Search icon

FLORIDA LAND TITLE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LAND TITLE ASSOCIATION, 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 Dec 1971 (53 years ago)
Document Number: 722243
FEI/EIN Number 237315382

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

Address: 249 E VIRGINIA ST, TALLAHASSEE, FL, 32301, US
Mail Address: POST OFFICE BOX 66145, ST. PETE BEACH, FL, 33736
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teichert Joe Director 3563 Philips Highway, Jacksonville, FL, 32207
Christoff Kathi Treasurer 2400 Maitland Center Parkway, Maitland, FL, 32751
Clinton Amena Director 3402 W. Cypress St, Tampa, FL, 33607
Godat Michael Imme 1145 Townpark Ave, Lake Mary, FL, 32746
Primo William Director 1650 Lee Rd, Winer Park, FL, 32789
Haskins Craig Director 201 E Pittsburgh Ave, Milwaukee, WI, 53401
MERRITT JAMES S Agent 677 Mossy Branch Ct., Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 677 Mossy Branch Ct., Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-01-23 MERRITT, JAMES S. -
CHANGE OF MAILING ADDRESS 2017-08-03 249 E VIRGINIA ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-22 249 E VIRGINIA ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
AFP 103 CORP., Appellant(s), v. Common Wealth Trust Services, LLC, etc., et al., Appellee(s). 3D2021-2117 2021-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8291

Parties

Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Manuel Farach
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus Curiae
Status Active
Representations Benjamin Barkley Bush
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AFP 103 CORP
Role Appellant
Status Active
Representations Michael G. Zilber, Jose Antonio Loredo, Christopher William Smart, Dean Angelo Morande, Rachel Ann Oostendorp
Name COMMON WEALTH TRUST SERVICES LLC
Role Appellee
Status Active
Representations Paulo R. Lima, Scott Alan Silver, Eric Lowell Ray, Christopher Noel Bellows, Jose Angel Casal, Elizabeth Koebel Russo

Docket Entries

Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXENTION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/03/2022
Docket Date 2023-11-28
Type Response
Subtype Response
Description Appellee's Response to Appellant's Renewed Motion for Rehearing EN Banc, and Certification
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2024-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of AFP 103 CORP.
View View File
Docket Date 2023-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Certification
On Behalf Of AFP 103 CORP.
Docket Date 2023-10-25
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant 's Motion for Certification and Rehearing En Banc is treated as having included a motion for rehearing. The Motion for Certification and rehearing is denied. The Motion for Rehearing En Banc is, likewise, denied. LOGUE, C.J., and EMAS, FERNANDEZ, SCALES, LINDSEY, HENDON, GORDO, LOBREE and BOKOR, JJ., concur. MILLER, J., for the reasons stated in my dissent, would grant Motion for Rehearing En Banc consideration.
View View File
Docket Date 2023-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including April 17, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA LAND TITLE ASSOCIATION, INC.'s NOTICE OF JOINDER IN REQUEST FOR CERTIFICATION
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AFP 103 CORP.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 6, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S FOURTHEXTENSION FOR ITS ANSWER BRIEF
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s Opposition to the Motion for Extension of time to file the answer brief is noted. Appellee’s Motion for Extension of Time to file the answer brief is granted to and including June 6, 2022.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION FOR EXTENSION
On Behalf Of AFP 103 CORP.
Docket Date 2022-05-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/6/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT FLORIDA LAND TITLE ASSOCIATION, INC.'SNOTICE OF COMPLIANCE WITH COURT ORDER
Docket Date 2022-02-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA HOME BUILDERS ASSOCIATION'SNOTICE OF JOINDER IN AMICUS CURIAE BRIEF FILED BYFLORIDA LAND TITLE ASSOCIATION
Docket Date 2022-02-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA LAND TITLE ASSOCIATION, INC.'S SECOND MOTION FOR LEAVE TO FILE AMICUS BRIEF *Amicus Brief attached
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SSECOND MOTION FOR EXTENSION OF TIME TOJOIN IN THE AMICUS CURIAE BRIEF OFFLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICUS FLORIDA LAND TITLE ASSOCIATION'S SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, the Florida Land Title Association is ordered to supplement the Motion for Leave to File Amicus Brief with Appellees' position.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICI FLTA'S MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR EXTENSION OF TIME TO JOIN IN THE AMICUSCURIAE BRIEF OF FLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR LEAVE TO JOIN IN THEAMICUS CURIAE BRIEF OF FLORIDA LAND TITLEASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF [Florida Land Title Association]
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT AFP 103 CORP.'SNOTICE OF AGREED EXTENSION OF TIME
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 15, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT AFP 103 CORP.'SRESPONSE TO ORDER
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AFP 103 CORP.
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2021.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties' Motions for Appellate Attorney's Fees, it is ordered that both Motions are hereby denied.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including July 6, 2022.
Docket Date 2022-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Florida Land Title Association’s Second Motion for Leave to File Amicus Brief is granted, and the Amicus Brief attached to the Second Motion is accepted by the Court. Florida Home Builders Association’s Notice of Joinder in Amicus Curiae Brief Filed by Florida Land Title Association is granted as stated in the Notice. All remaining Motions are hereby denied as moot.
Docket Date 2021-12-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
SHANE R. HAYSLIP, ET AL. VS U. S. HOME CORPORATION SC2019-1371 2019-08-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D17-4372

Circuit Court for the Twentieth Judicial Circuit, Lee County
362017CA000048A001CH

Parties

Name Shane R. Hayslip
Role Petitioner
Status Active
Representations Joshua E. Burnett
Name Laura M. Hayslip
Role Petitioner
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Representations Marie H. Kim, Mr. Lawrence Joseph Dougherty, C. David Harper, Ryan M. Wolis, David M. Gersten, Adam Robert Alaee
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - No Position
Status Active
Representations Manuel Farach
Name Real Property, Probate and Trust Law Section of The Florida Bar
Role Amicus - No Position
Status Active
Representations Robert W. Goldman, John W. Little III, Kenneth B. Bell
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin C. Karnes
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ This matter is before the Court for consideration of Respondent's unopposed Motion to Enforce Mandate. Respondent correctly argues that the trial court erred in imposing a 120-day deadline to commence and complete arbitration. The Respondent's unopposed Motion to Enforce Mandate is granted, and the trial court's Order on Status Conference, dated May 12, 2022, is vacated.
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent's Motion to Enforce Mandate
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2022-06-17
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Respondent has filed a Motion to Enforce Mandate. Petitioners are hereby requested to file a response to the above-referenced motion on or before July 5, 2022.
Docket Date 2022-05-31
Type Motion
Subtype Enforce Mandate
Description MOTION-ENFORCE MANDATE ~ Motion to Enforce Mandate
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-14
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-21
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2022-02-25
Type Response
Subtype Response
Description RESPONSE ~ U.S. Home Corporation's Response in Opposition to Petitioners' Motion for Rehearing
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2022-02-11
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioners' Motion for Rehearing
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2022-01-27
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioners' Motion for Award of Attorneys' Fees and Costs is hereby denied.
Docket Date 2022-01-27
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons expressed, we answer the rephrased certified question in the affirmative and approve the result reached in the Second District Court of Appeal. It is so ordered.
View View File
Docket Date 2021-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authority
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-06-03
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 1, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-05-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners Shane R. Hayslip and Laura M. Hayslip
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-05-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioners' Motion for Award of Attorneys' Fees and Costs
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-04-22
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-04-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including May 6, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-03-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including April 23, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-22
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Reply Brief **Amended motion filed.**
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-02-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-02-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to U.S. Home Corporation's Answer Brief
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-01-28
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Land Title Association
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-25
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 28, 2021, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-22
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 22, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent U.S. Home Corporation's Motion for Extension of Time To File Answer Brief (Without Objection)
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-01-19
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 22, 2021, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-19
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Second and Amended Motion for Extension of Time To File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-15
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Motion for Extension of Time To File Amicus Brief **Amended motion filed.**
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-04
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 18, 2021, in which to serve the amicus brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLTA's Motion to File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2020-12-30
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Motion for Extension of Time to File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2020-12-23
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitioners Shane R. Hayslip and Laura M. Hayslip
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-12-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Real Property Probate & Trust Law Section of the Florida Bar
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-12-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Initial Brief
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-11-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Stipulation and Joint Motion for Withdrawal of Sara S. Jawad, Esquire as Counsel for Petitioners is granted, and Sara S. Jawad is hereby allowed to withdraw as co-counsel for petitioners.
Docket Date 2020-11-17
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for petitioners is granted and David M. Greene is hereby allowed to withdraw as co-counsel for Shane R. Hayslip and Laura M. Hayslip.
Docket Date 2020-11-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Stipulation and Joint Motion for Withdrawal of Sara S. Jawad, Esquire As Counsel for Petitioners
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-11-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Stipulation and Joint Motion for Withdrawal of David M. Greene, Esquire As Counsel for Petitioners
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-10-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 17, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-10-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-10-21
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2020-10-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Real Property Probate & Trust Law Section of The Florida Bar is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-10-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-10-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 28, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before December 8, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-06-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-03-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2019-12-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Land Title Association
View View File
Docket Date 2019-10-02
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated October 1, 2019, dismissing the petition for review for petitioners' failure to timely submit the filing fee or a proper motion for leave to proceed in forma paurperis is hereby vacated. The filing fee was received by the Second District Court of Appeal on September 27, 2019.
Docket Date 2019-10-01
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioners' failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated August 28, 2019. Any and all pending motions are hereby denied as moot. If petitioners wish to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **VACATED 10/2/19**
Docket Date 2019-09-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Shane R. Hayslip
Docket Date 2019-08-28
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 September 27, 2019, 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.
Docket Date 2019-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Shane R. Hayslip
View View File
ST. ANDREWS HOLDINGS, LTD., ETC., ET AL. VS SAVE CALUSA TRUST, ET AL. SC2016-1189 2016-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA033641000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2690

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2682

Parties

Name NORTHEASTERN GOLF LLC
Role Petitioner
Status Active
Name ST. ANDREWS HOLDINGS, LTD.
Role Petitioner
Status Active
Representations Kenneth B. Bell, Jeffrey S. Bass, Katherine R. Maxwell
Name N/K/A FORT DALLAS GOLF CLUB, LTD.
Role Petitioner
Status Active
Name SAVE CALUSA TRUST
Role Respondent
Status Active
Representations SARAH C. PELLENBARG, Steven L. Brannock
Name ALAIN J. MOROT-GAUDRY
Role Respondent
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Representations DENNIS ALEXANDER KERBEL, LAUREN E. MORSE
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations ALEXANDRA JENNIFER OVERHOFF
Name THE REAL PROPERTY, PROBATE & TRUST LAW SECTION OF THE FLORIDA BAR
Role Amicus - Petitioner
Status Interim
Representations Robert W. Goldman
Name City of Coral Gables
Role Amicus - Respondent
Status Interim
Representations Mr. Craig Edward Leen, Frances G. De La Guardia
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2016-08-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "MIAMI-DADE COUNTY'S RESPONSE BRIEF ON JURISDICTION"
On Behalf Of Miami-Dade County
View View File
Docket Date 2016-08-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO FILE AMICUS BRIEF"
On Behalf Of THE REAL PROPERTY, PROBATE & TRUST LAW SECTION OF THE FLORIDA BAR
View View File
Docket Date 2016-08-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "AMENDED NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION"
On Behalf Of City of Coral Gables
View View File
Docket Date 2016-07-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "AMENDED NOTICE OF INTENT TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONERS" - The Florida Land Title Association
On Behalf Of Florida Land Title Association
View View File
Docket Date 2016-07-18
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO FILE BRIEF AS AMICUS CURIAE" The Florida Land Title Association **AMENDED NOTICE FILED 07/26/16**
On Behalf Of Florida Land Title Association
View View File
Docket Date 2016-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE"
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONERS' INITIAL BRIEF ON JURISDICTION"
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION" **AMENDED NOTICE FILED 08/02/16**
On Behalf Of City of Coral Gables
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2016-07-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **TREATED COLLECTIVELY WITH NOTICE FILED IN 3D14-2682**
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF PALM BAY VS WELLS FARGO BANK, N.A. SC2011-0830 2011-04-21 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D09-1810

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-29907

Parties

Name CITY OF PALM BAY, FLORIDA
Role Petitioner
Status Active
Representations ANDREW PATRICK LANNON, JAMES DAVID STOKES, Steven L. Brannock
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Michael K. Winston, LEAH A. SEVI, Mr. Matthew J. Conigliaro
Name City of Palmetto Bay
Role Amicus - Petitioner
Status Interim
Representations MARK PATRICK BARNEBEY, KURT EUGENE LEE, SCOTT ELLIS RUDACILLE
Name CITY OF CASSELBERRY, FLORIDA
Role Amicus - Petitioner
Status Active
Representations Catherine Dwyer Reischmann, Erin J. O'Leary
Name CITY OF PALM COAST, FLORIDA
Role Amicus - Petitioner
Status Active
Representations WILLIAM EDWARD REISCHMANN, JR., Erin J. O'Leary
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Edward G. Guedes, SUSAN LANELLE TREVARTHEN, Jamie A. Cole
Name CITY OF WINTER PARK, FLORIDA
Role Amicus - Petitioner
Status Active
Representations USHER LARRY BROWN, Erin J. O'Leary
Name PETER PEPE
Role Amicus - Respondent
Status Active
Representations HEATHER R. CHRISTMAN, Mr. Stephen Russell Senn
Name LAURIE PEPE
Role Amicus - Respondent
Status Active
Representations HEATHER R. CHRISTMAN, Mr. Stephen Russell Senn
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations HOMER DUVALL III, ALAN BEAUMONT FIELDS
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations VIRGINIA B. TOWNES, Carrie Ann Wozniak
Name PORT MALABAR COUNTRY CLUB, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Stephen Russell Senn, HEATHER R. CHRISTMAN
Name HON. BRUCE WALDRON JACOBUS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-06-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI City Of Palmetto BY: MPI Scott Ellis Rudacille 866121 (MANDATED DATED 06/13/2013) (07/15/2013: FORWARDED TO NEW ADDRESS)
Docket Date 2013-06-13
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 VOLUME BRIEFS & 2 VOLUMES RECORD
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2013-06-13
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2013-05-16
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ The Fifth District correctly concluded that the superpriority provision of the Palm Bay ordinance is invalid because it conflicts with state law. We approve that determination and answer the certified question in the negative. It is so ordered.
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PETER PEPE
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PETER PEPE
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of City of Palmetto Bay
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CITY OF PALM COAST, FLORIDA
Docket Date 2012-08-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-04-11
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2012-02-13
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of City of Palmetto Bay
Docket Date 2012-01-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/12/2012--FORWARDED TO REGISTERED FL BAR ADDRESS MR Florida Land Title Association FLTA BY: MR Homer Duvall, Iii 764760
Docket Date 2012-01-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, April 11, 2012.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2011-12-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-12-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/21/2011, RETURN TO SENDER, INSUFFICIENT ADDRESS, UNABKLE TO FORWARD PT City Of Palm Bay BY: PT Andrew Patrick Lannon 648140 (12/08/2011: FORWARDED TO CORRECT ADDRESS)
Docket Date 2011-12-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2011-11-28
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-11-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Land Title Association and Florida Bankers Association are hereby granted and they are allowed to file brief only in support of respondent. The briefs by Florida Land Title Association and Florida Bankers Association were filed with this Court on November 14, 2011, and November 15, 2011. (11/30/2011: AMENDED TO CORRECT PARTY LISTING OF ALAN BEAMONT FIELDS)
Docket Date 2011-11-18
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&6 (11/28/2011: ADDITIONAL COPY FILED)
On Behalf Of PETER PEPE
Docket Date 2011-11-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Bankers Association
Docket Date 2011-11-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ O&7
On Behalf Of Florida Bankers Association
Docket Date 2011-11-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Land Title Association
Docket Date 2011-11-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Land Title Association
Docket Date 2011-11-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Peter and Laurie Pepe and Port Malabar Country Club, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2011-11-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of PETER PEPE
Docket Date 2011-11-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2011-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2011-09-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2011-08-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of City of Palmetto Bay
Docket Date 2011-08-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by City ofCasselberry, Florida, the City of Palm Coast, Florida, and the City of Winter Park, Florida and the motion for leave to file brief as amicus curiae filed by the Florida League of Cities are hereby granted and they are allowed to file brief only in support of petitioner. The brief by City of Casselberry, Florida, the City of Palm Coast, Florida, and the City of Winter Park, Florida was filed with this Court on August 18, 2011, and the brief by the Florida League of Cities was filed with this Court on August 17, 2011.
Docket Date 2011-08-22
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ MP City Of Palm Coast, Florida BY: MP Erin Jane O'Leary 1510
Docket Date 2011-08-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of CITY OF CASSELBERRY, FLORIDA
Docket Date 2011-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of CITY OF CASSELBERRY, FLORIDA
Docket Date 2011-08-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida League of Cities, Inc.
Docket Date 2011-08-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida League of Cities, Inc.
Docket Date 2011-08-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ W/APPENDIX (O&7 & E-MAIL)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-08-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-07-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by City of Palmetto is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2011-06-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of City of Palmetto Bay
Docket Date 2011-06-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS)
Docket Date 2011-06-20
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. CC PAPERS, 1 VOL. BRIEFS & 2 VOLS. RECORD
Docket Date 2011-06-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-05-19
Type Notice
Subtype Notice
Description NOTICE ~ OF INTENT TO FILE AMICUS BRIEF
On Behalf Of City of Palmetto Bay
Docket Date 2011-05-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the Petitioner's initial brief on the merits shall be served on or before June 13, 2011; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. Please file an original and seven copies of all briefs. The Clerk of the Fifth District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before July 18, 2011. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2011-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of CITY OF PALM BAY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-08-03
ANNUAL REPORT 2017-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7315382 Corporation Unconditional Exemption 249 E VIRGINIA ST, TALLAHASSEE, FL, 32301-1263 1973-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2047356
Income Amount 1142394
Form 990 Revenue Amount 1142394
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA LAND TITLE ASSOCIATION INC
EIN 23-7315382
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State