Search icon

GALLEON BAY CORPORATION - Florida Company Profile

Company Details

Entity Name: GALLEON BAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEON BAY CORPORATION 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: 27 Mar 1972 (53 years ago)
Document Number: 398166
FEI/EIN Number 591460850

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

Address: 1179 SW 21ST STREET, BOCA RATON, FL, 33486-6717, US
Mail Address: 1179 SW 21ST STREET, BOCA RATON, FL, 33486-6717, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEU HANNELORE K Secretary 1179 SW 21ST STREET, BOCA RATON, FL, 33486
SCHLEU VIVIENNE K President 1179 SW 21ST STREET, BOCA RATON, FL, 33486
SCHLEU VIVIENNE K Agent 1179 SW 21ST STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 1179 SW 21ST STREET, BOCA RATON, FL 33486-6717 -
CHANGE OF MAILING ADDRESS 1995-04-27 1179 SW 21ST STREET, BOCA RATON, FL 33486-6717 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 1179 SW 21ST STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SCHLEU, VIVIENNE K -

Court Cases

Title Case Number Docket Date Status
GALLEON BAY CORPORATION VS BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA, ET AL. SC2021-0409 2021-03-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442002CA000595A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D19-1783

Parties

Name GALLEON BAY CORPORATION
Role Petitioner
Status Active
Representations Andrew M. Tobin
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Timothy L. Newhall
Name MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Representations Mr. Derek V. Howard
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause 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).
Docket Date 2021-06-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
View View File
Docket Date 2021-06-03
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of Galleon Bay Corporation
View View File
Docket Date 2021-05-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction, which was filed with this Court on May 28, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 7, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d). Petitioner is hereby directed, on or before June 7, 2021, to file an amended brief with an appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-05-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix -- Stricken May 28, 2021. Contains more than the decision for review.
On Behalf Of Galleon Bay Corporation
View View File
Docket Date 2021-04-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2021-04-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 28, 2021, 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.
Docket Date 2021-03-30
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 29, 2021, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-03-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Galleon Bay Corporation
View View File
Docket Date 2021-03-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Galleon Bay Corporation
View View File
GALLEON BAY CORPORATION VS BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA, et al., 3D2019-1783 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
02-595

Parties

Name GALLEON BAY CORPORATION
Role Appellant
Status Active
Representations Andrew M. Tobin
Name Board of County Commissioners of Monroe County, Florida
Role Appellee
Status Active
Representations Derek V. Howard, TIMOTHY L. NEWHALL, ROBERT B. SHILLINGER, JR., Barton W. Smith
Name The State of Florida
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-09-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MONROE COUNTY'S UNOPPOSED MOTION TO CONTINUEORAL ARGUMENT
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' JOINT MOTION FOR REHEARING ON APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2021-08-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect 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. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-03-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-03-17
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Joint Response to Appellant’s Motion for Rehearing, or in Alternative to Certify Conflict, filed on January 26, 2021, is noted.Upon consideration, Appellant Galleon Bay’s Motion for Rehearing or in the Alternative to Certify Conflict is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Second Unopposed Joint Motion for Extension of Time to File a Response to “Appellant Galleon Bay’s Motion for Rehearing, or in Alternative to Certify Conflict” is granted to and including February 1, 2021.
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTIONFOR REHEARING, OR IN ALTERNATIVE TO CERTIFY CONFLICT
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' SECOND UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO "APPELLANT GALLEON BAY'S MOTION FOR REHEARING, OR IN ALTERNATIVE TO CERTIFY CONFLICT
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to the Appellant’s Motion for Rehearing is granted to and including January 25, 2021
Docket Date 2021-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REHEARING FILED DECEMBER 24, 2020.
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-12-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT GALLEON BAY'S MOTION FOR REHEARING, OR INTHE ALTERNATIVE TO CERTIFY CONFLICT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for a 7 Day Extension of Time to File Motion for Rehearing and Clarification is granted to and including December 24, 2020.
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR A 7 DAY EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND CLARIFICATION
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-12-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorneys Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ After careful consideration, the Court has decided this case without oral argument, and, therefore, denies as moot Appellant’s Request for Oral Argument.
Docket Date 2020-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSELFOR MONROE COUNTY
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-11-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant's Emergency Motion to Re-Schedule Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, November 10, 2020 at 9:30 o'clock a.m. and shall be reset if necessary.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SUPPLEMENT TO EMERGENCY MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-11-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee, Monroe County, Florida's Unopposed Motion to Continue Oral Argument and Notice of Withdrawal of its Motion to Continue Oral Argument are noted. The oral argument shall remain as previously scheduled on Tuesday, November 10, 2020 at 9:30 a.m.
Docket Date 2020-09-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 10, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of TUESDAY SEPTEMBER 22, 2020, at 9:30 o'clock a.m. to be reset at a later date.
Docket Date 2020-08-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-07-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Notice of Acknowledgment
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ Notice of ACKNOWLEDGMENT
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Corrected Motion to Exceed Page Limits is granted. Thereply brief stands as filed.
Docket Date 2020-05-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-05-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION TO EXCEED PAGE LIMITS
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S SUPPLEMENTALAPPENDIX
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-04-29
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 GALLEON BAY CORPORATION
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Amended Motion for Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Motion for Extension of Time to file a reply brief is hereby denied, without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-04-27
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 GALLEON BAY CORPORATION
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Emergency Motion for a 30 Day Extension of Time to File the Reply Brief is granted to and including to and including thirty (30) days from the date of this Order.
Docket Date 2020-03-31
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 GALLEON BAY CORPORATION
Docket Date 2020-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS FEES AND COSTS
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 6, 2020, with no further extensions allowed.
Docket Date 2020-03-12
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 GALLEON BAY CORPORATION
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 16, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extentions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2020-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT ANSWER BRIEF OF APPELLEES
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL INDEX OF APPELLEES
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSELFOR MONROE COUNTY
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' JOINT UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/14/20
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Request to Carry the Response with the Case is granted as stated in the Request.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ GALLEON BAY'S RESPONSE TO APPELLEES' JOINT MOTION FOR REHEARING AND REQUEST TO CARRY RESPONSE WITH THE CASE
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees’ Joint Motion for Rehearing, the Joint Motion to Dismiss the Appeal is carried with the case.
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees' Joint Motion to Dismiss the Appeal ishereby denied. Appellant's Notice of Appeal is treated as an appeal from an order entered on an authorized and timely motion for relief from judgment under Florida Rule of Appellate Procedure 9.130(a)(5).
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEES' JOINT MOTION TO DISMISS.
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' JOINT MOTION TO DISMISS APPEAL
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING HEARING TRANSCRIPT (07-30-19)
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-09-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1502, 11-1296, 06-2427, 06-2426, 06-927, 04-2036, 04-1920
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Board of County Commissioners of Monroe County, Florida
GALLEON BAY CORPORATION, VS BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA, and STATE OF FLORIDA, 3D2016-1502 2016-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
02-595

Parties

Name GALLEON BAY CORPORATION
Role Appellant
Status Active
Representations Barton W. Smith, Andrew M. Tobin
Name Monroe County, Florida
Role Appellee
Status Active
Representations JONATHAN A. GLOGAU, DAVID W. GROSSMAN, Derek V. Howard, ROBERT B. SHILLINGER, JR., Peter H. Morris, TIMOTHY L. NEWHALL
Name The State of Florida
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing or a written opinion is hereby denied. LOGUE and LINDSEY, JJ., and LAGOA, Associate Judge, concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion to reconsider order conditionally granting attorney's fees and denying attorneys' fees is denied without prejudice to any of the arguments going to the merits contained therein as those arguments may be made on remand to the trial court in its determination as to the validity of the offer of settlement. Appellees' motion to strike appellant's motion to reconsider order conditionally granting attorney's fees and denying attorneys' fees is denied. LOGUE and LINDSEY, JJ., and LAGOA, Associste Judge, concur.
Docket Date 2018-12-05
Type Response
Subtype Reply
Description REPLY ~ to aa reply to Monroe County's motion to strike or in the alternative to treat the appellant's motion to reconsider as motion to amend its motion for rehearing
On Behalf Of Monroe County, Florida
Docket Date 2018-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-11-30
Type Response
Subtype Reply
Description REPLY ~ to the motion to strike or in the alternative to treat the aa motion for reconsideration as motion to amend its motion for rehearing
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellant's motion to reconsider order conditionally granting attorney's fees and denying attorney's fees
On Behalf Of Monroe County, Florida
Docket Date 2018-11-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ order conditionally granting attorney's fees and denying attorney's fees
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC
On Behalf Of Monroe County, Florida
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for extension of time to serve responses to the motion for rehearing or a written opinion and motion for rehearing en banc is granted to and including November 20, 2018.
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Monroe County, Florida
Docket Date 2018-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file post decision motions pursuant to Rule 9.330 and 9.331 is granted to and including October 28, 2018. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file pose decision
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys’ fees filed by appellee/cross-appellant, it is ordered that said motion is conditionally granted and remanded pending a determination by the trial court as to the validity of the offer of settlement. Upon consideration of the motion for attorneys’ fees filed by appellant, it is ordered that said motion is hereby denied.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s suggestion to impose sanctions is hereby denied.
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe County, Florida
Docket Date 2018-03-01
Type Response
Subtype Reply
Description REPLY ~ to the Governments Response to suggestion to Impose Sanctions
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s February 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ to aa suggestion to impose sanctions
On Behalf Of Monroe County, Florida
Docket Date 2018-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion to impose sanctions
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-02-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of Monroe County, Florida
Docket Date 2018-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant's motion to strike appellees' second notice of supplemental authority is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellees notice of supplemental authority
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant's February 7, 2018 motion to supplement the record is hereby denied.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's motion to strike appellees/cross-appellants' joint reply brief is carried with the case.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for judicial notice
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ to Galleon Bay's Motion to Strike Government's Cross Reply Brief
On Behalf Of Monroe County, Florida
Docket Date 2018-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Cross reply brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2018-01-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Monroe County, Florida
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/cross-appellant’s motion for an extension of time to file the reply brief is granted to and including January 26, 2018.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-17
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 Monroe County, Florida
Docket Date 2017-12-20
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 Monroe County, Florida
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Cross-RB-8 days to 1/17/18
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ Response to the motion to strike cross-answer portion of aa answer/reply brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Cross-answer portion of aa answer/reply brief
On Behalf Of Monroe County, Florida
Docket Date 2017-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/cross-appellee’s motion for leave to file an enlarge brief is granted, and the enlarged reply brief/cross-answer brief filed on November 27, 2017 is accepted by the Court.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and answer brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-11-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and reply brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-10 days to 11/27/17
Docket Date 2017-11-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Monroe County, Florida
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 11/17/17
Docket Date 2017-10-06
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 GALLEON BAY CORPORATION
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 10/18/17
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and Cross-Answer Brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/18/17
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Monroe County, Florida
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Join Answer Brief and Across
On Behalf Of Monroe County, Florida
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees/cross-appellants¿ third motion for an extension of time to serve the answer brief/cross-initial brief is granted to and including July 28, 2017.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of Monroe County, Florida
Docket Date 2017-05-02
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 Monroe County, Florida
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-60 days to 7/14/17
Docket Date 2017-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-60 days to 5/15/17
Docket Date 2017-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AE's unopposed motion for extension of time answer brief, cross-initial briefMotion filed under 17-500 and moved to 16-1502
On Behalf Of Monroe County, Florida
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO SUPPLEMENT THE RECORD
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including February 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-18
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 GALLEON BAY CORPORATION
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-08-24
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Monroe County, Florida
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 11/22/16
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GALLEON BAY CORPORATION
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
BOARD OF COUNTY COMMISSIONERS, ETC. VS GALLEON BAY CORPORATION, ETC. SC2013-0419 2013-03-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
02-595

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D11-1296

Parties

Name MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Role Petitioner
Status Active
Representations AARON DANIEL ROTHENBERG, Mr. Derek V. Howard, THOMAS G. PELHAM
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Jonathan A. Glogau, LISA M. RALEIGH
Name GALLEON BAY CORPORATION
Role Respondent
Status Active
Representations JAMES STEWART MATTSON, Andrew M. Tobin
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name HON. DANNY L. KOLHAGE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-10-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause 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).
Docket Date 2013-07-10
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ OF DEREK V. HOWARD, ESQ
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-06-07
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ RS Galleon Bay Corporation BY: RS James Stewart Mattson 360988
On Behalf Of Galleon Bay Corporation
Docket Date 2013-06-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Galleon Bay Corporation
Docket Date 2013-05-24
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for Board of County Commissioners, etc. filed by Aaron D. Rothenberg is hereby denied without prejudice to re-file a proper motion pursuant to Florida Rule of Judicial Administration 2.505(f)(1) and Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2013-05-06
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional initial brief is granted and said amended brief was filed with this Court on April 8, 2013. Petitioner's jurisdictional initial brief filed with this Court on April 8, 2013 is hereby stricken. Respondent's motion for extension of time is granted and respondent is allowed to and including June 3, 2013 to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2013-05-06
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-04-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Galleon Bay Corporation
Docket Date 2013-04-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's initial brief on jurisdiction with appendix was filed on April 8, 2013.
Docket Date 2013-04-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (OVER PAGE LIMIT)
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-04-08
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-03-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State