Search icon

ASSOCIATION OF POINCIANA VILLAGES, INC.

Company Details

Entity Name: ASSOCIATION OF POINCIANA VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 May 1972 (53 years ago)
Document Number: 723528
FEI/EIN Number 591514293
Address: 401 WALNUT ST, POINCIANA, FL, 34759, US
Mail Address: 401 WALNUT ST, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2013 591514293 2014-01-08 ASSOCIATION OF POINCIANA VILLAGES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-08
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2012 591514293 2013-02-25 ASSOCIATION OF POINCIANA VILLAGES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2011 591514293 2012-04-06 ASSOCIATION OF POINCIANA VILLAGES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Plan administrator’s name and address

Administrator’s EIN 591514293
Plan administrator’s name ASSOCIATION OF POINCIANA VILLAGES, INC.
Plan administrator’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329
Administrator’s telephone number 8634270900

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-06
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2010 591514293 2011-04-28 ASSOCIATION OF POINCIANA VILLAGES, INC. 88
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Plan administrator’s name and address

Administrator’s EIN 591514293
Plan administrator’s name ASSOCIATION OF POINCIANA VILLAGES, INC.
Plan administrator’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329
Administrator’s telephone number 8634270900

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing JEANETTE COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-04-28
Name of individual signing JEANETTE COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2010 591514293 2011-05-10 ASSOCIATION OF POINCIANA VILLAGES, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Plan administrator’s name and address

Administrator’s EIN 591514293
Plan administrator’s name ASSOCIATION OF POINCIANA VILLAGES, INC.
Plan administrator’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329
Administrator’s telephone number 8634270900

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-10
Name of individual signing CAROL DENMAN
Valid signature Filed with authorized/valid electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2009 591514293 2010-10-05 ASSOCIATION OF POINCIANA VILLAGES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Plan administrator’s name and address

Administrator’s EIN 591514293
Plan administrator’s name ASSOCIATION OF POINCIANA VILLAGES, INC.
Plan administrator’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329
Administrator’s telephone number 8634270900

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing JEANETTE R. COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing JEANETTE R. COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature
ASSOCIATION OF POINCIANA VILLAGES, INC. 401(K) PLAN 2009 591514293 2010-06-25 ASSOCIATION OF POINCIANA VILLAGES, INC. 86
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 813000
Sponsor’s telephone number 8634270900
Plan sponsor’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329

Plan administrator’s name and address

Administrator’s EIN 591514293
Plan administrator’s name ASSOCIATION OF POINCIANA VILLAGES, INC.
Plan administrator’s address 401 WALNUT ST, KISSIMMEE, FL, 347594329
Administrator’s telephone number 8634270900

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing JEANETTE R. COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-25
Name of individual signing JEANETTE R. COUGHENOUR
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
MALDONADO MARK Agent 401 WALNUT ST, POINCIANA, FL, 34759

Secretary

Name Role Address
Haugh Joel Secretary 401 WALNUT ST, Kissimmee, FL, 34759

Manager

Name Role Address
MALDONADO MARK Manager 401 WALNUT ST, POINCIANA, FL, 34759

President

Name Role Address
Madrigal Eduardo President 401 WALNUT ST, POINCIANA, FL, 34759

Director

Name Role Address
Perez Celma Director 401 WALNUT ST, POINCIANA, FL, 34759

Vice President

Name Role Address
Campos Pablo Vice President 401 Walnut St, Poinciana, FL, 34759

Asst

Name Role Address
Kobti Ziad Asst 401 Walnut St, Poinciana, FL, 34759

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ANGEL LOPEZ, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee. 6D2024-2216 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005322

Parties

Name ANGEL LOPEZ, PLLC
Role Appellant
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations Cheryl Crant Slaten, Thomas Ray Slaten
Name Hon. Reinaldo Juan Ojeda
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description AMENDED Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
ALECKSANDER DUDEK, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee. 6D2024-1940 2024-09-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-004348

Parties

Name ALECKSANDER DUDEK
Role Appellant
Status Active
Representations Justin R. Clark
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations Charles L Eldredge, Jr.
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description ARENDAS - 270 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALECKSANDER DUDEK
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALECKSANDER DUDEK
View View File
Docket Date 2024-12-17
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, appellant shall either submit the initial brief or otherwise respond to the motion to dismiss, failing which this court may consider granting the motion without further notice.
View View File
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Association of Poinciana Villages, Inc.
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS FOR FAILURE TO PROSECUTE
On Behalf Of Association of Poinciana Villages, Inc.
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL. 5D2022-0071 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF

Parties

Name Adam Teltschik
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrew B. Greenlee
Name Midfirst Bank
Role Appellee
Status Active
Representations Curtis A. Wilson
Name United States Department of Agriculture
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name Christina Marie Teltschik
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/25
On Behalf Of Adam Teltschik
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Adam Teltschik
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 7/25
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adam Teltschik
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/26; IB W/IN 14 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Adam Teltschik
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 796 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Adam Teltschik
Docket Date 2022-02-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midfirst Bank
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-01-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL. 6D2023-1189 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF

Parties

Name Adam Teltschik
Role Appellant
Status Active
Representations ANDREW B. GREENLEE, ESQ., ANTHONY N. LEGENDRE, II., ESQ.
Name Christina Marie Teltschik
Role Appellee
Status Active
Name Midfirst Bank
Role Appellee
Status Active
Representations Curtis A. Wilson
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name United States Department of Agriculture
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on September 26, 2022, is denied.
Docket Date 2023-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Adam Teltschik
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/25
On Behalf Of Adam Teltschik
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 7/25
Docket Date 2022-06-15
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 Midfirst Bank
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Adam Teltschik
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 5/26; IB W/IN 14 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Adam Teltschik
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 796 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Adam Teltschik
Docket Date 2022-02-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midfirst Bank
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-01-12
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL 2D2020-2518 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00

Parties

Name FST HOLDINGS 4 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
Name ARMANDO S. FUERTE
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name D/B/A SOLIVITA CLUB
Role Appellee
Status Active
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name PRIMA LORNA D. REYES
Role Appellee
Status Active
Name SOLIVITA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
GURSKY RAGAN, P.A., etc., et al., VS ASSOCIATION OF POINCIANA VILLAGES, INC., etc., 3D2019-0696 2019-04-11 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
15-21845

Parties

Name GURSKY RAGAN, P.A.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, RYAN J. BOLLMAN
Name Darrin B. Gursky
Role Appellant
Status Active
Name Marnie Dale Ragan
Role Appellant
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations DUANE E. BAUM, MICHAEL J. BAYERN, JOSEPH T. PATSKO
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Notice of Filing Opposition to Appellants’ Motion for Rehearing, filed on January 14, 2021, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ opposition to appellant's motion for rehearing
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2021-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gursky Ragan, P.A.
Docket Date 2020-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to the trial court’s determination that Appellee is entitled to attorney’s fees pursuant to its proposal for settlement and Florida Rule of Civil Procedure 1.442.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 9, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of acknowledgment
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF FILINGACKNOWLEDGEMENT OF ORAL ARGUMENT
On Behalf Of Gursky Ragan, P.A.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 9, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out 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 TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gursky Ragan, P.A.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 24, 2020, with no further extensions allowed.
Docket Date 2019-11-13
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 Gursky Ragan, P.A.
Docket Date 2019-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 11/1/19
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gursky Ragan, P.A.
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/19/19
Docket Date 2019-06-06
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 Gursky Ragan, P.A.
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 28, 2019.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RAJESH KANDHAI VS WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2006-4, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-4, ET AL. 5D2019-1034 2019-04-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-003778-MF

Parties

Name Rajesh Kandhai
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrew B. Greenlee
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations William L. Grimsley, Peter Maskow, Allen Stewart Katz, Kimberly Held Israel, Jonathan G. Murray
Name Wilmington Trust, National Association
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ 1 BOX
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citibank, N.A.
Docket Date 2020-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citibank, N.A.
Docket Date 2020-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rajesh Kandhai
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rajesh Kandhai
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31
On Behalf Of Citibank, N.A.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 3311 PAGES **CORRECTED ROA**
On Behalf Of Clerk Osceola
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK SHALL TRANSMIT A CORRECTED ROA BY 12/27
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 1/17
On Behalf Of Citibank, N.A.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rajesh Kandhai
Docket Date 2019-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 11/4
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of Rajesh Kandhai
Docket Date 2019-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 10/23 ORDER
Docket Date 2019-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rajesh Kandhai
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/14; IB W/IN 10 DAYS OF SROA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/27
Docket Date 2019-08-28
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 Rajesh Kandhai
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 BOX ORIGINAL OF ROA (copies contained within efiled roa)
On Behalf Of Clerk Osceola
Docket Date 2019-08-27
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 Rajesh Kandhai
Docket Date 2019-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 3311 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/28
On Behalf Of Rajesh Kandhai
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of Rajesh Kandhai
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Citibank, N.A.
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/19
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CITIBANK, N.A., AS TRUSTEE FOR CWABS, INC. ASSET-BACKED CERTIFICATES, SERIES 2007-QX1 VS MAURICE WARD, SILVIA WARD, ASSOCIATION OF POINCIANA VILLAGES, INC. AND POINCIANA VILLAGE ONE ASSOCIATION, INC. 5D2019-0920 2019-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001349-MF

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name SILVIA WARD
Role Appellee
Status Active
Name MAURICE WARD
Role Appellee
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II, Robertson, Anschutz & Schneid
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Citibank, N.A.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAURICE WARD
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-02-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 3/19 IS CANCELED
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citibank, N.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citibank, N.A.
Docket Date 2019-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MAURICE WARD
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAURICE WARD
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAURICE WARD
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/14
On Behalf Of MAURICE WARD
Docket Date 2019-08-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Citibank, N.A.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citibank, N.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/14
On Behalf Of Citibank, N.A.
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Citibank, N.A.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-1326
On Behalf Of Citibank, N.A.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANTHONY N. LEGENDRE, II 0067221
On Behalf Of MAURICE WARD
Docket Date 2019-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NANCY M. WALLACE 0065897
On Behalf Of Citibank, N.A.
Docket Date 2019-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NANCY M. WALLACE 0065897
On Behalf Of Citibank, N.A.
Docket Date 2019-03-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/19
On Behalf Of Citibank, N.A.
PETER JOLLY, VICTOR DESTREMPS AND ANNETTE BROWN VS ASSOCIATION OF POINCIANA VILLAGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL., 2D2018-4026 2018-10-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-4499

Parties

Name ANNETTE BROWN
Role Petitioner
Status Active
Name PETER JOLLY
Role Petitioner
Status Active
Representations JENNIFER A. ENGLERT, ESQ.
Name VICTOR DESTREMPS
Role Petitioner
Status Active
Name MARTIN NEGRON
Role Appellee
Status Withdrawn
Representations CHRISTOPHER R. PARKINSON, ESQ., BRIAN MORAN, ESQ., THOMAS R. SLATEN, ESQ., DANIEL F. DILL, ESQ.
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Respondent
Status Active
Name AV HOMES, INC.
Role Respondent
Status Active
Name AVATAR PROPERTIES INC.
Role Respondent
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-27
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-11-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Silberman and Atkinson
Docket Date 2018-11-14
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF
On Behalf Of PETER JOLLY
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASSOCIATION OF POINCIANA VILLAGES, INC.'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARTIN NEGRON
Docket Date 2018-10-16
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State