Search icon

FOWLER WHITE BURNETT P.A.

Company Details

Entity Name: FOWLER WHITE BURNETT P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 1970 (55 years ago)
Document Number: 602154
FEI/EIN Number 591303994
Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOWLER WHITE BURNETT MEDICAL PLAN 2012 591303994 2013-08-21 FOWLER WHITE BURNETT P.A. No data
Three-digit plan number (PN) 507
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3057899200
Plan sponsor’s mailing address 1395 BRICKELL AVE, FL 14, MIAMI, FL, 33131
Plan sponsor’s address 1395 BRICKELL AVE, FL 14, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 164

Signature of

Role Employer/plan sponsor
Date 2013-08-21
Name of individual signing ROBERT MCDOUGAL
Valid signature Filed with authorized/valid electronic signature
FOWLER WHITE BURNETT MEDICAL PLAN 2012 591303994 2013-08-23 FOWLER WHITE BURNETT P.A. 164
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3057899200
Plan sponsor’s mailing address 1395 BRICKELL AVE, FL 14, MIAMI, FL, 33131
Plan sponsor’s address 1395 BRICKELL AVE, FL 14, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 164

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing ROBERT MCDOUGAL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-23
Name of individual signing ROBERT MCDOUGAL
Valid signature Filed with authorized/valid electronic signature
FOWLER WHITE BURNETT DENTAL PLAN 2010 591303994 2011-11-09 FOWLER WHITE BURNETT, P.A. 215
Three-digit plan number (PN) 512
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3057899200
Plan sponsor’s mailing address 1395 BRICKELL AVENUE, MIAMI, FL, 33131
Plan sponsor’s address 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591303994
Plan administrator’s name FOWLER WHITE BURNETT, P.A.
Plan administrator’s address 1395 BRICKELL AVENUE, MIAMI, FL, 33131
Administrator’s telephone number 3057899200

Number of participants as of the end of the plan year

Active participants 214

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing PATRICK KELLY
Valid signature Filed with authorized/valid electronic signature
FOWLER WHITE BURNETT P.A. PROFIT SHARING 401(K) PLAN 2009 591303994 2010-10-14 FOWLER WHITE BURNETT P.A. 264
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-12-01
Business code 541110
Sponsor’s telephone number 3057899250
Plan sponsor’s mailing address 1395 BRICKELL AVENUE 14TH FLOOR, MIAMI, FL, 33131
Plan sponsor’s address 1395 BRICKELL AVENUE, 14TH FLOOR - ESPIRITO SANTO PLAZA, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591303994
Plan administrator’s name FOWLER WHITE BURNETT P.A.
Plan administrator’s address 1395 BRICKELL AVENUE 14TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3057899250

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 57
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 249
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing PATRICK KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOOD RICHARD A Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
WOOD RICHARD A President 1395 BRICKELL AVE. 14TH FLOOR, MIAMI, FL, 33131

Secretary

Name Role Address
PENNEKAMP J. M Secretary 1395 BRICKELL AVE., 14TH FLOOR, MIAMI, FL, 33131

Treasurer

Name Role Address
PENNEKAMP J. M Treasurer 1395 BRICKELL AVE., 14TH FLOOR, MIAMI, FL, 33131

Vice President

Name Role Address
KNIGHT CHRISTOPHER E Vice President 1395 BRICKELL AVE., 14TH FLOOR, MIAMI, FL, 33131
HOFFMAN JUNE G Vice President 1395 BRICKELL AVE., 14TH FLOOR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01080900207 FOWLER WHITE BURNETT ACTIVE 2001-03-22 2026-12-31 No data 1395 BRICKELL AVE, 14TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2001-12-06 FOWLER WHITE BURNETT P.A. No data
AMENDED AND RESTATEDARTICLES 1992-04-17 No data No data
NAME CHANGE AMENDMENT 1989-08-03 FOWLER, WHITE, BURNETT, HURLEY, BANICK & STRICKROOT A PROFESSIONAL ASSOCIATION No data
NAME CHANGE AMENDMENT 1979-11-15 FOWLER, WHITE, BURNETT, HURLEY, BANICK & STRICKROOT, P.A. No data
NAME CHANGE AMENDMENT 1974-10-03 FOWLER, WHITE, BURNETT, HURLEY, BANICK & KNIGHT A PROFESSIONAL ASSOCIATION No data

Court Cases

Title Case Number Docket Date Status
JOHN G. MCGREGOR, et al. VS FOWLER WHITE BURNETT, P.A., et al. 4D2020-2684 2020-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA011826XXXMB AA

Parties

Name Paul Harjas Chatwall
Role Appellant
Status Active
Name John G. McGregor
Role Appellant
Status Active
Representations Mandell Sundarsingh
Name Maria L. Mezzomo
Role Appellant
Status Active
Name David Ghysels
Role Appellant
Status Active
Name Dr. David Saraga
Role Appellant
Status Active
Name Ritter Zaretsky Lieber & Jaime, LLP
Role Appellee
Status Active
Name FOWLER WHITE BURNETT P.A.
Role Appellee
Status Active
Representations Felix M. Caceres, II, Rodney J. Janis, Amy Terwilleger, Jose M. Chanfrau, Clayton Reed Kaeiser, Nicole K. Atkinson, Catherine Higgins, Valerie Shea, Allison R. Jaeger
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of John G. McGregor
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ December 14, 2021 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended to and including December 30, 2021.
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of John G. McGregor
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John G. McGregor
View View File
Docket Date 2021-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John G. McGregor
Docket Date 2021-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/6/21
Docket Date 2021-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ THIRD PARTY RITTER, ZARETSKY, LIEBER & JAIME, LLP
On Behalf Of Fowler White Burnett, P.A.
View View File
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fowler White Burnett, P.A.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 22, 2021 motion of Sundarsingh Law, PL, counsel for appellants, to withdraw as counsel as to Cynthia Raftis and Anastasia Raftis, is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Cynthia Raftis and Anastasia Raftis, at the address appearing below; 2770 S. Ocean Blvd.Unit 303NPalm Beach, FL 33480(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants Cynthia Raftis and Anastasia Raftis are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AS TO CYNTHIA RAFTIS and ANASTASIA RAFTIS ONLY.
On Behalf Of John G. McGregor
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John G. McGregor
View View File
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John G. McGregor
Docket Date 2021-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1940 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fowler White Burnett, P.A.
Docket Date 2020-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John G. McGregor
Docket Date 2020-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John G. McGregor
LARRY WAPNICK VS VETERANS COUNCIL OF INDIAN, etc., et al. 4D2012-2674 2012-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2008CA012186

Parties

Name FOWLER WHITE BURNETT P.A.
Role Appellant
Status Active
Name LARRY WAPNICK
Role Appellant
Status Active
Representations HENRY BURNETT, Roy D. Wasson, Erin Pogue Newell, Clifford M. Miller
Name PAUL TERESI
Role Appellee
Status Active
Name VETERANS COUNCIL OF INDIAN RIV
Role Appellee
Status Active
Representations KRISTOPHER C. DUER, Louis B. Vocelle, Jr., Michael G. Kissner, SEAN W. BIGGINS, CARLA SUGGS MATTHEWS
Name JOHN MICHAEL MATHEWS
Role Appellee
Status Active
Name DANIEL STANLEY
Role Appellee
Status Active
Name HON. MARK WAYNE KLINGENSMITH
Role Judge/Judicial Officer
Status Active
Name ROBERT PEGG (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's (John Michael Matthews) motion filed September 12, 2013, for rehearing and/or clarification is hereby denied.
Docket Date 2013-09-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of LARRY WAPNICK
Docket Date 2013-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION (DENIED 10/29/13)
On Behalf Of VETERANS COUNCIL OF INDIAN RIV
Docket Date 2013-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Paul Teresi¿s motion filed January 7, 2013, for attorney's fees is hereby denied.
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-07-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY WAPNICK
Docket Date 2013-05-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, July 23, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LARRY WAPNICK
Docket Date 2013-02-11
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ REPLY BRIEF
Docket Date 2013-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Erin E. Pogue 99616
Docket Date 2013-01-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (REPLY BRIEF ATTACHED)
On Behalf Of LARRY WAPNICK
Docket Date 2013-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of LARRY WAPNICK
Docket Date 2013-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (THREE COPIES FILED 1/22/13)
On Behalf Of VETERANS COUNCIL OF INDIAN RIV
Docket Date 2013-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (PAUL TERESI)
On Behalf Of VETERANS COUNCIL OF INDIAN RIV
Docket Date 2013-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VETERANS COUNCIL OF INDIAN RIV
Docket Date 2012-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 1/4/13 (VETERAN'S COUNSEL)
Docket Date 2012-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of VETERANS COUNCIL OF INDIAN RIV
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 01/04/13
Docket Date 2012-11-29
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 VETERANS COUNCIL OF INDIAN RIV
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 11/15/12)
Docket Date 2012-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LARRY WAPNICK
Docket Date 2012-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LARRY WAPNICK
Docket Date 2012-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ AS TO FOWLER WHITE BURNETT, P.A. ONLY
Docket Date 2012-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO FOWLER WHITE BURNETT ONLY.
On Behalf Of LARRY WAPNICK
Docket Date 2012-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/26/12
Docket Date 2012-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (WITH CD ROM)
Docket Date 2012-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roy D. Wasson
Docket Date 2012-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **TO CORRECT DATE OF ORDER BEING APPEALED**
On Behalf Of LARRY WAPNICK
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY WAPNICK

Date of last update: 02 Feb 2025

Sources: Florida Department of State