Search icon

WELLINGTON ARMS, A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON ARMS, A CONDOMINIUM, 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: 09 Oct 1968 (56 years ago)
Document Number: 715386
FEI/EIN Number 591267105

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

Mail Address: 6530 N. Ocean Blvd, Ocean Ridge, FL, 33435, US
Address: MAHOGANY SERVICES, INC., 21 SE 5TH STREE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KERRI President 6530 N. Ocean Blvd., Ocean Ridge, FL, 33435
Fucarile Thomas Director 6530 N. Ocean Blvd., Ocean Ridge, FL, 33435
Lane Gary Secretary 6530 N. Ocean Blvd., Ocean Ridge, FL, 33435
Doherty Christina Treasurer 6530 N. Ocean Blvd., Ocean Ridge, FL, 33435
DACOSTA JACK Vice President 6530 N. Ocean Blvd, Ocean Ridge, FL, 33435
BACK ABOUD POLIAKOFF & FOELSTER Agent C/O Becker Aboud Poliakoff & Foelster, LLP, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 MAHOGANY SERVICES, INC., 21 SE 5TH STREE, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-19 MAHOGANY SERVICES, INC., 21 SE 5TH STREE, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-03-29 BACK ABOUD POLIAKOFF & FOELSTER -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 C/O Becker Aboud Poliakoff & Foelster, LLP, 400 S DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
SPANISH CREEK, LLC VS WATERFRONT ICW PROPERTIES, LLC, et al. 4D2022-1902 2022-07-13 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
502016CA001556

Parties

Name SPANISH CREEK LLC
Role Appellant
Status Active
Representations C. Cory Mauro
Name Shirley Young Cerritelli
Role Appellee
Status Active
Name Town of Ocean Ridge
Role Appellee
Status Active
Name WELLINGTON ARMS, A CONDOMINIUM, INC.
Role Appellee
Status Active
Name Ocean Manor Condo Waterfront, Inc.
Role Appellee
Status Active
Name Robert E. Cerritelli
Role Appellee
Status Active
Name Michael Hummel
Role Appellee
Status Active
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Representations Jonathan Bloom, Kevin S. Hennessy, Michael H. Nullman, Matthew H. Scott, Lyman Hawley Reynolds, Kenneth M. Kaleel, Julia L. Jennison, Matthew B. Taylor, Telsula Christy Morgan, Terry E. Resk, Nicole Poot
Name Monique Hummel
Role Appellee
Status Active
Name Diane C. Barry
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to reply, within five (5) days from the date of this order, to appellant’s August 23, 2022 response.
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response ~ TO AFFIDAVIT OF CLERK OF THE CIRCUIT COURT & COMPTROLLER
On Behalf Of Spanish Creek, LLC
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/24/2023
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/08/2022
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/25/22
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's August 23, 2022 response and appellee's August 30, 2022 reply, it is ORDERED that the parties may file appendices with their briefs in lieu of preparing a record on appeal. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s August 18, 2022 affidavit.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Spanish Creek, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Spanish Creek, LLC
THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND OF THE STATE OF FLORIDA VS WATERFRONT ICW PROPERTIES, LLC and WELLINGTON ARMS, A CONDOMINIUM, INC. 4D2019-3240 2019-10-18 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
502015CA013164

Parties

Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR., Julia L. Jennison, Sacha Aaron Boegem, Kevin S. Hennessy, Telsula Christy Morgan, Ricardo Alberto Reyes
Name WELLINGTON ARMS, A CONDOMINIUM, INC.
Role Appellee
Status Active
Name RACHEL STREITFELD PLLC
Role Amicus - Petitioner
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Role Appellant
Status Active
Representations Jeffrey Brown, Justin George Wolfe, RONALD W. HOENSTINE, I I I

Docket Entries

Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2021-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Waterfront ICW Properties, LLC’s July 8, 2020 “motion for attorney's fees as a sanction” is denied.
Docket Date 2020-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-11-10
Type Response
Subtype Response
Description Response
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-11-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on December 8,2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, November 16, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, November 16, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 8, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Upon consideration of appellee’s July 15, 2020 response in opposition, it is ORDERED that Florida Coalition for Preservation, Sabal Island Civic Committee, and Ocean Ridge Yacht Club Homeowners Association's July 15, 2020 “motion for leave to file amicus curiae brief” is denied. The proposed amicus curiae brief is stricken from the docket.
Docket Date 2020-07-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **STRICKEN FROM DOCKET**
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 07/23/2020)
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee’s June 25, 2020 response in opposition, it is ORDERED that appellant’s June 25, 2020 “motion for extension of time for filing of reply brief (opposed)” is granted, and appellant shall serve the reply brief on or before July 14, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME FOR FILING OF REPLY BRIEF
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/28/2020
Docket Date 2020-04-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-27
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-03-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed January 14, 2020, the law firm of Tobin & Reyes, P.A. is substituted for the law firm of Shutts & Bowen, LLP as counsel for appellee, Waterfront ICW Properties, LLC, in the above-styled cause.
Docket Date 2020-01-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/2020.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8,685 PAGES
Docket Date 2019-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-11-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1213 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, upon consideration of appellant’s October 21, 2019 notice, this court’s October 21, 2019 order to pay filing fee is vacated.
Docket Date 2019-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **VACATED**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 2019-10-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ Upon consideration of appellee’s March 27, 2020 response, it is ORDERED that appellant’s March 26, 2020 motion for leave to file amended initial brief is granted, and appellant shall serve the amended initial brief, citing to the already filed record on appeal and supplemental records, within fifteen (15) days from the date of this order.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 5, 2020 response, it is ORDERED that appellee Waterfront ICW Properties, LLC’s March 2, 2020 “motion to dismiss for failure to comply with court order” is denied. Fla. R. App. P. 9.300(b) (explaining that “service of a motion shall toll the time schedule of any proceeding in the court until disposition of the motion”). Further, ORDERED that appellant’s February 18, 2020 motion to supplement the record is granted, and the record is supplemented with the documents included in the appendices to this motion.
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL RECORDS** VOLUME I
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee Waterfront ICW Properties, LLC’s January 21, 2020 response, it is ORDERED that appellant’s January 21, 2020 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before February 28, 2020. 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.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State