Search icon

BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL INC. - Florida Company Profile

Company Details

Entity Name: BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL 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: 04 Jun 1971 (54 years ago)
Document Number: 721088
FEI/EIN Number 591447554

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

Address: FirstService Residential, 2870 Scherer Dr N, SAINT PETERSBURG, FL, 33716, US
Mail Address: FirstService Residential, 2870 Scherer Dr N, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Mark President FirstService Residential, SAINT PETERSBURG, FL, 33716
Rudowsky Willi 1st FirstService Residential, SAINT PETERSBURG, FL, 33716
Johnson Jay 2nd FirstService Residential, SAINT PETERSBURG, FL, 33716
Koelsch Denis Secretary FirstService Residential, SAINT PETERSBURG, FL, 33716
Rabin Parker Gurley, PA Agent Rabin Parker Gurley, PA, Clearwater, FL, 33759
Lesser David Treasurer FirstService Residential, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Rabin Parker Gurley, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 Rabin Parker Gurley, PA, 2653 McCormick Drive, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 FirstService Residential, 2870 Scherer Dr N, Suite 100, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-02-14 FirstService Residential, 2870 Scherer Dr N, Suite 100, SAINT PETERSBURG, FL 33716 -

Court Cases

Title Case Number Docket Date Status
BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC. VS MARLENE STARR AND TED STARR 2D2020-2983 2020-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-4829

Parties

Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL INC.
Role Appellant
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ., STEVEN H. MEZER, ESQ., GARY M. SCHAAF, ESQ.
Name TED J. STARR, ESQ.
Role Appellee
Status Active
Name MARLENE STARR
Role Appellee
Status Active
Representations KRYSTA MATHEIS, ESQ., BRIAN P. BATTAGLIA, ESQ., SCOTT H. JACKMAN, ESQ., GARY M. SCHAAF, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., Richard T Fuerst, Esq., LATASHA LORDES SCOTT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 2/1/21
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLENE STARR
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-10-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2020-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 20, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John K. Stargel. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of MARLENE STARR
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MARLENE STARR
Docket Date 2021-06-23
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 BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - October 1, 2021 through October 13, 2021
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARLENE STARR
Docket Date 2021-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARLENE STARR
Docket Date 2021-05-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MARLENE STARR
Docket Date 2021-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLENE STARR
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLENE STARR
Docket Date 2021-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 130 PAGES
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - AB DUE 5/26/21
On Behalf Of MARLENE STARR
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal 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.
Docket Date 2021-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MARLENE STARR
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLENE STARR
Docket Date 2021-03-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO ACCEPT INITIAL BRIEF OF APPELLANT BAYFRONT TOWERS CONDOMINIUM ASSOCIATION RESIDENTIAL, INC. AS TIMELY FILED ORIN THE ALTERNATIVE FOR A ONE DAY EXTENSION OF TIME
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-03-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/3/21
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-01-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's motion to refer matter to appellate mediation is denied. This court's January 19, 2021, order is vacated.
Docket Date 2021-01-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ *VACATED-SEE 1/20/2021 ORDER.*Appellee shall serve a response to Appellant's motion to refer matter to appellate mediation within fifteen days of the date of this order.
Docket Date 2021-01-15
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S MOTION TO REFER MATTER TO APPELLATE MEDIATION1
On Behalf Of MARLENE STARR
Docket Date 2021-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REFER TO MEDIATION
On Behalf Of BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL, INC.
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 3777 PAGES
VINCENT LOUIS HEAD VS LAURENE SORENSEN, et al., 2D2016-3665 2016-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-004454-CI

Parties

Name VINCENT LOUIS HEAD
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., ADAM B. BROUILLET, ESQ., CHARLES M. HARRIS, JR., ESQ.
Name LAURENE SORENSEN
Role Appellee
Status Active
Representations LEONARD S. ENGLANDER, ESQ., KEITH D. SKOREWICZ, ESQ., COURTNEY L. FERNALD, ESQ., JEFFREY A. ALBINSON, ESQ., WESLEY K. JONES, ESQ., JOSEPH W. ETTER, ESQ.
Name TROPICAL REALTY & INVESTMENTS, INC.
Role Appellee
Status Active
Name THOMAS E. HALLIS, LLC
Role Appellee
Status Active
Name D/ B/ A BERKSHIRE HATHAWAY HOMESERVICES FLORIDA PROPERTIES GROUP
Role Appellee
Status Active
Name BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL INC.
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant's "time-sensitive motion to stay order for additional lis pendens bond" is treated as a motion to review the lower tribunal's denial of stay pending review. See Fla. R. App. P. 9.310(f). Within fifteen days from the date of this order, appellee shall respond to the motion to review. The case is stayed pending resolution of the appellant's motion to review denial of stay or until further order of the court.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to review**(see 09/13/16 ord)APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Vincent Head has filed a motion for appellate attorney's fees pursuant to a provision in the contract for purchase and sale that provides for an award of attorney's fees to the prevailing party in any litigation arising out of the contract. This motion is conditionally granted. If Head is the prevailing party when the proceedings are concluded in the trial court, the trial court is authorized to award him the reasonable appellate attorney's fees incurred in this appeal. Appellee Laurene Sorenson, as the sole surviving trustee under a trust instrument known as the Crepe Trust, dated February 28, 1972, and amended and restated as of January 10, 2002, has also filed a motion for appellate attorney's fees pursuant to the same provision in the contract. This motion is denied.
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2017-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellee Laurene Sorenson, as the sole surviving trustee under a trust instrument known as the Crepe Trust, dated February 28, 1972, and amended and restated as of January 10, 2002, has filed a "Motion to Lift Stay of Order Requiring Additional Bond to Extend Lis Pendens." Based on Sorenson's representation that Appellant Vincent Head does not object to the relief sought in her motion, this motion is granted. The stay imposed by this court on September 28, 2016, is lifted to the extent that it applies to the order requiring the posting of an additional bond to extend the lis pendens. In all other respects, the stay of the trial court proceedings remains in place until mandate issues in this case.
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-03-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE REGARDING APPENDIX TO APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-03-15
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 02/06/17
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURENE SORENSEN
Docket Date 2017-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAURENE SORENSEN
Docket Date 2017-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11- AB DUE 01/10/17
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/29/16
On Behalf Of LAURENE SORENSEN
Docket Date 2016-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ We grant review of the trial court's order that denied appellant's motion to stay the proceedings below pending the resolution of these appeals, and disapprove the denial of the stay. All proceedings in the trial court are stayed until the mandate issues in these appeals or until further order of the court. The trial court is directed to reinstate the notice of lis pendens.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted to the extent that our response order meant that the trial court could not enter any orders pending our resolution of the appellant's motion to review the denial of a stay pending review. We recognize that the trial court was not aware that this court had provisionally stayed the proceedings below when it ordered the dissolution of the lis pendens on the property in dispute. We are, nevertheless, certain that upon receipt of this order, the trial court will insure that its dissolution of the notice of lis pendens will not affect the substantial rights of any party while we determine the propriety of its denial of a stay pending our review on the merits of the appeal.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S TIME- SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND PENDING APPEAL
On Behalf Of LAURENE SORENSEN
Docket Date 2016-09-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND PENDING APPEAL
On Behalf Of LAURENE SORENSEN
Docket Date 2016-09-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S TIME-SENSITIVE MOTION FOR CLARIFICATION OF STAY ORDER AND TO VACATE DISSOLUTION OF NOTICE OF LIS PENDENS
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S TIME-SENSITIVE MOTION FOR CLARIFICATION OF STAY ORDER AND TO VACATE DISSOLUTION OF NOTICE OF LIS PENDENS(involving dissolution of notice of lis pendens)
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State