~- DELAWARE *T fi. gm (FBI number, if applicable) 5. PERPETUAL (Data of incorporation)? HI -O (If name unavailable in Florida, enter alternate corporate name adopted for the purpose of transacting business in Florid«J?j ^ (State or country under the law of which It is incorporated) 4 i : (Duration: Year coip. will cease to exist or "perpetual")..._ _ (Pate first transacted businecc in Florida, if prior to registration} (SEE SECTIONS QI & , P,S, to determine penalty liability),. (Principal office address) 3%? GREENWICH STREET.. /fl F^y (Current mailing address) 8. ENGAGES IN WHOLESALE ORIGINATION & SERVICING OF RESIDENTIAL MORTG. (Purpose^) of corporation authorized in home tate or cwntry to be carried out in state of Florida) 9. Name and street address of Florida registered agent: (P.O.Sox >{OT.aeeepTab!e) Name- Corporation Service Company Office 1201 Hays Street Tallahassee (City) (Zip code) 10. Registered agent's acceptance: Having been named as registered agent and to accept service of processfor the above stated corporation at the place designated in this application, I keraly accept the appointment as registered agent and agree to act in this capacity. I further agree to (.amply with the provisions of all statutes relative to the proper and complete performance of my duties, and I am familiar with and accept the obligation ofay position as registered agent. Corporation Service Company (Registered agent's signature) \ 1. Attached is a certificate of existence duly authenticated, not more than 90 days prior to delivery of this application to the Department of State, by the Secretary of State or other official having custody of corporate record* in the jurisdiction under the law of which ft is Incorporated. Q.

9 AUG :55AM ' C S C NO. 172 P. 5 first State re PASS 1 X, BAKKIBT S&ITS WINDSOR, SECRETARY OF STATS OF TBS STATS OF DBLAttARB, DO HEREBY CERTIFY "CXTI RESIDENTIAL LSNDINS INC." 18 DULY INCORPORATED OKTDSR THE LAWS OF TBS STATE OF DSLAWKE AND IS IJT 0OOD STANDING AND B&S A iebaj, CORPORATB EXISTENCE SO FAR A3 TBB RECORDS OF TSIS OFFICE SHOW, AS OF TBS TWENTY-FIRST DAY OF AOSUST, A.O AND I OO HEREBY FORTZBR CERTIFY TBAX TBB SAID "CXXI RESIDENTIAL LENDING INC." WAS INCORPORATED ON TBS TWENTY-FODRTB DAY OF JULY, A.D ' AND J DO HERSBjr FURTHER CERTIFY TJBAT TBS JftVUfGfflSE TAXES EAV8 NOT B W ASSESSED TO DATE. >f?-;; : <* Z! So'^J fy i t~m- -" _^> ;;-; 0 rn 3> «9 5«2 «00 vv\;?rap^yy «SSSTSSBar 11 ' Xg^X CftTB: OB-il-07

10 AUG :55AM C S C NO. 172 P. 4 Directors: Randall Costa James De Mare Martin N. Lifschutz Susan Mills Jeffrey Perlowitz. CHI RESIDENTIAL LENDING INC.. Directors and Officers List en rn^r H!f {~ O m O ~~> Officers; Randall Costa James De Mare Susan Mills Martin N. Lifschutz JeffPertowltz Scott Freidenrich Keith J. Anzel Robert Barber Jack Bums Patrick Crowley MikeOobbo Susan Orbic Marilyn Lipton Howard Lynn Paul Polivy Jodi Ross Douglas Sawyer Nicole Taaguy Myongsu Kong Irina Khaimova Joiui Ramsay Rachel Stine President Senior Vice President Senior Vice President Senior Vice President Senior Vice President Treasurer Secretary Assistant Secretary Assistant Secretary Assistant Secretary 390 Greenwich St., New York, NY Greenwich St, New York, NY Greenwich St., New York, NY Greenwich St., New York, NY Greenwich St. New York, NY Greenwich St., New York, NY J «Greenwich St., New York, NY Grtenwich St., New York. NY 10013

11 AUG. 21,2007 1!:55AM C S C NO P Names and business addresses of officers and/or directors: H070002I0012 A. DIRECTORS Chairmen: ATTACHED LIST _ Vice Chairman; Director: 7 ~~cn Z! IXJ r~ m 0 m o Director Address; B. OFFICERS PLEASE SEE ATTACHED LIST Vice President: Secretary: _ Treasurer: to the application listing additiona! officers and/or directors. (Signature of Director or Officer lifted in number 12 of th» application) 14. HUNAKHAIMOVA, ASSISTANT SECRETARY (Typed or printed name and capacity of person signing application)

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment.

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Profit Corporation pursuant to section 607.1006,

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS WANTS YOU TO KNOW

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS WANTS YOU TO KNOW FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS WANTS YOU TO KNOW Business Identity Theft is a broad term that encompasses a wide variety of crimes involving the unauthorized use of a business identity.

More information

Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership.

Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership. A certificate

More information

Street Address Amendment Section Division of Corporations Clifton Building 2661 Executive Center Circle Tallahassee, FL 32301

Street Address Amendment Section Division of Corporations Clifton Building 2661 Executive Center Circle Tallahassee, FL 32301 FLORIA EPARTMENT OF STATE IVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section

More information

FILED Feb 08, 2017 Secretary of State CC

FILED Feb 08, 2017 Secretary of State CC 2017 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L15000129908 Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL 33701 FILED Feb 08, 2017 Secretary of

More information

FILED Jan 04, 2016 Secretary of State CC

FILED Jan 04, 2016 Secretary of State CC 2016 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L15000129908 Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL 33701 FILED Jan 04, 2016 Secretary of

More information

FILED Jan 12, 2015 Secretary of State CC

FILED Jan 12, 2015 Secretary of State CC 2015 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# 142619 Entity : DUKE ENERGY FLORIDA, INC. Current Principal Place of Business: CHARLOTTE, NC 28202 FILED Jan 12, 2015 Secretary of State CC2138591417

More information

Should you have any questions or require additional information please contact me at or via

Should you have any questions or require additional information please contact me at or via Civil Engineering Planning Permitting www.davidsonengineering.com April 24, 2017 The City of Naples Planning Department 295 Riverside Circle Naples, FL 34104 Re: Third Street Plaza Redevelopment Design

More information

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name The name of the corporation is: Pinellas Preparatory Academy, Inc. (Formerly known as Love of Learning,

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Building Code Administrators and Inspectors Board Application to Reinstate Null and Void Certification Form # DBPR BCAIB 9 1 of 5 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

BRUKER UNLINE EXCHANGE. Re: Aggregator Renewal Application for Broker Online Exchange, LLC - DM

BRUKER UNLINE EXCHANGE. Re: Aggregator Renewal Application for Broker Online Exchange, LLC - DM BRUKER UNLINE EXCHANGE August 15, 2016 New Hampshire Public Utilities Commission Debra Howland, Executive Director 21 South Fruit Street, Suite 10 Concord,N.H. 03301 Re: Aggregator Renewal Application

More information

NOTARIES AND COMMISSIONERS ACT

NOTARIES AND COMMISSIONERS ACT Province of Alberta Statutes of Alberta, Current as of December 9, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton,

More information

Republican Party of Florida

Republican Party of Florida As you are aware, Rule #1 of the Rules of Procedure requires all organizations and other entities previously granted permission to use the name "Republican" to apply each odd-numbered year for renewal

More information

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) Also known as Freedom Group, Inc. Delaware 26-0174491 (State or other jurisdiction of incorporation or organization)

More information

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND *INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND General Information All sewage treatment system installers,

More information

ACMA Chapter Advisory Council March 2016

ACMA Chapter Advisory Council March 2016 ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial

More information

APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Board of Landscape Architecture Application for Individual Licensure: Reinstate Null and Void License Form # DBPR LA 5 1 of 7 APPLICATION

More information

Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation.

Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached are forms for filing Articles of Dissolution to dissolve a Florida not for profit corporation. SUBMIT ONLY ONE FORM Section 617.1401, Florida

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER   ANSWERING A BREACH OF CONTRACT COMPLAINT SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help ANSWERING A BREACH OF CONTRACT COMPLAINT All documents must be typed or printed neatly. Please use black ink. Self

More information

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl State of Florida Department of Business and Professional Regulation Board of Auctioneers Application for Auction Business Licensure Form # DBPR AU-4155 1 of 7 APPLICATION CHECKLIST IMPORTANT Submit all

More information

INSTRUCTIONS FOR A PROFIT CORPORATION

INSTRUCTIONS FOR A PROFIT CORPORATION FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS INSTRUCTIONS FOR A PROFIT CORPORATION The following are instructions, a cover letter and sample articles of incorporation pursuant to Chapter 607 and

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form to convert an Other Business Entity into a Florida Profit Corporation pursuant to section 607.1115, Florida Statutes. These forms

More information

WHEREAS, a public hearing for consideration of such proposed area rezoning is necessary and proper. NOW, THEREFORE,

WHEREAS, a public hearing for consideration of such proposed area rezoning is necessary and proper. NOW, THEREFORE, A RESOLUTION SETTING PUBLIC HEARINGS RELATING TO AN AREA REZONING, THE GENERAL LOCATION OF WHICH IS SOUTH OF HILLSBOROUGH AVENUE, EAST OF INTERSTATE 275, NORTH OF DR. MARTIN LUTHER KING JR. BOULEVARD,

More information

APPLICATION FOR REMOVAL SERVICE LICENSE Under Section , Florida Statutes. Before the Board of Funeral, Cemetery and Consumer Services.

APPLICATION FOR REMOVAL SERVICE LICENSE Under Section , Florida Statutes. Before the Board of Funeral, Cemetery and Consumer Services. DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL 32399-0361 APPLICATION FOR REMOVAL SERVICE LICENSE Under Section 497.385, Florida

More information

State of Florida Department of Business and Professional Regulation Board of Professional Geologists

State of Florida Department of Business and Professional Regulation Board of Professional Geologists State of Florida Department of Business and Professional Regulation Board of Professional Geologists Application for License from Null and Void (Expired License) Form # DBPR PG 4705 1 of 7 APPLICATION

More information

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey 08625-0350 ELECTRIC POWER and/or GAS SUPPLIER LICENSE RENEWAL APPLICATION Please Type

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Board of Architecture and Interior Design Application for Licensure by State or Direct Endorsement Form # DBPR AR 8 1 of 7 APPLICATION

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION AMENDMENT: APPOINTMENT OF A CAMPAIGN TREASURER BY A COUNTY EXECUTIVE COMMITTEE FORM ACECTA INSTRUCTION GUIDE Revised April 14, 2004 Texas Ethics Commission, P.O. Box 12070, Austin,

More information

REZONING (STANDARD) APPLICATION INFORMATION PACKET

REZONING (STANDARD) APPLICATION INFORMATION PACKET REZONING (STANDARD) APPLICATION INFORMATION PACKET Applications cannot be accepted without an appointment. Call (813) 272 5600 to schedule an appointment to file an application. Incomplete applications

More information

BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia Telephone: (434) Facsimile: (434)

BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia Telephone: (434) Facsimile: (434) L I M BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia 24504 Telephone: (434) 846-9000 Facsimile: (434) 846-0337 www.ewlaw.com RESPOND TO: P.O. Box 958 Lynchburg, Virginia 24505-0958

More information

DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL

DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL 32399-0361 MONUMENT ESTABLISHMENT SALES AGENT Application for Agent License Under

More information

CONSOLIDATED MANDATE AGREEMENT BETWEEN:

CONSOLIDATED MANDATE AGREEMENT BETWEEN: P.O. Box 6300 North East Suite Lower Ground Floor 1715 Willowbrook House Tel : (011) 471-0500 Constantia Business Park Fax : (011) 475-0104 Corner of Hendrik Potgieter and 14 th Avenue E-mail :ffosecurity@icon.co.za

More information

A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT

A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT WHEREAS, the Board of Directors of the Murrells Inlet-Garden City Fire District (the Board ), the

More information

Petitioner s Affidavit and Petition for Harassment Restraining Order (Minn. Stat )

Petitioner s Affidavit and Petition for Harassment Restraining Order (Minn. Stat ) State of Minnesota County Judicial District: Court File Number: Case Type: District Court Harassment Petitioner s Affidavit and Petition for Harassment Restraining Order (Minn. Stat. 609.748) Petitioner

More information

State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics. Form No.

State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics. Form No. State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics Application for Permit as a Diethyl Ether Manufacturer, Distributor, Dealer, or Purchaser Form

More information

Administrative Office of the Courts

Administrative Office of the Courts Administrative Office of the Courts GLENN A. GRANT, J.A.D. Acting Administrative Director of the Courts www.njcourts.com Phone: 6099840275 Fax: 6099846968 [Questions and/or comments may be directed to

More information

APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY

APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY APPLICATION FOR JOURNEYMAN CERTIFICATE OF COMPETENCY Lee County Development Services, Attention: Contractor Licensing P.O. Box 398, Fort Myers, Florida 33902 Phone (239) 533-8895 I. Applicant s Name: Certificate

More information

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 1 of 15 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

NON-GOVERNMENTAL ORGANIZATIONS CO-ORDINATION ACT

NON-GOVERNMENTAL ORGANIZATIONS CO-ORDINATION ACT LAWS OF KENYA NON-GOVERNMENTAL ORGANIZATIONS CO-ORDINATION ACT NO. 19 OF 1990 Revised Edition 2012 [1990] Published by the National Council for Law Reporting with the Authority of the Attorney-General

More information

INSTRUCTION SHEET. Please be sure to read the following information before you fill out the attached affidavit complaint form:

INSTRUCTION SHEET. Please be sure to read the following information before you fill out the attached affidavit complaint form: OFFICE OF THE ATTORNEY GENERAL PL-01 The Capitol Tallahassee, FL 32399-1050 PAM BONDI Phone (850) 414-3300 Fax (850) 488-4483 ATTORNEYGENERAL http://www.myfloridalegal.com STATE OF FLORIDA INSTRUCTION

More information

MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk

MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk P. O. BOX 218 157 N. MAIN STREET STE 109 EDWARDSVILLE, IL. 62025 PHONE (618) 692-6290 FAX (618) 692-8903 COUNTY VOTERS REGISTRATION OFFICER

More information

Notary Legislation Includes RULONA

Notary Legislation Includes RULONA For further information please contact: Notary Legislation Includes RULONA Updated March 30, 2018 Paul Hodnefield Associate General Counsel Phone: (651) 494-1730 Toll Free: (800) 927-9801, Ext 61730 Email:

More information

The Saskatchewan Financial Services Commission Act

The Saskatchewan Financial Services Commission Act 1 The Saskatchewan Financial Services Commission Act being Chapter S-17.2* of The Statutes of Saskatchewan, 2002, (effective February 1, 2003) as amended by the Statutes of Saskatchewan, 2009, c.27. *NOTE:

More information

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017 NOBLE ENERGY, INC. LETTER OF TRANSMITTAL To Tender in Respect of Any and All Outstanding 8.25% Senior Notes Due 2019 (CUSIP No. 655044AD7; ISIN US655044AD79) Pursuant to the Offer to Purchase dated August

More information

a. Welcome and Introduction of Officers Co-Chairs Sarah Kay and C. Debra Welch b. Sign-in Attendance and addresses Secretary Jack Moring

a. Welcome and Introduction of Officers Co-Chairs Sarah Kay and C. Debra Welch b. Sign-in Attendance and  addresses Secretary Jack Moring THE FLORIDA BAR, FAMILY LAW SECTION RULES AND FORMS COMMITTEE AGENDA LIVE MEETING JANUARY 27, 2017 LOEWS ROYAL PACIFIC RESORT, ORLANDO PACIFICA BALLROOMS 11-12 Leadership Co-Chairs: Co-Vice Chairs: Secretary:

More information

EX PARTE MOTION FOR RELEASE OF FUNDS FROM A BLOCKED TRUST FOR A BENEFICIARY UNDER 18 F-10

EX PARTE MOTION FOR RELEASE OF FUNDS FROM A BLOCKED TRUST FOR A BENEFICIARY UNDER 18 F-10 EX PARTE MOTION FOR RELEASE OF FUNDS FROM A BLOCKED TRUST FOR A BENEFICIARY UNDER 18 F-10 The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501 www.washoecourts.com

More information

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing. 1 of 9 State of Florida Department of Business and Professional Regulation Florida Real Estate Commission Application for Sales Associate License Form # DBPR RE 1 APPLICATION CHECKLIST - IMPORTANT - Submit

More information

March 22, 2017 SOUND POINT CLO IV, LTD. SOUND POINT CLO IV, INC.

March 22, 2017 SOUND POINT CLO IV, LTD. SOUND POINT CLO IV, INC. 1761 East St. Andrew Place Santa Ana, CA 92705-4934 Tel: 714 247 6000 March 22, 2017 THIS TRANSMITTAL CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE BENEFICIAL OWNERS OF THE SECURITIES. IF APPLICABLE,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Application for Licensure as an Individual Form # DBPR ALU 1 1 of 17 APPLICATION CHECKLIST IMPORTANT Submit all

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 December 22, 2016 Telephone: (772) 288-5444 Fax: (772) 288-5439 Email: elenihan@martin.fl.us

More information

PARTY OF RECORD INFORMATION PACKET

PARTY OF RECORD INFORMATION PACKET PARTY OF RECORD INFORMATION PACKET THE HILLSBOROUGH COUNTY BOARD OF COUNTY COMMISSIONERS ADOPTED LOBBYING ORDINANCE NO. 03-26, AS AMENDED. PRIOR TO MEETING PRIVATELY WITH A BOARD MEMBER, COUNTY ATTORNEY,

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl State of Florida Board of Auctioneers Application for Initial Licensure as Auctioneer Form # DBPR AU-4153 1 of 9 APPLICATION CHECKLIST IMPORTANT Submit items on the checklist below with your application

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ADMINISTRATIVE PROCEDURES FOR ELECTRONIC FILING IN CIVIL AND CRIMINAL CASES

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ADMINISTRATIVE PROCEDURES FOR ELECTRONIC FILING IN CIVIL AND CRIMINAL CASES UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ADMINISTRATIVE PROCEDURES FOR ELECTRONIC FILING IN CIVIL AND CRIMINAL CASES I. GENERAL INFORMATION A. EFFECTIVE DATE Electronic filing is mandatory,

More information

MINISTRY OF COMMUNICATIONS AND INFORMATION TECHNOLOGY (Department of Information Technology) NOTIFICATION New Delhi, the 11th April, 2011

MINISTRY OF COMMUNICATIONS AND INFORMATION TECHNOLOGY (Department of Information Technology) NOTIFICATION New Delhi, the 11th April, 2011 MINISTRY OF COMMUNICATIONS AND INFORMATION TECHNOLOGY (Department of Information Technology) NOTIFICATION New Delhi, the 11th April, 2011 G.S.R. 316(E). In exercise of the powers conferred by clause (ca)

More information

Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation.

Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached are forms for filing Articles of Dissolution to dissolve a Florida profit corporation. SUBMIT ONLY ONE FORM Section 607.1401, Florida Statutes,

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

Notary Legislation Includes RULONA

Notary Legislation Includes RULONA For further information please contact: Notary Legislation Includes RULONA Updated February 23, 2018 Paul Hodnefield Associate General Counsel Phone: (651) 494-1730 Toll Free: (800) 927-9801, Ext 61730

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org ANSWERING A PERSONAL INJURY, PROPERTY DAMAGE OR WRONGFUL DEATH COMPLAINT All documents must be typed or printed neatly. Please

More information

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF

More information

CIVIL COVER SHEET. Washoe County, Nevada Case No. (Assigned by Clerk s Office) Civil Cases. Negligence Premises Liability -SF (Slip/Fall)

CIVIL COVER SHEET. Washoe County, Nevada Case No. (Assigned by Clerk s Office) Civil Cases. Negligence Premises Liability -SF (Slip/Fall) I. Party Information CIVIL COVER SHEET Washoe County, Nevada Case No. (Assigned by Clerk s Office) Plaintiff(s)/Petitioner (name/address/phone): DOB: Attorney (name/address/phone): II. Nature of Controversy

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-00-jjt Document Filed 0// Page of 0 SUSAN MARTIN (AZ#0 DANIEL BONNETT (AZ#0 JENNIFER KROLL (AZ#0 MARTIN & BONNETT, P.L.L.C. N. nd Street, Suite Phoenix, Arizona 0 Telephone: (0 0-00 smartin@martinbonnett.com

More information

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION Case 16-20516-AJC Doc 250 Filed 10/17/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION www.flsb.uscourts.gov IN RE: Case No: 16-20516-AJC) PROVIDENCE FINANCIAL INVESTMENTS,

More information

INVITATION TO BID FOR AIR FILTERS ITB NO: DMS-15/ THE STATE OF FLORIDA DEPARTMENT OF MANAGEMENT SERVICES

INVITATION TO BID FOR AIR FILTERS ITB NO: DMS-15/ THE STATE OF FLORIDA DEPARTMENT OF MANAGEMENT SERVICES 4050 Esplanade Way Tallahassee, Florida 32399-0950 Tel: 850.488.2786 Fax: 850.922.6149 Rick Scott, Governor Chad Poppell, Secretary INVITATION TO BID FOR AIR FILTERS ITB NO: DMS-15/16-038 THE STATE OF

More information

MANDATORY PROVIDENT FUND SCHEMES (EXEMPTION) REGULATION (Cap 485 B) ( Exemption Regulation ) TRUSTEE S INFORMATION

MANDATORY PROVIDENT FUND SCHEMES (EXEMPTION) REGULATION (Cap 485 B) ( Exemption Regulation ) TRUSTEE S INFORMATION MANDATORY PROVIDENT FUND SCHEMES (EXEMPTION) REGULATION (Cap 485 B) ( Exemption Regulation ) TRUSTEE S INFORMATION SECTION 5(1)(b) OF SCHEDULE 3 TO EXEMPTION REGULATION (for a trustee which is not a registered

More information

CITIBANK, N.A. VENTURE XXI CLO, LIMITED VENTURE XXI CLO, LLC NOTICE OF REVISIONS TO PROPOSED SUPPLEMENTAL INDENTURE

CITIBANK, N.A. VENTURE XXI CLO, LIMITED VENTURE XXI CLO, LLC NOTICE OF REVISIONS TO PROPOSED SUPPLEMENTAL INDENTURE CITIBANK, N.A. VENTURE XXI CLO, LIMITED VENTURE XXI CLO, LLC NOTICE OF REVISIONS TO PROPOSED SUPPLEMENTAL INDENTURE NOTE: THIS NOTICE CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE REGISTERED

More information

MEMO TO: PROSPECTIVE BUSINESS OWNER DEBRA D. MING-MENDOZA ASSUMED NAME FILING

MEMO TO: PROSPECTIVE BUSINESS OWNER DEBRA D. MING-MENDOZA ASSUMED NAME FILING MADISON COUNTY CLERK'S OFFICE Debra D. Ming-Mendoza, County Clerk P. O. BOX 218 157 N. MAIN STREET STE 109 EDWARDSVILLE, IL. 62025 PHONE (618) 692-6290 FAX (618) 692-8903 COUNTY VOTERS REGISTRATION OFFICER

More information

Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department

Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department Date Submitted: TRCB Application Number: Date Filed: Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department Please type or print in ink. For

More information

DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES. Notice to applicant: Please read the following:

DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES. Notice to applicant: Please read the following: DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES Application for a Conditional Use for office use only: CASE NO. FILED: BY: PARCEL ID NO. FILING FEE: $ FILING DEADLINE: PRE-APP MTG: LPA HEARING: BCC HEARING:

More information

For personal use only

For personal use only 20 July 2018 ASX: MOD Notice of Substantial Holder On 18 July 2018, MOD Resources Limited (MOD) announced that it had executed a binding agreement with Metal Tiger Plc (MTR) to acquire MTR s 30% stake

More information

Kaiti Lenhart FLAGLER COUNTY SUPERVISOR OF ELECTIONS

Kaiti Lenhart FLAGLER COUNTY SUPERVISOR OF ELECTIONS Kaiti Lenhart FLAGLER COUNTY SUPERVIS OF ELECTIONS 1769 E. Moody Boulevard, Building 2, Suite 101 PO Box 901 Bunnell, Florida 32110-0901 Phone (386) 313-4170 Fax (386) 313-4171 www.flaglerelections.com

More information

ENVIRONMENTAL HEARING BOARD

ENVIRONMENTAL HEARING BOARD COMMONWEALTH OF PENNSYLVANIA ENVIRONMENTAL HEARING BOARD NOTICE OF APPEAL By filing this Notice of Appeal with the Environmental Hearing Board, you are choosing to initiate a legal proceeding that asks

More information

REPORT OF RECEIPTS AND DISBURSEMENTS

REPORT OF RECEIPTS AND DISBURSEMENTS 05/15/ 20 : 03 Image# 14960903449 FEC FORM 3X REPORT OF RECEIPTS AND DISBURSEMENTS For Other Than An Authorized Committee Office Use Only PAGE 1 / 8 1. NAME OF COMMITTEE (in full) TYPE OR PRINT Example:

More information

8C0 IL/ 5/._;/qmes tuay

8C0 IL/ 5/._;/qmes tuay ~PPOINTMENT OF CAMPAIGN TREASURER AND DESIGNATION OF CAMPAIGN DEPOSITORY FOR CANDIDATES (Section 106.021 (1 ), F.S.) (PLEASE PRINT OR TYPE) 05-18- 16 A1 0 : 38 I N NOTE: This form must be on file with

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

Dear Consumer, Sincerely, Orange County Consumer Fraud Unit

Dear Consumer, Sincerely, Orange County Consumer Fraud Unit Dear Consumer, Thank you for contacting us. We are enclosing a complaint form for you to complete and return to us. To prevent delay in the processing of your complaint, please make sure to return the

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION 2011-248 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION WHEREAS, pursuant to Neb. Rev. Stat. 23-104(6)

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Board of Architecture and Interior Design Application for Licensure by NCARB Endorsement Form # DBPR AR 6 1 of 6 APPLICATION CHECKLIST

More information

LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida Phone; (321)

LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida Phone; (321) Application # CE - - LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida 32922 Phone; (321) 433-8508 This application must be completed entirely.

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

Section , , F.S./Incorporated in Rule 5B , F.A.C. Referenced in Rule 5B-2.010, F.A.C.

Section , , F.S./Incorporated in Rule 5B , F.A.C. Referenced in Rule 5B-2.010, F.A.C. ADAM H. PUTNAM COMMISSIONER Permit Number Disapproved *If disapproved, see Notice of Administrative Hearing on Page 8. Signature Florida Department of Agriculture and Consumer Services Section 581.083,

More information

CENTRAL STATE UNIVERSITY An Affirmative Action and an Equal Opportunity Employer

CENTRAL STATE UNIVERSITY An Affirmative Action and an Equal Opportunity Employer Date: CENTRAL STATE UNIVERSITY An Affirmative Action and an Equal Opportunity Employer Application for Employment Return Application To: Central State University Human Resources P.O. Box 1004 Wilberforce,

More information

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER STATE OF FLORIDA BOARD OF MEDICINE Final Order No. DOH-18-1395- 5.MQA ILED DATE - AUG 2 0 2018 Depart DEPARTMENT OF HEALTH, puts Agency Clerk Petitioner, VS. DOH CASE NO.: 2016-27793 LICENSE NO.: ME0101995

More information

JACKSONVILLE CITY COUNCIL Board and Commission Appointment Application

JACKSONVILLE CITY COUNCIL Board and Commission Appointment Application JACKSONVILLE CITY COUNCIL Board and Commission Appointment Application INSTRUCTIONS This form may be typed, hand written, or filled out online and printed. Mail all completed, signed and notarized forms

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION AMENDMENT: APPOINTMENT OF A CAMPAIGN TREASURER BY A GENERAL-PURPOSE COMMITTEE FORM AGTA INSTRUCTION GUIDE Revised February 24, 2006 Texas Ethics Commission, P.O. Box 12070, Austin,

More information

BY-LAWS OF THE TEXAS HIGH SCHOOL BAND BOOSTER CLUB

BY-LAWS OF THE TEXAS HIGH SCHOOL BAND BOOSTER CLUB BY-LAWS OF THE TEXAS HIGH SCHOOL BAND BOOSTER CLUB (Approved March 1, 2011) ARTICLE I NAME The name of this Organization shall be the Texas High School Band Booster Club; herein referred to as the Organization.

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018

The Nebraska Society of Radiologic Technologists. Articles of Incorporation, NSRT Bylaws, 2018 The Nebraska Society of Radiologic Technologists Articles of Incorporation, 1999 NSRT Bylaws, 2018 April 20, 2018 Contents Articles of Incorporation... 1-3 NSRT Bylaws Article I, Name... 4 Article II,

More information

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW The following is provided as general information to prospective

More information

2018 Township Office Candidate Information Package Primary and General Elections

2018 Township Office Candidate Information Package Primary and General Elections David L. Lamb, County Clerk and Election Officer Cindy Holt, Deputy Election Officer 315 Main Street / P.O. Box 350, Mound City, Kansas 66056 913.795.2668 Phone; 913.795.2889 Fax 2018 Township Office Candidate

More information

Re: This is a Request for records under the Freedom of Information Act at 5 USC 522.

Re: This is a Request for records under the Freedom of Information Act at 5 USC 522. To: Ms. Patricia A. Williams Sr. Disclosure Specialist Internal Revenue Service Austin Campus Disclosure Office 9 Stop 7000-AUSC P.O. Box 2986 Austin, Texas Near 78768 Phone: (512) 460-4433 I hereby give

More information

Completing the Florida Legislature Employment Application

Completing the Florida Legislature Employment Application Completing the Florida Legislature Employment Application The Application for Legislative Employment is a PDF form, which may be typed, hand written, or filled out online and printed. All forms must be

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Florida Real Estate Appraisal Board Application for Certified Appraiser by Reciprocity Form # DBPR FREAB 12 1 of 7 APPLICATION CHECKLIST

More information

MEMORANDUM. Jeff Rogo Bo Johnson Alan Sheppard Kyle Jones TO: Fred Leonhardt Robert Stuart Chris Dawson CC: Chris Carmody FROM: DATE: March 28, 2014

MEMORANDUM. Jeff Rogo Bo Johnson Alan Sheppard Kyle Jones TO: Fred Leonhardt Robert Stuart Chris Dawson CC: Chris Carmody FROM: DATE: March 28, 2014 SUITE 1400 301 EAST PINE STREET (32801) POST OFFICE BOX 3068 ORLANDO, FL 32802-3068 TEL 407-843-8880 FAX 407-244-5690 gray-robinson.com BOCA RATON FORT LAUDERDALE JACKSONVILLE KEY WEST LAKELAND MELBOURNE

More information

STATE OF FLORIDA DEPARTMENT OF LEGAL AFFAIRS OFFICE OF THE ATTORNEY GENERAL ASSURANCE OF VOLUNTARY COMPLIANCE

STATE OF FLORIDA DEPARTMENT OF LEGAL AFFAIRS OFFICE OF THE ATTORNEY GENERAL ASSURANCE OF VOLUNTARY COMPLIANCE IN THE MATTER OF: STATE OF FLORIDA DEPARTMENT OF LEGAL AFFAIRS OFFICE OF THE ATTORNEY GENERAL OPTUMRX HOLDINGS, LLC, a Delaware Limited Liability Company, AG Case No. L12-3-1015 Respondent. ----------------------------------------

More information

Town of Fairfield FAIRFIELD POLICE DEPARTMENT INVESTIGATIVE DIVISION

Town of Fairfield FAIRFIELD POLICE DEPARTMENT INVESTIGATIVE DIVISION Applicant Name: Cell phone: Email: Town of Fairfield FAIRFIELD POLICE DEPARTMENT INVESTIGATIVE DIVISION APPLICANT INSTRUCTIONS Point of Contact: Detective B. Papageorge bpapageorge@fairfieldct.org 203-254-4840

More information

~/

~/ STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS IN THE INVESTIGATION OF: AG CASE NO. L13-3-1083 Danik Spa, Inc. d/b/a Danik Med Spa, Respondent --------------------------------------~/

More information