Entity Name: | LIME BAY CONDOMINIUM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Feb 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | 725495 |
FEI/EIN Number | 59-1561496 |
Address: | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
Mail Address: | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLIAKOF BACKER, LLP | Agent | 400 S Dixie Highway, Suite 420, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
Tejeda, Arelis | President | 9090 Lime Bay Blvd, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
Bravo, Naky | Vice President | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
Peck, Rose | Treasurer | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
Scardino, Andrea | Secretary | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
Name | Role | Address |
---|---|---|
Friedman, Barry | Director | 9190 Lime Bay Boulevard, Tamarac, FL 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 9190 Lime Bay Boulevard, Tamarac, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 400 S Dixie Highway, Suite 420, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | POLIAKOF BACKER, LLP | No data |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 9190 Lime Bay Boulevard, Tamarac, FL 33321 | No data |
AMENDMENT | 2020-07-28 | No data | No data |
AMENDMENT | 2020-06-22 | No data | No data |
AMENDMENT | 2020-03-02 | No data | No data |
AMENDMENT | 2018-07-16 | No data | No data |
AMENDMENT | 2009-09-09 | No data | No data |
AMENDMENT | 2009-07-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIME BAY CONDOMINIUM, INC. VS STATE FARM FLORIDA INSURANCE COMPANY | SC2021-0380 | 2021-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIME BAY CONDOMINIUM INC |
Role | Petitioner |
Status | Active |
Representations | Erik J. Willman, KEITH J. LAMBDIN |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Paul L. Nettleton |
Name | Hon. Martin John Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Lime Bay Condominium, Inc. |
View | View File |
Docket Date | 2021-03-31 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-03-24 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ NOTICE OF DISPOSITION OF MOTION FOR REHEARING IN THE FOURTH DISTRICT COURT OF APPEAL |
On Behalf Of | Lime Bay Condominium, Inc. |
View | View File |
Docket Date | 2021-03-12 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-03-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Lime Bay Condominium, Inc. |
View | View File |
Docket Date | 2021-03-12 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2021-03-12 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE07-005044 |
Parties
Name | LIME BAY CONDOMINIUM INC |
Role | Appellant |
Status | Active |
Representations | Erik Joseph Willman, Keith J. Lambdin |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Paul L. Nettleton |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF WRITTEN OPINION OR, IN THE ALTERNATIVE, FOR REHEARING EN BANC |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2021-02-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 6, 2020 petition for writ of certiorari is denied on the merits.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2021-02-08 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-10-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO RESPONSE |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-10-29 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-10-19 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that petitioner's February 16, 2021 motion for rehearing en banc or written opinion is denied. |
Docket Date | 2021-03-12 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC21-380 |
Docket Date | 2021-03-10 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2021-03-01 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-03-31 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC21-380 |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s August 6, 2020 appendix to the petition for writ of certiorari 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 | 2020-08-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-08-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-08-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TABLE OF AUTHORITIES FOR PETITION |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-07-27 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ Upon consideration of the July 24, 2020 “second notice of compliance,” it is ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 on or before August 6, 2020. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ 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 "order denying motion for reconsideration and denying motion to compel production of part 3 documents" and "order denying in part plaintiff's motion to produce documents" are appealable orders, and if not, whether the appeal should be treated as a petition for writ of certiorari. Fla. R. App. P. 9.040(c) ("If a party seeks an improper remedy, the cause shall be treated as if the proper remedy had been sought[.]"); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2020-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lime Bay Condominium, Inc. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-018201 |
Parties
Name | H. Haffenden |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ISOLENE HALL TRUST DATED OCTOBER 28, 2008 |
Role | Appellant |
Status | Active |
Name | LIME BAY CONDOMINIUM INC |
Role | Appellee |
Status | Active |
Representations | Hollander Goode & Lopez, P.A., Jennifer M. Cunha |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-04 |
Type | Response |
Subtype | Response |
Description | Response ~ OPPOSTION TO THE SUPPLEMENTATION OFRECORD NOT IN COMPLIANCE WITH THE APPELLATE COURT'SORDER |
On Behalf Of | H. Haffenden |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellee's June 26, 2020 motion for attorney's fees is denied. |
Docket Date | 2020-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-08-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's August 3, 2020 response in opposition, it is ORDERED that appellee's June 26, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed.DAMOORGIAN, CONNER and ARTAU, JJ., concur. |
Docket Date | 2020-08-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (74 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Objection |
Description | Objection |
On Behalf Of | H. Haffenden |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellee's June 26, 2020 motion to supplement the record is granted in part and denied in part. The motion is granted as to the transcript from the hearing on the motion for summary final judgment of foreclosure. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process. The remaining material requested in the motion is denied. Poteat v. Guardianship of Poteat, 771 So. 2d 569, 573 (Fla. 4th DCA 2000) ("The purpose of rule 9.200(f) is to allow supplementation of the record submitted to the appellate court, with an item which was considered by the trial court, but was omitted from the record on appeal."). |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s June 26, 2020 motion to dismiss. |
Docket Date | 2020-06-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED** |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-06-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-06-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 6, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-05-06 |
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 | Lime Bay Condominium, Inc. |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Grant to Accept Brief Filed as Timely ~ ORDERED that this court’s March 24, 2020 order to show cause is discharged; further,ORDERED that the appellant's April 9, 2020 defense to submitting the initial brief late is treated as a motion to accept brief as timely filed. The motion is granted and the initial brief and appendix are deemed timely filed. |
Docket Date | 2020-04-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | H. Haffenden |
Docket Date | 2020-04-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | H. Haffenden |
Docket Date | 2020-04-09 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ (APPELLANT'S DEFENSE TO SUBMITTING THE INITIAL BRIEF LATE) |
On Behalf Of | H. Haffenden |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 6, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 12, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-03-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **STRICKEN** |
On Behalf Of | H. Haffenden |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant’s February 26, 2020 request for emergency treatment is denied. Further, ORDERED that appellant’s February 26, 2020 “emergency motion for temporary injunctive relief of the foreclosure sale until a decision is made by the 4th DCA regarding this case” is denied without prejudice to seek relief in the trial court. |
Docket Date | 2020-02-26 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | H. Haffenden |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 24, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f); further,ORDERED that appellant’s February 24, 2020 cross complaint is stricken as unauthorized, without prejudice to filing a proper pleading directed to this court. |
Docket Date | 2020-02-24 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ CROSS COMPLAINT |
On Behalf Of | H. Haffenden |
Docket Date | 2020-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **STRICKEN** |
On Behalf Of | H. Haffenden |
Docket Date | 2020-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 368 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | H. Haffenden |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 14, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2019-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | H. Haffenden |
Docket Date | 2019-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 07-5044 CACE05 |
Parties
Name | STATE FARM INSURANCE LLC |
Role | Petitioner |
Status | Active |
Representations | GREEN, ACKERMAN & FROST, P.A., Elizabeth K. Russo |
Name | LIME BAY CONDOMINIUM INC |
Role | Respondent |
Status | Active |
Representations | Keith J. Lambdin |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of withdrawal of petition for certiorari filed April 3, 2013, the above-styled petition is hereby dismissed. |
Docket Date | 2013-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ ("NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERT. BASED ON SUBSEQUENT TRIAL COURT ORDER") |
On Behalf Of | STATE FARM INSURANCE |
Docket Date | 2013-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-03-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. TWO (2) VOLUMES. |
On Behalf Of | STATE FARM INSURANCE |
Docket Date | 2013-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 07-5044 CACE |
Parties
Name | LIME BAY CONDOMINIUM INC |
Role | Appellant |
Status | Active |
Representations | Keith J. Lambdin |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Elizabeth K. Russo, ESPERANZA DIAZ BRISCOE |
Name | HON. RICHARD D. EADE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-02-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2010-12-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2010-12-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ WITHOUT PREJUDICE TO APPELLANT FILING A NEW ACTION FOR BAD FAITH. |
Docket Date | 2010-12-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2010-12-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COPY OF HEARING TRANSCRIPT. |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2010-12-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | Lime Bay Condominium, Inc. |
Docket Date | 2010-12-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T - |
On Behalf Of | STATE FARM FLORIDA INSURANCE |
Docket Date | 2010-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lime Bay Condominium, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-07-28 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-06-21 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-07-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State