Search icon

THE BANK OF TAMPA - Florida Company Profile

Company Details

Entity Name: THE BANK OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BANK OF TAMPA 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: 21 Mar 1973 (52 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: 421643
FEI/EIN Number 591447189

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

Address: 601 BAYSHORE BLVD., TAMPA, FL, 33606, US
Mail Address: C/O Corporate Secretary, P.O. BOX 1, TAMPA, FL, 33601-0001, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANK OF TAMPA GROUP WELFARE PLAN 2010 591447189 2011-12-02 THE BANK OF TAMPA 206
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1996-11-01
Business code 522110
Sponsor’s telephone number 8138721259
Plan sponsor’s mailing address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606
Plan sponsor’s address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 591447189
Plan administrator’s name LINDA BOWEN THE BANK OF TAMPA
Plan administrator’s address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606
Administrator’s telephone number 8138721259

Number of participants as of the end of the plan year

Active participants 208

Signature of

Role Plan administrator
Date 2011-12-02
Name of individual signing LINDA BOWEN
Valid signature Filed with authorized/valid electronic signature
BANK OF TAMPA GROUP WELFARE PLAN 2009 591447189 2010-12-13 THE BANK OF TAMPA 211
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1996-11-01
Business code 522110
Sponsor’s telephone number 8138721259
Plan sponsor’s mailing address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606
Plan sponsor’s address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 591447189
Plan administrator’s name LINDA BOWEN THE BANK OF TAMPA
Plan administrator’s address 601 BAYSHORE BLVD SUITE 625, TAMPA, FL, 33606
Administrator’s telephone number 8138721259

Number of participants as of the end of the plan year

Active participants 206

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing LINDA BOWEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEST WILLIAM O Director 601 BAYSHORE BLVD, STE 900, TAMPA, FL, 33606
FERMAN JAMES LJr. Chairman 601 BAYSHORE BLVD, STE 900, TAMPA, FL, 33606
NEIL Thomas C President 601 BAYSHORE BLVD., TAMPA, FL, 33606
Miller Susan K Chief Financial Officer 601 BAYSHORE BLVD., TAMPA, FL, 33606
Oliver Thomas Chie 601 BAYSHORE BLVD., TAMPA, FL, 33606
LaFave K. Owen O Pine 200 Central Ave, St. Petersburg, FL, 33701
Territo Frank Agent 601 Bayshore Blvd., Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112543 BT WEALTH ADVISORS ACTIVE 2013-11-15 2028-12-31 - 601 BAYSHORE BOULEVARD, SUITE 900, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 601 Bayshore Blvd., Suite 900, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Territo, Frank -
MERGER 2021-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000218541
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 601 BAYSHORE BLVD., Suite 900, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-08-27 601 BAYSHORE BLVD., Suite 900, TAMPA, FL 33606 -
AMENDED AND RESTATEDARTICLES 2009-11-10 - -
AMENDMENT 2000-03-01 - -
AMENDMENT 1990-04-19 - -
AMENDMENT 1988-01-11 - -
AMENDMENT 1985-08-01 - -

Court Cases

Title Case Number Docket Date Status
J. STANFORD LIFSEY, ESQ. VS THE BANK OF TAMPA, ET AL 2D2018-3102 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name THOMAS VOILAND
Role Appellee
Status Active
Name NANCY MARTIN LLC
Role Appellee
Status Active
Name CARPETS, INC.
Role Appellee
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied.To the extent Appellee's motion seeks imposition of sanctions, such motion is denied.
Docket Date 2019-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
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 THURSDAY, SEPTEMBER 19, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Edward C. LaRose. 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.
Docket Date 2019-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to strike brief of appellee and appendix is denied.
Docket Date 2019-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within 15 days from the date of this order to appellant's motion to strike.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF APPELLEE AND APPENDIX
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of objection and request to deny portions of Appellee directions and amended directions is treated as a motion to strike and denied.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1841 PAGES
Docket Date 2018-08-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPSITION TO MOTION TO STRIKE DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NANCY MARTIN'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE'S DIRECTIONS AND AMENDED DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE DIRECTIONS AND AMENDED DIRECTIONS
Docket Date 2018-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
J. STANFORD LIFSEY, ESQ. VS THE BANK OF TAMPA, ET AL., 2D2018-1766 2018-05-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name NANCY L. MARTIN
Role Appellee
Status Active
Name CARPETS, INC.
Role Appellee
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ., PATTI W. HALLORAN, ESQ.
Name TOM VOILAND
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-24
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Bank of Tampa's motion for determination that it is not a respondent or to dismiss the petition as to Bank of Tampa is denied as moot.
Docket Date 2018-05-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SALARIO, AND BADALAMENTI
Docket Date 2018-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Tampa's motion for determination that it is not a respondent or to dismiss the petition as to Bank of Tampa is denied as moot.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THE PETITION AS TO THE BANK OF TAMPA
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO DISMISS THE PETITION AS TO THE BANK OF TAMPA
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-05-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2018-05-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2018-05-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
J. STANFORD LIFSEY VS THE BANK OF TAMPA, ET AL 2D2017-4804 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY
Role Appellant
Status Active
Representations J. STANFORD LIFSEY, ESQ.
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ., PATTI W. HALLORAN, ESQ.
Name CARPETS, INC.
Role Appellee
Status Active
Name NANCY L. MARTIN
Role Appellee
Status Active
Name THOMAS VIOLAND
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's request for surcharge to appellee is stricken as an unauthorized filing in this court. See Fla. R. APP. P. 9.400(a).
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE THE BANK OF TAMPA TO APPELLANT'S NOTICE OF OBJECTION AND REQUEST FOR SURCHARGE TO APPELLEE
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-03-02
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, and the initial brief shall be served within 45 days. Appellees’ objection is noted.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***HUEY, 2685 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE, THE BANK OF TAMPA, TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND REQUEST FOR WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of J. STANFORD LIFSEY
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed an amended verified motion for award of attorney's fees. Appellee's motion is provisionally granted, subject to a determination of entitlement to and amount of fees by the trial court on remand.
Docket Date 2018-12-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee The Bank of Tampa's motion to strike is denied.
Docket Date 2018-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-12-06
Type Response
Subtype Objection
Description OBJECTION ~ ***SEE MOTION TO STRIKE*** APPELLEE THE BANK OF TAMPA'S OBJECTION TO APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY AND TO APPELLANT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY AND MOTION TO STRIKE
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE THE BANK OF TAMPA'S OBJECTION TO APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY AND TO APPELLANT'S AMENDED NOTICEOF SUPPLEMENTAL AUTHORITY AND MOTION TO STRIKE
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement the record is granted as follows with respect to items 1-3 identified in the motion. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The motion is denied with respect to item 4 identified in the motion.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 12, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Patricia J. Kelly, Judge Anthony K. Black. 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.
Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND MOTION TO DENY APPELLEE'S MOTION FOR AWARD OFATTORNEY'S FEES
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL ADDITION - 264 PAGES
Docket Date 2018-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 124 PAGES
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's amended motion for extension of time is granted, and the answer brief shall be served by August 10, 2018.
Docket Date 2018-07-16
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 THE BANK OF TAMPA
Docket Date 2018-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - CORRECTION - 265 PAGES
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 252 PAGES
Docket Date 2018-07-08
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to supplement the record is partially granted as follows. Appellee shall make arrangements with the clerk of the circuit court for the supplementation of the record with items (B), (C), (D), (E), (F), (G), (H), (I), (M), (N), (O), (Q), (R), (T), (U), (AA), (BB), (CC), (DD), and (EE) as identified in the motion. The motion is otherwise denied. Insofar as Appellee sought to supplement the record with discovery materials, the motion is denied without prejudice to filing an additional motion to supplement the record demonstrating that these materials were filed in the lower tribunal and were before the trial court. Appellant's motion to strike is granted as follows. The answer brief and appendix filed on June 1, 2018, are stricken. Within 25 days of the date of this order, Appellee shall serve an amended answer brief. Appellee may include an amended appendix with the answer brief. However, the amended appendix shall include only filings that are contained in the record, supplemental records, or supplemental record authorized by this order.
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE, THE BANK OF TAMPA, TO MOTION TO STRIKE BRIEF OF APPELLEE AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE BRIEF OF APPELLEE AND APPENDIX
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-06-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ stricken-see 6/26/18 order.
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. STANFORD LIFSEY
Docket Date 2018-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for an extension of time to serve the initial brief are granted, and Appellant shall serve the initial brief by May 14, 2018.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-04-16
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 J. STANFORD LIFSEY
Docket Date 2018-04-13
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 J. STANFORD LIFSEY
Docket Date 2018-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of J. STANFORD LIFSEY
Docket Date 2017-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ As Appellant's notice of objection and request for surcharge to appellee is styled for filing in the circuit court, no action will be taken by this court.
Docket Date 2017-12-27
Type Response
Subtype Objection
Description OBJECTION ~ NOTICE OF OBJECTION AND REQUEST FOR SURCHARGE TO APPELLEE
On Behalf Of J. STANFORD LIFSEY
Docket Date 2017-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF OBJECTION AND REQUEST FOR SURCHARGE TO APPELLEE
On Behalf Of J. STANFORD LIFSEY
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. STANFORD LIFSEY
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR. AND GAIL L. FREEMAN VS BANK OF AMERICA, N. A., ET AL 2D2016-5052 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-1401

Parties

Name EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Role Appellant
Status Active
Representations BRIAN F. STAYTON, ESQ.
Name GAIL L. FREEMAN
Role Appellant
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations PATTI W. HALLORAN, ESQ., WILLIAM P. HELLER, ESQ., ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint motion to lift stay is granted. The stay of this appeal is lifted based on the February 24, 2017, order granting debtor's motion to modify the automatic stay issued by the United States Bankruptcy Court, Middle District of Florida. The parties' notice of stipulated dismissal of appeal is treated as notice of voluntary dismissal, which the court accepts. This appeal is dismissed.
Docket Date 2017-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO LIFT STAY AND NOTICE OF STIPULATED DISMISSAL OF APPEAL
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-07-21
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. The parties are requested to provide this court with individual status reports or a joint report every 60 days. This case is being removed from the oral argument calendar of August 9, 2017.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPEAL PENDING CONFIRMATION OF DEBTOR'S CHAPTER 11 PLAN
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 04/03/17
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION **REDACTED** - FTP
Docket Date 2017-01-26
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 EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
Docket Date 2017-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER **REDACTED** - FTP
Docket Date 2016-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Based on the service list in the notice of appeal, attorneys Evans and Bowen were presumptively identified as attorneys of record for appellee, Bank of America N.A.. Attorneys Wallace and Heller have filed a notice of appearance as counsel for this appellee. Within fifteen days, attorneys Evans and Bowen shall file a status report indicating whether they are co-counsel, failing which they will be removed from this proceeding.
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUGENE J. FREEMAN A/ K/ A EUGENE J. FREEMAN, JR.
THE LEILA CORPORATION OF ST. PETE, et al VS OSSI CONSTRUCTION, INC. et al., 2D2015-3279 2015-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-04159

Parties

Name SUSAN J. AGIA LIVING TRUST
Role Appellant
Status Active
Name DR. RAYMOND AGIA
Role Appellant
Status Active
Name SUSAN J. AGIA
Role Appellant
Status Active
Name THE LEILA CORPORATION OF ST. P
Role Appellant
Status Active
Representations ARNOLD D. LEVINE, ESQ., ROBERT H. MAC KENZIE, ESQ.
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ., HEATHER A. DE GRAVE, ESQ.
Name FAREED OSSI
Role Appellee
Status Active
Name THE CABRILLO CONDOMINIUM ASSOC
Role Appellee
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON **FTP RECORD PART 1 & 2**
Docket Date 2016-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX TO RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO DISMISS A PPEAL
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-01-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - Response to AEs' motion to dismiss
Docket Date 2016-01-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of The Bank of Tampa
Docket Date 2016-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of Tampa
Docket Date 2015-12-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ WORD
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (12/15/15 through 01/04/16)
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 11/13/15
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2018-02-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).PARIENTE, LEWIS, QUINCE, CANADY, and POLSTON, JJ., concur.
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-08
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Mandamus with Appendix
Docket Date 2017-11-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Leila Corporation's motion for clarification is granted.
Docket Date 2017-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED***(see 11/8/17 ord)The parties have filed competing motions for appellate attorney's fees based on the provisions of the contract underlying this litigation. The Appellants' motion for appellate attorney's fees is denied. See Thaller v. Waterford Point Condo. Apartments, Inc., 437 So. 2d 248 (Fla. 4th DCA 1983). The Appellants' motion for costs is stricken. See Fla. R. App. P. 9.400(a). The Appellees' motion is granted and is remanded to the circuit court for a determination of the reasonable amount of appellate attorney's fees incurred in defending this appeal.
Docket Date 2017-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ in part; affirmed in part; vacated in part; remanded.
Docket Date 2016-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of The Bank of Tampa
Docket Date 2017-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2017-08-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING AND CLARIFICATION OF THE JULY 21, 2017 ORDER OF THE COURT GRANTING APPELLEES' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF APPELLANTS THE LEILA CORPORATION OF ST. PETE, a Florida corporation, SUSAN J. AGIA, individually and as Trustee of the SUSAN J. AGIA LIVING TRUST, and DR. RAYMOND AGIA
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Bank of Tampa
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of Tampa
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/04/16
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Bank of Tampa
Docket Date 2016-05-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 04/17/16
On Behalf Of The Bank of Tampa
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-18
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 The Bank of Tampa
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ for Fareed Osi, Ossi Consulting Engineers, Inc. and Ossi Construction, Inc
On Behalf Of The Bank of Tampa
Docket Date 2016-01-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT-The appellee's motion to dismiss is denied without prejudice to the appellees to address in their answer brief this court's jurisdiction over the order on appeal or portions thereof. The answer brief shall be served within 20 days of this order.
Docket Date 2015-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITION
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ JT - The appellants' motion for extension of time for completion of the index and record is granted. The clerk shall prepare the record and serve the index by October 7, 2015.
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LEILA CORPORATION OF ST. P

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-03-10
Merger 2021-09-28
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State