Search icon

SUNSPORT GARDENS INC

Company Details

Entity Name: SUNSPORT GARDENS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: 343004
FEI/EIN Number 59-1618227
Address: 14125 NORTH RD, LOXAHATCHEE, FL 33470
Mail Address: 14125 NORTH RD, LOXAHATCHEE, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Frazier, Theresa Marie Agent 14125 NORTH ROAD, LOXAHATCHEE, FL 33470

Secretary

Name Role Address
Frazier, Theresa Secretary 14125 NORTH ROAD, LOXAHATCHEE, FL 33470

Vice President

Name Role Address
Byrd, Roger Vice President 14125 NORTH RD, LOXAHATCHEE, FL 33470

El Presidente

Name Role Address
Frazier, Theresa El Presidente 14125 NORTH RD, LOXAHATCHEE, FL 33470

Treasurer

Name Role Address
Dodge, John Treasurer 14125 NORTH ROAD, LOXAHATCHEE, FL 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-25 Frazier, Theresa Marie No data
REINSTATEMENT 2023-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 14125 NORTH ROAD, LOXAHATCHEE, FL 33470 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1985-10-21 No data No data
INVOLUNTARILY DISSOLVED 1985-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE ST. JOHN VS SUNSPORT GARDENS, INC., etc. 4D2014-3008 2014-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA007050XXXXAO

Parties

Name CHRISTINE M. ST. JOHN
Role Appellant
Status Active
Name SUNSPORT GARDENS INC
Role Appellee
Status Active
Representations Sally Still, Jeffrey Pheterson, Jeffrey Joseph Begens, PHILLIP T. CRENSHAW
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Finding that the appeal in this case is frivolous, we grant appellee's motion for sanctions and remand to the circuit court to enter an award of attorney's fees incurred by appellee with respect to this appeal.
Docket Date 2015-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-22
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's motion filed December 10, 2014, for sanctions is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts, and the parties shall proceed on the merits of the appeal.
Docket Date 2015-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ In light of the filing of appellee's notice correcting cases, we grant the request for judicial notice pursuant to section 90.202(6), Fla. Stat.
Docket Date 2015-01-07
Type Response
Subtype Response
Description Response ~ TO NOTICE OF TYPOGRAPHICAL ERROR, ETC.
Docket Date 2015-01-05
Type Notice
Subtype Notice
Description Notice ~ (SEE 1/14/15 ORDER) OF TYPOGRAPHICAL ERROR WITHIN APPELLEE'S NOTICE OF ASSOC. CASE AND REQUEST FOR JUDICIAL NOTICE SERVED 11/13/14 (REGARDING ASSOCIATED CASE NUMBERS)
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-12-22
Type Response
Subtype Response
Description Response ~ TO NOTICE OF ASSOCIATED CASE AND REQUEST FOR JUDICIAL NOTICE
Docket Date 2014-12-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's notice of associated case and request for judicial notice.
Docket Date 2014-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
Docket Date 2014-12-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DEFERRED 1/22/15**
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-11-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-11-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 13-2731 AND 13-4735 AND REQUEST FOR JUDICIAL NOTICE **REQUEST GRANTED 1/14/15**
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion to dismiss, as amended on October 13, 2014, is denied.
Docket Date 2014-10-15
Type Response
Subtype Response
Description Response ~ SUPPLEMENTAL RESPONSE TO MOTION TO DISMISS.
Docket Date 2014-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED WITH BOOKMARKED APPENDIX ATTACHED (DENIED 11/6/14)
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellant's motion for leave to file an amended initial brief filed August 27, 2014, is hereby granted. Said brief was filed August 26, 2014.
Docket Date 2014-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
Docket Date 2014-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED MOTION FILED 10/13/14**
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-08-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
Docket Date 2014-08-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2014-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-08-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-08-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
CHRISTINE ST. JOHN VS SUNSPORT GARDENS, INC., A FLORIDA CORPORATION 4D2013-4735 2013-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA007050XX

Parties

Name CHRISTINE M. ST. JOHN
Role Appellant
Status Active
Name SUNSPORT GARDENS INC
Role Appellee
Status Active
Representations PHILLIP T. CRENSHAW
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike
Docket Date 2015-02-03
Type Response
Subtype Response
Description Response
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2015-02-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2015-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 1
Docket Date 2014-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2014-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) POSTER BOARD
Docket Date 2014-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2014-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2014-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2014-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate for all purposes filed December 30, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2014-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer S Carroll 0512796
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-2731 (GRANTED 1/27/14)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTINE ST. JOHN VS SUNSPORT GARDENS, INC., etc. 4D2013-2731 2013-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA7050AO

Parties

Name CHRISTINE M. ST. JOHN
Role Appellant
Status Active
Name SUNSPORT GARDENS INC
Role Appellee
Status Active
Representations Sally Still, PHILLIP T. CRENSHAW, Jeffrey Pheterson
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's pro se motion to strike filed February 8, 2015 is denied.
Docket Date 2015-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 2/20/15)
Docket Date 2015-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING (MOTIONS CONTAINED IN RESPONSE DENIED - SEE 2/20/15 ORDER)
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2015-02-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion to withdraw as attorney for appellant filed January 26, 2015 by Jennifer S. Carroll counsel for appellant, Christine St. John, is granted. The court notes that appellant has expressed her preference to personally pursue post-opinion relief.
Docket Date 2015-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION AND CERTIFICATION (DENIED 2/20/15)
Docket Date 2015-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 2/2/15)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2015-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-08-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 1
Docket Date 2014-06-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant reply brief filed June 2, 2014, is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(a)(5) in that the reply brief exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRIKE**
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal of cross appeal filed May 7, 2014, this appeal is dismissed as to the cross appeal only.
Docket Date 2014-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (OF CROSS-APPEAL)
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-04-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) POSTER BOARD
Docket Date 2014-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motions filed April 3, 2014, to enlarge time are granted, and appellee shall serve the answer brief on or before May 7, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further, ORDERED that appellant's motion filed April 9, 2014, to require clerk of trial court to physically transfer original exhibits is hereby granted, and the lower court clerk is directed to transmit the original exhibits to this Court within twenty (20) days from the date of the entry of this order.
Docket Date 2014-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO COMPEL CLERK TO PHYSICALLY TRANSFER ORIGINAL EXHIBITS AA Jennifer S Carroll 0512796
Docket Date 2014-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's motion filed April 3, 2014, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-04-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (GRANTED 4/25/14)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-04-03
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/25/14)
On Behalf Of SUNSPORT GARDENS, INC.
Docket Date 2014-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (IN 13-4735)
Docket Date 2014-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer S Carroll 0512796
Docket Date 2014-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed March 7, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2014-01-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Phillip T. Crenshaw and Natasha Dalton have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate for all purposes filed December 30, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2013-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4735 (GRANTED 1/27/14)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer S Carroll 0512796
Docket Date 2013-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-THREE (23) VOLUMES
Docket Date 2013-12-03
Type Order
Subtype Order
Description Noted ~ ORDERED that the copy of the trial court's order denying rehearing and/or relief from judgment, entered on November 18, 2013, is hereby noted by this Court, and the above-styled appeal may proceed.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT (NOTED-APPEAL MAY PROCEED-SEE 12/3/13 ORDER)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion filed November 4, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for thirty (30) days from the date of entry of this order.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion filed October 4, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for thirty (30) days to allow the trial court sufficient time to rule on appellant's/defendant¿s motion for rehearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-08-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed August 15, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days from the date of the entry of this order to consider appellant's timely filed Motion for Rehearing/Relief from Judgment, set for oral argument on September 4, 2013.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-08-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 8/20/13)
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 8/2/13
Docket Date 2013-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE M. ST. JOHN
Docket Date 2013-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State