Search icon

ISLE OF PARADISE "B", INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF PARADISE "B", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Nov 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: 709862
FEI/EIN Number 591152845

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

Address: 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ojeda Tony President 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009
Rebilas Roman Vice President 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009
Rivera Liliana Treasurer 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009
Eran Gerald Director 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009
Yaacobi Michael Director 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL, 33009
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 14160 NW 77th Ct, Suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-06-12 450 PARADISE ISLE BOULEVARD, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM F. MURPHY, Appellant(s) v. ISLE OF PARADISE "B", INC. and DARIA DEMARINIS, Appellee(s). 4D2024-0270 2024-01-31 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-018498

Parties

Name William F Murphy, III
Role Petitioner
Status Active
Name Daria Demarinis
Role Respondent
Status Active
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name ISLE OF PARADISE "B", INC.
Role Respondent
Status Active
Representations Craig Minko, Michael John Lascelle, W. Taylor Loe, Jenna Marie Updike, Michael A Rosenberg, Natalia Morales

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Denied
Description ORDERED that the March 15, 2024 petition for writ of prohibition is denied.
View View File
Docket Date 2024-03-15
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of William F Murphy, III
Docket Date 2024-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William F Murphy, III
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ORDER GRANTING EXTENSION OF TIME TO FILE PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-02-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ORDER GRANTING EXTENSION OF TIME TO FILE PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Isle of Paradise "B", Inc.
Docket Date 2024-02-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of William F Murphy, III
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of William F Murphy, III
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
ISLE OF PARADISE "B", INC. and DARIA DEMARINIS VS WILLIAM F. MURPHY 4D2022-0554 2022-02-23 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-018498

Parties

Name Daria Demarinis
Role Petitioner
Status Active
Name ISLE OF PARADISE "B", INC.
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz
Name William F. Murphy
Role Respondent
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 23, 2022 petition for writ of certiorari is denied.MAY, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-04-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Isle of Paradise "B", Inc.
MICHELLE GERBINO VS ISLE OF PARADISE B, INC. 4D2019-0411 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-001970 (09)

Parties

Name MICHELLE GERBINO
Role Appellant
Status Active
Representations Robin Felicity Hazel
Name ISLE OF PARADISE "B", INC.
Role Appellee
Status Active
Representations Thomas Lee Hunker, Michael A. Rosenberg, Ryan M. Charlson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHELLE GERBINO
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE GERBINO
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of MICHELLE GERBINO
Docket Date 2019-06-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 667 PAGES (PAGES 1-647)
On Behalf Of Clerk - Broward
Docket Date 2019-05-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/18/19
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHELLE GERBINO
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLE OF PARADISE B, INC.
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-13
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.
ISLE OF PARADISE B, INC., ET AL. VS MICHELE GERBINO SC2015-2354 2015-12-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011CA001970AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2869

Parties

Name GUS NASIELL
Role Petitioner
Status Active
Representations RICHARD PAUL BIRKENWALD
Name ISLE OF PARADISE "B", INC.
Role Petitioner
Status Active
Representations DENNIS S. LEFKOWITZ
Name KASEY MCCLUNG
Role Petitioner
Status Active
Name KEVIN MCCLUNG
Role Petitioner
Status Active
Name ANTHONY C. VITALE
Role Petitioner
Status Active
Name MICHELE GERBINO
Role Respondent
Status Active
Representations LORENZO JACKSON, JR., Robin F. Hazel
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name HON. JOHN T. LUZZO, JUDGE
Role Lower Tribunal Clerk
Status Active
Name JEAN-PAUL BERTHIAUME
Role Petitioner
Status Active
Name MARIE BERTHIAUME
Role Petitioner
Status Active

Docket Entries

Docket Date 2015-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY OF NOTICE REC'D WITH FILING FEE**
On Behalf Of GUS NASIELL
View View File
Docket Date 2016-05-24
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2016-03-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of MICHELE GERBINO
View View File
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS/APPELLANTS RESPONSE TO RESPONDENT/APPELLEESMOTION FOR ATTORNEY FEES
On Behalf Of ISLE OF PARADISE B, INC.
View View File
Docket Date 2016-03-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MICHELE GERBINO
View View File
Docket Date 2016-02-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ISLE OF PARADISE B, INC.
Docket Date 2016-02-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ISLE OF PARADISE B, INC.
View View File
Docket Date 2015-12-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-29
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 February 18, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ISLE OF PARADISE B, INC.
View View File
Docket Date 2015-12-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPELLANT'S NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of ISLE OF PARADISE B, INC.
View View File
Docket Date 2015-12-23
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 January 22, 2016, 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.
ISLE OF PARADISE B, INC., GUS NASIELL, et al. VS MICHELE GERBINO 4D2015-2869 2015-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11001970 (09)

Parties

Name JEAN-PAUL BERTHIAUME
Role Appellant
Status Active
Name MARIE BERTHIAUME
Role Appellant
Status Active
Name ISLE OF PARADISE "B", INC.
Role Appellant
Status Active
Representations Dennis S. Lefkowitz, RICHARD PAUL BIRKENWALD
Name GUS NASIELL
Role Appellant
Status Active
Name KASEY MCCLUNG
Role Appellant
Status Active
Name ANTHONY VITALE
Role Appellant
Status Active
Name KEVIN MCCLUNG
Role Appellant
Status Active
Name MICHELLE GERBINO
Role Appellee
Status Active
Representations Richard Perlini, Robin Felicity Hazel, LORENZO JACKSON, JR.
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2354
Docket Date 2015-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-2354
Docket Date 2015-12-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-12-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 21, 2015 motion for rehearing of the decision of this court issued October 7, 2015, request for en banc consideration and request for a certified question is denied.
Docket Date 2015-10-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of MICHELLE GERBINO
Docket Date 2015-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ The motion for rehearing is granted and the dismissal of the appeal is vacated. The court treats this appeal as a motion to enforce the mandate in Case No. 12-4547. The motion to enforce is denied, as the trial court¿s ruling does not exceed its jurisdiction where this court reversed for further proceedings. The amendment of the complaint is not inconsistent with this direction. The court was to conduct an analysis of the Kozel factors ¿before dismissing the complaint with prejudice.¿ The court¿s order granting a motion to file an amended complaint clearly shows that it did not intend to dismiss with prejudice, which was within its discretion. Therefore, there was no need for a hearing to make Kozel findings.
Docket Date 2015-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **TREATED AS MOTION TO ENFORCE MANDATE IN 4D12-4547 AND DISMISSED--SEE 10/7/15 ORDER**
Docket Date 2015-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of MICHELLE GERBINO
Docket Date 2015-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **VACATED SEE 10/7/15 ORDER.**
Docket Date 2015-09-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **VACATED -- SEE 10/7/15 ORDER** Upon consideration of the parties¿ responses to this court¿s July 30, 2015 order, it is ORDERED that this appeal is dismissed as being from a non-final, non-appealable order.
Docket Date 2015-09-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' September 2, 2015 reply to response to appellants' statement explaining the basis of the subject matter jurisdiction is stricken as unauthorized.
Docket Date 2015-09-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED 9/4/15** TO APPELLANT'S STATEMENT EXPLAINING THE BASIS OF THE SUBJECT MATTER JURISDICTION OVER THE ORDER APPEALED IN THE CASE.
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-08-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO ORDER RE: STATEMENT OF JURISDICTION
On Behalf Of MICHELLE GERBINO
Docket Date 2015-08-19
Type Response
Subtype Response
Description Response ~ TO 7/30/15 ORDER RE: STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE GERBINO
Docket Date 2015-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 4, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 9, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that appellant's August 5, 2015 motion for extension of time is granted, and the time in which to file appellant's jurisdictional statement is extended to and including August 20, 2015.
Docket Date 2015-08-04
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 ISLE OF PARADISE B INC.
Docket Date 2015-07-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on appeal is a non-final appeal for which jurisdiction lies under Florida Rule of Appellate Procedure 9.130(a)(3); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **TREATED AS A MOTION TO ENFORCE MANDATE IN 4D12-4547--SEE 10/7/15 ORDER**
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHELLE GERBINO VS ISLE OF PARADISE B INC., GUS NASIELL, et al. 4D2012-4547 2012-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-1970 CACE

Parties

Name MICHELLE GERBINO
Role Appellant
Status Active
Representations Robin Felicity Hazel, LORENZO JACKSON, JR.
Name KEVIN MCCLUNG
Role Appellee
Status Active
Name ANTHONY VITALE
Role Appellee
Status Active
Name MARIE BERTHIAUME
Role Appellee
Status Active
Name GUS NASIELL
Role Appellee
Status Active
Name KASEY MCCLUNG
Role Appellee
Status Active
Name ISLE OF PARADISE "B", INC.
Role Appellee
Status Active
Representations Dennis S. Lefkowitz, RICHARD PAUL BIRKENWALD
Name JEAN-PAUL BERTHIAUME
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **APPEAL IN 4D15-2869 TREATED AS MOTION TO ENFORCE MANDATE AND DISMISSED. SEE 10/7/15 ORDER IN 4D15-2869.**
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellees' motion for rehearing and rehearing en banc filed September 4, 2014 is denied.
Docket Date 2014-09-16
Type Response
Subtype Response
Description Response
On Behalf Of MICHELLE GERBINO
Docket Date 2014-09-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *OR, IN THE ALTERNATIVE* FOR OA (DENIED 10/14/14)
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2014-08-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-07-07
Type Response
Subtype Response
Description Response ~ (SUPPLEMENT) TO MOTION FOR REHEARING, ETC.
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2014-07-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE GERBINO
Docket Date 2014-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
Docket Date 2014-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorneys' fees filed September 30, 2013, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***OPINION WITHDRAWN***
Docket Date 2013-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-12-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ Show cause/record, on or before December 26, 2013.
Docket Date 2013-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-10-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellees' filed on September 30, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended answer brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard Paul Birkenwald 0621780
Docket Date 2013-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/28/13
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE GERBINO
Docket Date 2013-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("NOTICE OF FILING" PER 6/28/13 ORDER)
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-06-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ 10 DAYS
Docket Date 2013-06-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (AMENDED)
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~
Docket Date 2013-06-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ISLE OF PARADISE B INC.
Docket Date 2013-05-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 10, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order; further,ORDERED that appellant's motion filed May 10, 2013, for extension is granted, and appellant shall serve the initial brief within thirty (30) days from service of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE GERBINO
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 22, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that the appellant's motion filed February 22, 2013, for extension is hereby determined to be moot.
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-02-22
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 MICHELLE GERBINO
Docket Date 2013-02-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2013-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE GERBINO
Docket Date 2012-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State