Search icon

AVATAR PROPERTIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AVATAR PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVATAR PROPERTIES 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 Apr 1967 (58 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: 315627
FEI/EIN Number 231693997

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

Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVATAR PROPERTIES INC., ALABAMA 000-852-780 ALABAMA
Headquarter of AVATAR PROPERTIES INC., NEW YORK 277599 NEW YORK
Headquarter of AVATAR PROPERTIES INC., NEW YORK 1442497 NEW YORK
Headquarter of AVATAR PROPERTIES INC., NEW YORK 2111224 NEW YORK
Headquarter of AVATAR PROPERTIES INC., NEW YORK 3526604 NEW YORK
Headquarter of AVATAR PROPERTIES INC., NEW YORK 5265191 NEW YORK
Headquarter of AVATAR PROPERTIES INC., MINNESOTA 0f4158e2-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AVATAR PROPERTIES INC., KENTUCKY 0210636 KENTUCKY
Headquarter of AVATAR PROPERTIES INC., ILLINOIS CORP_49457421 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1636444 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 480-214-7388

Filings since 2017-07-05

Form type 424B3
File number 333-218953-08
Filing date 2017-07-05
File View File

Filings since 2017-07-03

Form type EFFECT
File number 333-218953-08
Filing date 2017-07-03
File View File

Filings since 2017-06-28

Form type UPLOAD
Filing date 2017-06-28
File View File

Filings since 2017-06-23

Form type S-4
File number 333-218953-08
Filing date 2017-06-23
File View File

Filings since 2016-06-28

Form type EFFECT
File number 333-212071-02
Filing date 2016-06-28
File View File

Filings since 2016-06-22

Form type UPLOAD
Filing date 2016-06-22
File View File

Filings since 2016-06-16

Form type S-3
File number 333-212071-02
Filing date 2016-06-16
File View File

Filings since 2015-04-24

Form type 424B3
File number 333-202826-08
Filing date 2015-04-24
File View File

Filings since 2015-04-23

Form type EFFECT
File number 333-202826-08
Filing date 2015-04-23
File View File

Filings since 2015-04-20

Form type S-4/A
File number 333-202826-08
Filing date 2015-04-20
File View File

Filings since 2015-03-17

Form type S-4
File number 333-202826-08
Filing date 2015-03-17
File View File

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
KEMPTON JOHN S President 551 NORTH CATTLEMEN RD., SUITE 200, SARASOTA, FL, 34232
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
SHERMAN DARRELL C Secretary 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
BRUNHOFER BRIAN Vice President 2600 LAKE LUCIEN DRIVE, MAITLAND, FL, 32751
HEMINGWAY MELANIE Vice President 2600 LAKE LUCIEN DRIVE, MAITLAND, FL, 32751
BRIONES TRACY S Vice President 2600 LAKE LUCIEN DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112935 A V HOMES EXPIRED 2018-10-18 2023-12-31 - 4900 N.SCOTTSDALE ROAD,SUITE 2000, SCOTTSDALE, AZ, 85251
G12000028645 AV HOMES EXPIRED 2012-03-23 2017-12-31 - 395 VILLAGE DRIVE, POINCIANA, FL, 34759, US
G11000082525 JOSEPH CARL HOMES EXPIRED 2011-08-19 2016-12-31 - 395 VILLAGE DRIVE, POINCIANA, FL, 34759
G11000053525 STONEGATE GOLF CLUB EXPIRED 2011-06-06 2016-12-31 - 395 VILLAGE DRIVE, ATTN: JOHN CORNERS, POINCIANA, FL, 34759
G11000053527 STONEGATE GOLF CLUB AT SOLIVITA EXPIRED 2011-06-06 2016-12-31 - 395 VILLAGE DRIVE, ATTN: JOHN CORNERS, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-12 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-10-02 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
MERGER 2009-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000096371
EVENT CONVERTED TO NOTES 1980-12-22 - -
EVENT CONVERTED TO NOTES 1980-12-17 - -
EVENT CONVERTED TO NOTES 1980-10-01 - -
NAME CHANGE AMENDMENT 1980-10-01 AVATAR PROPERTIES INC. -
EVENT CONVERTED TO NOTES 1971-06-18 - -

Court Cases

Title Case Number Docket Date Status
AVATAR PROPERTIES, INC., Appellant v. NORMAN GUNDEL, WILLIAM MANN, AND BRENDA N. TAYLOR, INDIVIDUALLY AND ON BEHALF OF ALL SIMILARLY SITUATED PERSONS, Appellees. 6D2024-2593 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-001446

Parties

Name AVATAR PROPERTIES INC.
Role Appellant
Status Active
Representations Steven Charles Dupré, D Matthew Allen, Kevin Patrick McCoy, Alicia Raina Whiting Bozich, Joseph Hagedorn Lang, Jr.
Name NORMAN GUNDEL
Role Appellee
Status Active
Representations J. Daniel Clark, Jay Carter Anderson, Kristin Ann Norse, Harold Douglas Holder, III, Stuart Craig Markman, Matthew Alan Crist, Kenneth George Turkel, Samuel Joseph Salario, Jr., Jessica Leighann Slatten, JohnMarc Tamayo, Brandon Kyle Breslow
Name WILLIAM MANN LLC.
Role Appellee
Status Active
Representations J. Daniel Clark, Jay Carter Anderson, Kristin Ann Norse, Harold Douglas Holder, III, Stuart Craig Markman, Matthew Alan Crist, Kenneth George Turkel, Samuel Joseph Salario, Jr., Jessica Leighann Slatten, JohnMarc Tamayo, Brandon Kyle Breslow
Name BRENDA N. TAYLOR
Role Appellee
Status Active
Representations J. Daniel Clark, Jay Carter Anderson, Kristin Ann Norse, Harold Douglas Holder, III, Stuart Craig Markman, Matthew Alan Crist, Kenneth George Turkel, Samuel Joseph Salario, Jr., Jessica Leighann Slatten, JohnMarc Tamayo, Brandon Kyle Breslow
Name Hon. Michael Patrick McDaniel
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AVATAR PROPERTIES, INC.
View View File
Docket Date 2024-12-26
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of NORMAN GUNDEL
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Within twenty days from the date of this order, Appellee/Cross-Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $295.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellee/Cross-Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellee/Cross-Appellant fails to timely comply with this order, the Court may dismiss the cross-appeal without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of NORMAN GUNDEL
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMAN GUNDEL
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVATAR PROPERTIES, INC.
View View File
Docket Date 2024-12-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM MANN
View View File
Docket Date 2024-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AVATAR PROPERTIES, INC.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AVATAR PROPERTIES, INC.
View View File
Avatar Properties, Inc., Petitioner(s) v. Norman Gundel, et al., Respondent(s) SC2023-0946 2023-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-170;

Parties

Name AVATAR PROPERTIES INC.
Role Petitioner
Status Active
Representations Joseph Hagedorn Lang Jr., Daniel John Fleming, John David Zarate
Name WILLIAM MANN LLC.
Role Respondent
Status Active
Name Brenda Taylor
Role Respondent
Status Active
Name Hon. Wayne M. Durden
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Norman Gundel
Role Respondent
Status Active
Representations Kristin A. Norse, Stuart Markman, Brandon Kyle Breslow, Harold D. Holder, Bryan D. Hull, J. Carter Andersen, Samuel Joseph Salario, Jr., Jessica Leighann Slatten

Docket Entries

Docket Date 2023-09-20
Type Response
Subtype Response
Description Response in Opposition to Motion for Appellate Attorneys' Fees
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-09-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Norman Gundel
View View File
Docket Date 2023-09-06
Type Motion
Subtype Attorney's Fees
Description Respondents' Motion for Appellate Attorneys' Fees
On Behalf Of Norman Gundel
View View File
Docket Date 2023-09-06
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Norman Gundel
View View File
Docket Date 2023-08-07
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-07-07
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-07-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-07-05
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Norman Gundel
View View File
Docket Date 2023-07-03
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 7, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-07-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Avatar Properties, Inc.
View View File
Docket Date 2023-11-02
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondents' Motion for Appellate Attorneys' Fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
View View File
Docket Date 2023-07-03
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Avatar Properties, Inc.
View View File
AVATAR PROPERTIES, INC. VS NORMAN GUNDEL, ET AL. 6D2023-0170 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-001446-0000-00

Parties

Name WILLIAM MANN LLC.
Role Appellee
Status Active
Name BRENDA TAYLOR
Role Appellee
Status Active
Name AV HOMES, INC.
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name AVATAR PROPERTIES INC.
Role Appellant
Status Active
Representations JOSEPH H. LANG, JR., ESQ., BENJAMIN BUSH, ESQ., DANIEL J. FLEMING, ESQ., Clayton T. Osteen, Esq., Joshua R. Funderburke, Esq., Patrick Bickford, Esq., J. D. ZARATE, ESQ.
Name NORMAN GUNDEL
Role Appellee
Status Active
Representations BRANDON BRESLOW, ESQ., KRISTIN A. NORSE, ESQ., MATTHEW A. CRIST, ESQ., SHAWN G. BROWN, ESQ., KENNETH G. TURKEL, ESQ., HAROLD D. HOLDER, ESQ., J. DANIEL CLARK, ESQ., MICHELLE R. DRAB, ESQ., J. CARTER ANDERSEN, ESQ., JOHN MARC TAMAYO, ESQ., STUART C. MARKMAN, ESQ., Lisa Ann Magill, BRYAN D. HULL, ESQ.

Docket Entries

Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC DISPOSITION This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. CANADY, J., would grant oral argument.This cause also having heretofore been submitted to the Courton jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents’ Motion for Appellate Attorneys’ Fees is grantedin the amount of $2,500.00, conditioned on the party prevailingpursuant to applicable statutes, rules, and case law.COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.CANADY, J., dissents.
Docket Date 2023-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC ACKNOWLEDGMENT OF NEW CASE
Docket Date 2023-06-30
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ The Amended Joint Motion to Withhold Issuance of Mandate filed on June 29, 2023 is granted. This Court will withhold issuance of the mandate pending the Florida Supreme Court’s resolution of Appellant’s request for review and, if review is granted, until the Florida Supreme Court’s resolution of the review proceeding on the merits.
Docket Date 2023-06-29
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ AMENDED JOINT MOTION TO WITHHOLD ISSUANCE OF MANDATE1
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2023-06-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2023-06-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ UNOPPOSED MOTION TO ISSUE MANDATE NO EARLIER THAN"AFTER EXPIRATION OF 15 DAYS" FROM JUNE 22, 2023AND APPELLANT'S FURTHER MOTION TO WITHHOLD ISSUANCE OF MANDATE
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on December 13, 2022, is denied.
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; Question Certified.
Docket Date 2023-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Any motion filed by appellant, including, but not limited to, any motion for rehearing, shall be filed no later than 12:00 p.m. on June 26, 2023. Any motion filed by Appellee or response to any motion filed by Appellant, shall be filed no later than 5 p.m. on June 28, 2023. Based on the impending retirement of a member of the panel, no motions for extension of time will be considered.
Docket Date 2023-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 18, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before judges Jay P. Cohen, John K. Stargel, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT AVATAR'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORMAN GUNDEL
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time is granted. Appellees may serve a response to Appellant’s motion for appellate attorney’s fees by January 11, 2023.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION TO EXTEND TIME TO SERVE RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE IN OPPOSITION TO MOTION AND CORRECTED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32- RB DUE 11/28/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Community Associations Institute's motion for leave to file amicus curiae brief in support of appellee is granted. The amicus curiae brief filed October 5, 2022, is accepted.
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION AND CORRECTED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-05
Type Notice
Subtype Notice
Description Notice ~ COMMUNITY ASSOCIATION INSTITUTES'NOTICE OF FILING OF PROPOSED AMICUS BRIEF
On Behalf Of NORMAN GUNDEL
Docket Date 2022-10-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE COMMUNITY ASSOCIATIONS INSTITUTEON BEHALF OF APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *See subsequent Corrected 10/3/22 Motion*
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//20 - AB DUE 9/27/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 9/7/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/6/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ FLORIDA HOME BUILDERS ASSOCIATION'S NOTICE OF LODGING PROPOSED AMICUS BRIEF
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE FLORIDA HOME BUILDERS ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND MOTION FOR ENLARGEMENT OF TIME
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TOFILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ *See subsequent motion and order dated 7/20/22*MOTION FOR LEAVE TO FILEAMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - CORRECTED - REDACTED - 28771 PAGES
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ Appellant’s “unopposed motion for extension of time for clerk of court to filecorrected record index and corrected record on appeal and motion for extension of timeto file initial brief” are granted. The lower tribunal clerk shall transmit the correctedrecord within fourteen days of the date of this order, and Appellant shall serve the initialbrief within twenty-one days of the date of this order.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-04-25
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, the initial brief shall be served within 32 days from the date of this order.
Docket Date 2022-04-21
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-04-21
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 AVATAR PROPERTIES, INC.
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 28,322 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-04-04
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//32 - IB DUE 4/25/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMAN GUNDEL
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 28581 PAGES
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/24/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant’s unopposed motion for extension of time for circuit court clerk to prepare record on appeal is granted. The clerk of the lower tribunal shall prepare and serve the index by February 2, 2022. Appellant shall serve the initial brief by February 22, 2022.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR CIRCUIT COURT CLERK TO PREPARE RECORD ON APPEAL
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2021-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF//15 - RB DUE 12/13/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Florida Home Builders Association’s motion for leave to file amicus curiae brief in support of appellant is granted. The motion for enlargement of time to file an amicus curiae brief is granted to the extent that the submitted brief is accepted as timely filed.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ Appellant’s motion to correct record index and record on appeal is granted. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the transmission of a corrected record, with the corrected record to be filed in this court within twenty-five days of the date of this order.
AVATAR PROPERTIES, INC. VS NORMAN GUNDEL, ET AL. 2D2021-3823 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-001446-0000-00

Parties

Name AVATAR PROPERTIES INC.
Role Appellant
Status Active
Representations Joshua R. Funderburke, Esq., J. D. ZARATE, ESQ., Clayton T. Osteen, Esq., Patrick Bickford, Esq., BENJAMIN BUSH, ESQ., JOSEPH H. LANG, JR., ESQ., DANIEL J. FLEMING, ESQ.
Name NORMAN GUNDEL
Role Appellee
Status Active
Representations MICHELLE R. DRAB, ESQ., SHAWN G. BROWN, ESQ., MATTHEW A. CRIST, ESQ., BRYAN D. HULL, ESQ., J. CARTER ANDERSEN, ESQ., KRISTIN A. NORSE, ESQ., Lisa Ann Magill, Brandon Breslow, Esq., JOHN MARC TAMAYO, ESQ., KENNETH G. TURKEL, ESQ., J. DANIEL CLARK, ESQ., HAROLD D. HOLDER, ESQ., STUART C. MARKMAN, ESQ.
Name WILLIAM MANN LLC.
Role Appellee
Status Active
Name AV HOMES, INC.
Role Appellee
Status Active
Name BRENDA TAYLOR
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION TO EXTEND TIME TO SERVE RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time is granted. Appellees may serve a response to Appellant’s motion for appellate attorney’s fees by January 11, 2023.
Docket Date 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF//15 - RB DUE 12/13/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE IN OPPOSITION TO MOTION AND CORRECTED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32- RB DUE 11/28/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Community Associations Institute's motion for leave to file amicus curiae brief in support of appellee is granted. The amicus curiae brief filed October 5, 2022, is accepted.
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION AND CORRECTED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-10-05
Type Notice
Subtype Notice
Description Notice ~ COMMUNITY ASSOCIATION INSTITUTES'NOTICE OF FILING OF PROPOSED AMICUS BRIEF
On Behalf Of NORMAN GUNDEL
Docket Date 2022-10-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE COMMUNITY ASSOCIATIONS INSTITUTEON BEHALF OF APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//20 - AB DUE 9/27/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 9/7/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Florida Home Builders Association’s motion for leave to file amicus curiae brief in support of appellant is granted. The motion for enlargement of time to file an amicus curiae brief is granted to the extent that the submitted brief is accepted as timely filed.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/6/22
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ FLORIDA HOME BUILDERS ASSOCIATION'S NOTICE OF LODGING PROPOSED AMICUS BRIEF
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE FLORIDA HOME BUILDERS ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND MOTION FOR ENLARGEMENT OF TIME
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMAN GUNDEL
Docket Date 2022-06-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ *See subsequent motion and order dated 7/20/22*MOTION FOR LEAVE TO FILEAMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TOFILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - CORRECTED - REDACTED - 28771 PAGES
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ Appellant’s “unopposed motion for extension of time for clerk of court to filecorrected record index and corrected record on appeal and motion for extension of timeto file initial brief” are granted. The lower tribunal clerk shall transmit the correctedrecord within fourteen days of the date of this order, and Appellant shall serve the initialbrief within twenty-one days of the date of this order.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-04-25
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, the initial brief shall be served within 32 days from the date of this order.
Docket Date 2022-04-21
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-04-21
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 AVATAR PROPERTIES, INC.
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 28,322 PAGES
On Behalf Of POLK CLERK
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ Appellant’s motion to correct record index and record on appeal is granted. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the transmission of a corrected record, with the corrected record to be filed in this court within twenty-five days of the date of this order.
Docket Date 2022-04-04
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//32 - IB DUE 4/25/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEOF APPELLATE COUNSEL FOR APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 28581 PAGES
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/24/22
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant’s unopposed motion for extension of time for circuit court clerk to prepare record on appeal is granted. The clerk of the lower tribunal shall prepare and serve the index by February 2, 2022. Appellant shall serve the initial brief by February 22, 2022.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR CIRCUIT COURT CLERK TO PREPARE RECORD ON APPEAL
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2021-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AVATAR PROPERTIES, INC.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AVATAR PROPERTIES, INC. VS SOUTHERN-OWNERS INSURANCE COMPANY, A MICHIGAN CORPORATION, ALBERLIN HERNANDEZ, AS EXECUTOR DE SON TORT OF THE PENDING ESTATE OF DYLAN HERNANDEZ, ET AL. 5D2021-2197 2021-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-3072-ON

Parties

Name AVATAR PROPERTIES INC.
Role Appellant
Status Active
Representations Molly Chafe Brockmeyer, Mark A. Boyle
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica L. Gregory, J. Scott Murphy, David A. Paul, Rosa Mariel Diaz Vega, Christopher T. Hill, Atheseus R. Lockhart, Carri S. Leininger
Name Alberlin Hernandez
Role Appellee
Status Active
Name BELLALAGO AND ISLES OF BELLALAGO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name EVERGREEN LIFESTYLES MANAGEMENT, LLC
Role Appellee
Status Active
Name CHEF JOHN'S PLACE, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/13 @ 1:30 P.M. VIA ZOOM
Docket Date 2022-08-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-08-15
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-06-24
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-04
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 Avatar Properties, Inc.
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/25
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/23 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ SOUTHERN-OWNERS RESPONSE TO MOT FOR ATTY FEES
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/22
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2529 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Boyle 0005886
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Carri S. Leininger 0861022
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carri S. Leininger 0861022
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/30/21
On Behalf Of Avatar Properties, Inc.
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL 2D2020-2518 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00

Parties

Name FST HOLDINGS 4 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
Name ARMANDO S. FUERTE
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name D/B/A SOLIVITA CLUB
Role Appellee
Status Active
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name PRIMA LORNA D. REYES
Role Appellee
Status Active
Name SOLIVITA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
PETER JOLLY, VICTOR DESTREMPS AND ANNETTE BROWN VS ASSOCIATION OF POINCIANA VILLAGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL., 2D2018-4026 2018-10-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-4499

Parties

Name ANNETTE BROWN
Role Petitioner
Status Active
Name PETER JOLLY
Role Petitioner
Status Active
Representations JENNIFER A. ENGLERT, ESQ.
Name VICTOR DESTREMPS
Role Petitioner
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Respondent
Status Active
Name AV HOMES, INC.
Role Respondent
Status Active
Name AVATAR PROPERTIES INC.
Role Respondent
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name MARTIN NEGRON
Role Appellee
Status Withdrawn
Representations CHRISTOPHER R. PARKINSON, ESQ., BRIAN MORAN, ESQ., THOMAS R. SLATEN, ESQ., DANIEL F. DILL, ESQ.

Docket Entries

Docket Date 2018-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-27
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-11-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Silberman and Atkinson
Docket Date 2018-11-14
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF
On Behalf Of PETER JOLLY
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASSOCIATION OF POINCIANA VILLAGES, INC.'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARTIN NEGRON
Docket Date 2018-10-16
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORMAN GUNDEL, WILLIAM MANN AND BRENDA TAYLOR VS AV HOMES, INC. AND AVATAR PROPERTIES, INC. 2D2018-3199 2018-08-07 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
2017CA-001446-0000-00

Parties

Name NORMAN GUNDEL
Role Appellant
Status Active
Representations STUART C. MARKMAN, ESQ., MATTHEW A. CRIST, ESQ., KRISTIN A. NORSE, ESQ., CHRIS W. ALTENBERND, ESQ.
Name WILLIAM MANN LLC.
Role Appellant
Status Active
Name BRENDA TAYLOR
Role Appellant
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name AV HOMES, INC.
Role Appellee
Status Active
Representations Daniel A. Hoffman, Esq., HAROLD D. HOLDER, ESQ., MATTHEW A. CRIST, ESQ., CHRISTIAN M. LEGER, ESQ., J. CARTER ANDERSEN, ESQ., TED C. CRAIG, ESQ., KENNETH G. TURKEL, ESQ., MICHELLE R. DRAB, ESQ., J. DANIEL CLARK, ESQ., DANIEL J. FLEMING, ESQ.

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants/cross-appellees filed a motion for a conditional award of appellate attorneys' fees. To the extent fees are sought pursuant to the prevailing party fees provision of the Florida Deceptive and Unfair Trade Practices Act, the motion is denied. To the extent fees are sought pursuant to the prevailing party fees provision of Florida's Homeowners' Association Act, the motion is remanded to the lower court for a determination of entitlement should the appellants/cross-appellees ultimately prevail below. If a finding of entitlement is made, the lower court shall determine the appropriate amount of the award.
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM ADDRESS AND AMENDED EMAIL DESIGNATION
On Behalf Of AV HOMES, INC.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES/CROSS-APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AV HOMES, INC.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS'/CROSS-APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NORMAN GUNDEL
Docket Date 2019-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES/CROSS-APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AV HOMES, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS/CROSS-APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NORMAN GUNDEL
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of AV HOMES, INC.
Docket Date 2019-04-19
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ AMENDED REPLY AND CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellants' motion to extend pages for reply argument in reply/cross-answer brief is denied. The brief is stricken. Within 15 days of the date of this order the appellant shall serve an amended reply/cross-answer brief consistent with the page limitations set forth in Florida Rule of Appellate Procedure 9.210(a)(5)(B).
Docket Date 2019-04-01
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS/CROSS-ALLELLEES' "CONTINGENT MOTION FOR APPELLATE ATTORNEYS" FEES
On Behalf Of AV HOMES, INC.
Docket Date 2019-03-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NORMAN GUNDEL
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***STRICKEN***(see 04/04/19 ord)REPLY AND CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of NORMAN GUNDEL
Docket Date 2019-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMAN GUNDEL
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply/cross-answer brief shall be served by March 25, 2019.
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of NORMAN GUNDEL
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 25, 2019.
Docket Date 2019-01-21
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 NORMAN GUNDEL
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time to file reply brief is granted. The reply brief shall be served on or before January 24, 2019.
Docket Date 2018-12-21
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 NORMAN GUNDEL
Docket Date 2018-12-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION
On Behalf Of AV HOMES, INC.
Docket Date 2018-11-30
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of AV HOMES, INC.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by November 30, 2018.
Docket Date 2018-11-16
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 AV HOMES, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 16, 2018.
Docket Date 2018-11-06
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 AV HOMES, INC.
Docket Date 2018-11-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of AV HOMES, INC.
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NORMAN GUNDEL
Docket Date 2018-10-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NORMAN GUNDEL
Docket Date 2018-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORMAN GUNDEL
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMAN GUNDEL
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 8, 2018.
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AV HOMES, INC.
Docket Date 2018-09-21
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 NORMAN GUNDEL
Docket Date 2018-09-04
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of AV HOMES, INC.
Docket Date 2018-08-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 24, 2018.
Docket Date 2018-08-10
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 NORMAN GUNDEL
Docket Date 2018-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORMAN GUNDEL
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 17, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
NORMAN GUNDEL, ET AL. VS AV HOMES, INC. AND AVATAR PROPERTIES, INC. 2D2018-0899 2018-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-1446

Parties

Name AV HOMES, INC.
Role Respondent
Status Active
Representations MICHELLE R. DRAB, ESQ., J. DANIEL CLARK, ESQ., J. CARTER ANDERSEN, ESQ., DANIEL J. FLEMING, ESQ., HAROLD D. HOLDER, ESQ., MATTHEW A. CRIST, ESQ., CHRISTIAN M. LEGER, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM MANN LLC.
Role Petitioner
Status Active
Name BRENDA N. TAYLOR
Role Petitioner
Status Active
Name NORMAN GUNDEL
Role Petitioner
Status Active
Representations KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., SHANE B. VOGT, ESQ., KENNETH G. TURKEL, ESQ.
Name AVATAR PROPERTIES INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-01
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' motion for appellate attorneys' fees is provisionally granted. See § 768.295(4), Fla. Stat. (2018). If the petitioners ultimately prevail in establishing that the respondent's counterclaim is prohibited by section 768.295 or section 720.304, Florida Statutes (2017), the trial court shall award the appellate attorneys' fees reasonable incurred in connection with this certiorari proceeding.
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORMAN GUNDEL
Docket Date 2018-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORMAN GUNDEL
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 28, 2018.
Docket Date 2018-06-13
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 NORMAN GUNDEL
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served June 14, 2018.
Docket Date 2018-05-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NORMAN GUNDEL
Docket Date 2018-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw as counsel for the respondents filed by Attorney Alissa M. Ellison is granted. Attorney Ellison is relieved of further appellate responsibilities. Attorneys Daniel J. Fleming and Christian Leger of Gray Robinson, P.A., remain counsel of record for the respondents.
Docket Date 2018-04-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AV HOMES, INC.
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AV HOMES, INC.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 19, 2018.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ SUPPLEMENTAL
On Behalf Of AV HOMES, INC.
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of AV HOMES, INC.
Docket Date 2018-03-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORMAN GUNDEL
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NORMAN GUNDEL
BIENVENIDA RODRIGUEZ AND ALBERTO VEGA VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., CHRISTINE KUHN, ASSOCIATION OF POINCIANA VILLAGES, INC., AVATAR PROPERTIES, INC., POINCIANA VILLAGE ONE ASSOCIATION, INC. 5D2017-0150 2017-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-005109-MF

Parties

Name BIENVENIDA RODRIGUEZ
Role Appellant
Status Active
Name ALBERTO VEGA INC.
Role Appellant
Status Active
Name ASSOC OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, ADA AGUSTI HAMMOND, Emily Y. Rottmann
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTINE KUHN
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/17
On Behalf Of BIENVENIDA RODRIGUEZ
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
HEFFICO INC., AS TRUSTEE FOR TRUST NUMBER 091814-3833 VS WELLS FARGO BANK N.A., EDNA MOREIRA, AVATAR PROPERTIES, INC. D/B/A BELLALAGO CLUB, BELLALAGO AND ISLES OF BELLALAGO COMMUNITY ASSOCIATION, INC. 5D2017-0048 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-003178-MF

Parties

Name HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Role Appellant
Status Active
Representations Isaac Manzo, J. Randy Edmonson
Name EDNA MOREIRA
Role Appellee
Status Active
Name BELLALAGO AND ISLES OF BELLALAGO COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Karusha Y. Sharpe, DAVID H. HALPERN, David Matthew Gordon, BETH A. NORROW, MICHELE L. STOCKER, Mary Hope Keating
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-03-10
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-03-08
Type Mediation
Subtype Other
Description Other ~ AE AMENDED CERTIFICATION OF AUTHORITY FOR MEDIATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-03-06
Type Mediation
Subtype Other
Description Other ~ AE CERTIFICATION OF AUTHORITY FOR MEDIATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA J. RANDY EDMONSON 0085858
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-01-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA J. RANDY EDMONSON 0085858
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-01-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KARUSHA Y. SHARPE 0540161
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. RANDY EDMONSON 0085858
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. RANDY EDMONSON 0085858
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/17
On Behalf Of HEFFICO INC, AS TRUSTEE FOR TRUST NUMBER 091814-3833
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-09-27
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-03
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2022-01-12
AMENDED ANNUAL REPORT 2021-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346246689 0420600 2022-09-26 1520 GATEWAY LN., KISSIMMEE, FL, 34746
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-26
Case Closed 2023-01-31

Related Activity

Type Complaint
Activity Nr 1940873
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 C01
Issuance Date 2022-12-19
Abatement Due Date 2023-01-17
Current Penalty 0.0
Initial Penalty 7458.0
Final Order 2023-01-18
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(c)(1): Toilets were not provided for employees according to Table D-1 of this section: (a)At the Gateway Lane, Kissimmee, FL new residential construction site: On or about 9/23/2022 and at times prior, the employer exposed employees to adverse health effects that can result if toilets were unavailable due to unsanitary conditions.

Date of last update: 02 Mar 2025

Sources: Florida Department of State