Search icon

BEACH CLUB VILLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB VILLAS 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: 16 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1994 (31 years ago)
Document Number: 722697
FEI/EIN Number 591803779

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

Address: 3670 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: C/O Intracoastal Management, 3601 NE 170 Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heck Stephen President C/O Intracoastal Management, North Miami Beach, FL, 33160
ORLOVSKA ANNA Treasurer C/O Intracoastal Management, North Miami Beach, FL, 33160
SEBBAN MICKAEL Secretary C/O Intracoastal Management, North Miami Beach, FL, 33160
CUNDARI NATALIA Vice President C/O Intracoastal Management, North Miami Beach, FL, 33160
ESSABBA MARCELO Director C/O Intracoastal Management, North Miami Beach, FL, 33160
Adler Marci AEsq. Agent 8958 W. State Road 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-08 3670 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Adler, Marci A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8958 W. State Road 84, # 127, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 3670 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
JOAN WALTERS VS BEACH CLUB VILLAS CONDOMINIUM, INC. 3D2017-0753 2017-04-06 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
13-1600

Parties

Name JOAN WALTERS
Role Appellant
Status Active
Representations ROBERT C. TILGHMAN, JEFFREY P. GALE
Name BEACH CLUB VILLAS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations STEVEN P. BEFERA, Kathryn L. Ender, Scott A. Cole
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-22
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 an extension of time to file the answer brief is granted to and including April 6, 2018.
Docket Date 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Retuned Supplement Volume Original ( XI ).
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing, Certification, and Clarification is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING, REHEARING EN BANC, ORCERTIFICATION, AND CLARIFICATION
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2020-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR: 1) REHEARING, 2) REHEARING EN BANC, OR 3) CERTIFICATION, AND 4) CLARIFICATION.
On Behalf Of JOAN WALTERS
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2020-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is remanded to the trial court for recalculation of entitlement based on our holding, and conditionally granted based on the offer of judgment conditioned on the trial court’s determination of the offer’s compliance with Florida law.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-10-12
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellant’s notice of supplemental authority is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ. concur.
Docket Date 2018-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO AE OBJECTION TO AND MOTION TO STRIKE NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JOAN WALTERS
Docket Date 2018-09-26
Type Response
Subtype Objection
Description Objection ~ to and motion to strike notice of supplemental authority
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOAN WALTERS
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-22
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for attorney's fees
On Behalf Of JOAN WALTERS
Docket Date 2018-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ corrected
On Behalf Of JOAN WALTERS
Docket Date 2018-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOAN WALTERS
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ The motion for extension of time to file the reply brief is granted. The reply brief shall be filed no later than Thursday, May 17, 2018. No further extensions of time shall be granted.
Docket Date 2018-05-15
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 JOAN WALTERS
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted.
Docket Date 2018-05-09
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 JOAN WALTERS
Docket Date 2018-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s April 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion.
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record.
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including April 16, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Amended
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-04-06
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 BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-03-20
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 BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 3/20/18
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-51 days to 2/28/18
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/8/18
Docket Date 2017-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOAN WALTERS
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted.
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOAN WALTERS
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOAN WALTERS
Docket Date 2017-10-27
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 JOAN WALTERS
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 20, 2017 second motion to supplement the record and for extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the digital color copies of the photographs attached to the appendix to the said motion.
Docket Date 2017-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOAN WALTERS
Docket Date 2017-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion for eot to file initial brief
On Behalf Of JOAN WALTERS
Docket Date 2017-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplement Volume Original ( XI ) NO Electronic , Located in Vault. 6/22/2021 Returned Supplement Volume Original ( XI )
On Behalf Of Miami-Dade Clerk
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s September 27, 2017 motion to supplement the record and extension of time to file the initial brief is granted, and the clerk of the trial court is directed to supplement the record on appeal with the color copies of trial exhibits as stated in said motion.
Docket Date 2017-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of JOAN WALTERS
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/1/17
Docket Date 2017-08-30
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 JOAN WALTERS
Docket Date 2017-07-07
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2017-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-79 days to 9/1/17
Docket Date 2017-06-13
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 JOAN WALTERS
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 1, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOAN WALTERS
Docket Date 2017-04-06
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 2017-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAY LIEBMAN AND ANDREA LIEBMAN, VS BEACH CLUB VILLAS, et al., 3D2013-3071 2013-12-09 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
12-4500

Parties

Name JAY M. LIEBMAN
Role Appellant
Status Active
Name ANDREA R. LIEBMAN
Role Appellant
Status Active
Name BEACH CLUB VILLAS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations MICHAEL S. KANTOR, John H. Richards
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a pet. for writ of cert in the supreme court of florida
On Behalf Of JAY M. LIEBMAN
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ of intent to file pet. for writ of cert & or original petition
On Behalf Of JAY M. LIEBMAN
Docket Date 2015-08-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of mandamus is hereby denied. any motions or other request for relief are hereby denied.
Docket Date 2015-02-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-02-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing is hereby denied. SUAREZ, EMAS and LOGUE , JJ., concur.
Docket Date 2014-11-13
Type Notice
Subtype Notice
Description Notice ~ of intent to file pet. for writ of mandamus (Supreme Court)
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-10-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2014-09-08
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION TO DENY AE MOTION TO DISMISS
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellees¿ motion to dismiss is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file response to AEs' motion to dismiss appeal.
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2014-06-05
Type Record
Subtype Appendix
Description Appendix ~ 1 of II
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 45 days to 7/18/14
Docket Date 2014-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEACH CLUB VILLAS CONDOMINIUM
Docket Date 2014-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Jay Liebman
Docket Date 2014-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-04-28
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JAY M. LIEBMAN
Docket Date 2014-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ request for emergency relief to file brief is granted, and appellants are granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2014-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ according to rule 9.300 aa request emerg. relief to file brief PS Jay Liebman
Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol 1 electronic (previous case no. 13-2259)
Docket Date 2014-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol II electronic
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to prepare and file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare & file brief for good cause.
On Behalf Of JAY M. LIEBMAN
Docket Date 2013-12-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion for stay of proceedings is hereby denied. SUAREZ, EMAS and LOGUE, JJ., concur.
Docket Date 2013-12-16
Type Notice
Subtype Notice
Description Notice ~ corrected notice of hearing
On Behalf Of JAY M. LIEBMAN
Docket Date 2013-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ stay of proceedings according to appellate procedure
Docket Date 2013-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 19, 2013.
Docket Date 2013-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 13-2259
On Behalf Of JAY M. LIEBMAN
Docket Date 2013-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAY M. LIEBMAN, et al., VS BEACH CLUB VILLAS, et al. 3D2013-2259 2013-09-03 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
12-4500

Parties

Name JAY M. LIEBMAN
Role Appellant
Status Active
Name BEACH CLUB VILLAS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations John H. Richards, BALDY MARTINEZ
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated September 18, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2013-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JAY M. LIEBMAN
Docket Date 2013-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 28, 2013.
Docket Date 2013-09-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 4, 2013.
Docket Date 2013-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAY M. LIEBMAN
Docket Date 2013-09-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State