Search icon

GATELAND VILLAGE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: GATELAND VILLAGE 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: 18 Jan 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Apr 2007 (18 years ago)
Document Number: 725304
FEI/EIN Number 591690121

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

Address: 3777 NW 78TH AVE, 9-I, HOLLYWOOD, FL, 33024, US
Mail Address: 3777 NW 78TH AVE, 9-I, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leder Rebecca President 3777 NW 78th Ave, Hollywood, FL, 33024
Ortiz Karine Treasurer 3777 NW 78th Ave, Hollywood, FL, 33024
Rodriguez Elisa Secretary 3777 NW 78th Ave, Hollywood, FL, 33024
ZOMBER ILAN Director 3777 NW 78TH AVE, HOLLYWOOD, FL, 33024
ARDILA JOSE Vice President 3777 NW 78TH AVE, HOLLYWOOD, FL, 33024
SAJDERA CHRISTOPHER AEsq. Agent SAJDERA, P.A., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 SAJDERA, P.A., 200 EAST PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-04-11 SAJDERA, CHRISTOPHER A, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 3777 NW 78TH AVE, 9-I, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2007-04-04 - -
CHANGE OF MAILING ADDRESS 2007-04-04 3777 NW 78TH AVE, 9-I, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
EVENT CONVERTED TO NOTES 1977-05-13 - -
EVENT CONVERTED TO NOTES 1976-09-03 - -
EVENT CONVERTED TO NOTES 1973-02-23 - -

Court Cases

Title Case Number Docket Date Status
TRACY MILBURN a/k/a TRACY MOROWSKI, Appellant(s) v. GATELAND VILLAGE CONDOMINIUM, INC., Appellee(s). 4D2023-2304 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003771

Parties

Name Tracy Milburn
Role Appellant
Status Active
Representations James Gerald Jean-Francois
Name GATELAND VILLAGE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Christopher Anthony Sajdera, Nancy Levros, Beth Gottesman Lindie, Camille Thelma Bailey, Tyrone A Latour, Jeremy Zubkoff
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's August 13, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2024-08-20
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Filing of August 19, 2024
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellee's June 28, 2024 motion to strike is granted, and the June 20, 2024 amended reply brief and appendix are stricken from the docket.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Amended Reply Brief & Appendix to Amended Reply Brief
Docket Date 2024-06-21
Type Record
Subtype Appendix
Description Appendix to Appellant's Reply Brief
On Behalf Of Tracy Milburn
Docket Date 2024-06-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Reply Brief and Appendix to Reply Brief
Docket Date 2024-05-15
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
On Behalf Of Tracy Milburn
Docket Date 2024-05-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's May 10, 2024 appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-10
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
On Behalf Of Tracy Milburn
Docket Date 2024-05-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-07
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Tracy Milburn
Docket Date 2024-05-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 22, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORDERED that Appellant's April 19, 2024 notice of withdrawal is treated as a motion to withdraw the April 17, 2024 motion for extension of time and is granted. Appellant's April 17, 2024 motion for extension of time to serve reply brief is considered withdrawn.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion for Extension of Time to Serve Reply Brief
On Behalf Of Tracy Milburn
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gateland Village Condominium, Inc.
View View File
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 14 Days to 03/22/2024
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2024-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 8, 2024
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2024-01-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Tracy Milburn
Docket Date 2024-01-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Tracy Milburn
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 8, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-01-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Tracy Milburn
Docket Date 2023-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's December 13, 2023 response, appellant's November 22, 2023 motion to supplement record is denied without prejudice to including the materials in an appendix to the initial brief. See Fla. R. App. P. 9.130(e), 9.220.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2023-12-13
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's November 22, 2023 motion to supplement the record. Further, ORDERED that appellant's November 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice
Description Notice of Non-Objection to Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2023-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 83 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's October 31, 2023 request for emergency treatment is denied. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners' v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2023-10-31
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Tracy Milburn
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2023-10-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-09-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Tracy Milburn
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's March 22, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's May 7, 2024 motion for appellate attorney's fees and to tax appellant's costs is denied.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion To Strike
Description ORDERED that the appellee's May 17, 2024 motion to strike is granted, and appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it raises new arguments that are not in response to those arguments presented in the initial or the answer brief. See Fla. R. App. P. 9.210(d); Snyder v. Volkswagen of Am., Inc., 574 So. 2d 1161, 1161 (Fla. 4th DCA 1991) ("An issue raised for the first time on appeal in appellants' reply brief, even though properly preserved for appeal, will not be considered by this court."). An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order. Further, ORDERED that appellant's May 10, 2024 appendix is stricken. See Urb. v. City of Daytona Beach, 101 So. 2d 414, 418 (Fla. 1st DCA 1958) (stating that a "reply brief may not contain an appendix that is designed to correct the omission of the appendix to the original brief.").
View View File
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 12, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 10, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-02
Type Order
Subtype Order
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 26, 2023 notice of appeal is timely filed from the March 12, 2023 and May 4, 2023 orders, as no motions tolling rendition appear to have been filed with respect to those orders. See Fla. R. App. P. 9.020(h), 9.110(h); Lawrence v. Marina Tower of Turnberry Isle Condo. Ass'n, Inc., 323 So. 3d 271 (Fla. 3d DCA 2021) (dismissing for lack of jurisdiction an appeal from an order where the notice of appeal was not filed within thirty days of the rendition of the order to be reviewed, and noting that a Rule 1.540(b) Motion did not toll rendition of said order); Hatton v. Barnett Bank of Palm Beach Cnty., 550 So. 2d 65 (Fla. 2d DCA 1989) ("Motions for relief from judgments are filed pursuant to Florida Rule of Civil Procedure 1.540; motions for rehearing are filed pursuant to rule 1.530. The former do not suspend rendition of the final judgment (and therefore do not toll the time for filing an appeal) but the latter do."). Further Appellee may file a response within ten (10) days of service of that statement.
View View File
TRACY MILBURN, Appellant(s) v. GATELAND VILLAGE CONDOMINIUM, INC., Appellee(s). 4D2023-2279 2023-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012231

Parties

Name Tracy Milburn
Role Appellant
Status Active
Representations James Gerald Jean-Francois
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name GATELAND VILLAGE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Christopher Anthony Sajdera, Nancy Levros, Beth Gottesman Lindie, Camille Thelma Bailey, Tyrone A Latour, Scott James Edwards

Docket Entries

Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-20
Type Response
Subtype To Motion for Attorney Fees
Description Response to Second Motion for Attorney Fees
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2024-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-11-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 8, 2024 and November 12, 2024 reply briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that they do not contain a table of citations. An amended brief in compliance with the rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 769 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-26
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's September 10, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-09-11
Type Record
Subtype Supplemental Record
Description ***Proposed** Supplemental Record
Docket Date 2024-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 DAYS TO 9/3/24
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 days to 7/20/24
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-22
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
Docket Date 2024-05-15
Type Record
Subtype Transcript
Description Transcript -- 624 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief (*Corrected Service List*)
View View File
Docket Date 2024-05-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Tracy Milburn
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tracy Milburn
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Response
Subtype Response
Description Appellant's Response to Notice of Inability to Complete the Record
On Behalf Of Tracy Milburn
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 4/9/24
Docket Date 2024-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description NOTICE OF APPELLANT'S FAILURE TO FILE INITIAL BRIEF
Docket Date 2023-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 1/21/24
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief ***STRICKEN***
Docket Date 2023-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Tracy Milburn
Docket Date 2023-09-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tracy Milburn
View View File
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's October 11, 2024 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's November 12, 2024 motion for appellate attorney's fees and to tax appellant's costs is denied.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's October 24, 2024 motion to supplement the record is granted, an d the record is supplemented to include Appellant/Defendant's Notice of Taking Deposition Duces Tecum that Defendant filed on March 29, 2022 in the trial court and the two photos identified as Plaintiff's composite exhibit 12. Said supplemental record is deemed filed.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 3, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 10, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-10-17
Type Response
Subtype Response
Description RESPONSE TO JURISDICTIONAL STATEMENT
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tracy Milburn
View View File
GATELAND VILLAGE CONDOMINIUM, INC. VS MARY ELIZABETH HOLLY 4D2021-2639 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-005094

Parties

Name GATELAND VILLAGE CONDOMINIUM, INC.
Role Appellant
Status Active
Representations Beth Lindie, Jeremy M. Zubkoff, Michele K. Feinzig
Name Mary Elizabeth Holly
Role Appellee
Status Active
Representations Tyrone Andy Latour
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant’s December 1, 2022 motion for rehearing is denied.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s December 20, 2022 motion for extension of time is granted. The response was filed on December 19, 2022.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2022-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s February 17, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s April 20, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2022-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2022-05-04
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2022-04-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-04-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 05/04/2022)
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-04-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mary Elizabeth Holly
Docket Date 2022-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/20/2022
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/17/2022
Docket Date 2021-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/18/2022
Docket Date 2021-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,899 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-05
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gateland Village Condominium, Inc.
APRIL CARDOZA VS GATELAND VILLAGE CONDO INC. 4D2020-2296 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001484 (09)

Parties

Name April Cardoza
Role Appellant
Status Active
Name GATELAND VILLAGE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Esler and Lindie, P.A., Beth Lindie
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellant’s November 23, 2020 motion to strike is denied. Further,ORDERED that appellee’s November 12, 2020 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final order that determines the amount of fees. Further,Upon consideration of appellant’s October 30, 2020 response, it isORDERED that appellee’s October 27, 2020 motion for attorney's fees filed by Beth G. Lindie, Esquire, counsel for appellee, is granted, and pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of attorney’s fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.LEVINE, C.J., MAY and ARTAU, JJ., concur.
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of April Cardoza
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of April Cardoza
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of April Cardoza
Docket Date 2020-10-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of April Cardoza
Docket Date 2020-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2020-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's December 21, 2020 response, it is ORDERED that appellant's December 17, 2020 motion for rehearing is denied. Further, ORDERED that appellant's December 21, 2020 "motion to have trial court judge recused and have case dismissed or new trial" is denied.
Docket Date 2021-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2020-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR ATTORNEY'S FEES FILED IN L.T.
On Behalf Of Gateland Village Condominium, Inc.
Docket Date 2020-12-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 3 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of April Cardoza
Docket Date 2020-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of April Cardoza
Docket Date 2020-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of April Cardoza
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-07
AMENDED ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State