Search icon

LIME BAY CONDOMINIUM INC

Company Details

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

Agent

Name Role Address
POLIAKOF BACKER, LLP Agent 400 S Dixie Highway, Suite 420, Boca Raton, FL 33432

President

Name Role Address
Tejeda, Arelis President 9090 Lime Bay Blvd, Tamarac, FL 33321

Vice President

Name Role Address
Bravo, Naky Vice President 9190 Lime Bay Boulevard, Tamarac, FL 33321

Treasurer

Name Role Address
Peck, Rose Treasurer 9190 Lime Bay Boulevard, Tamarac, FL 33321

Secretary

Name Role Address
Scardino, Andrea Secretary 9190 Lime Bay Boulevard, Tamarac, FL 33321

Director

Name Role Address
Friedman, Barry Director 9190 Lime Bay Boulevard, Tamarac, FL 33321

Events

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

Court Cases

Title Case Number Docket Date Status
LIME BAY CONDOMINIUM, INC. VS STATE FARM FLORIDA INSURANCE COMPANY SC2021-0380 2021-03-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1629

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA005044AXXXCE

Parties

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
LIME BAY CONDOMINIUM, INC. VS STATE FARM FLORIDA INSURANCE COMPANY 4D2020-1629 2020-07-20 Closed
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.
ISOLENE HALL TRUST DATED OCTOBER 28, 2008 VS LIME BAY CONDOMINIUM, INC. 4D2019-3871 2019-12-19 Closed
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
STATE FARM FLORIDA INSURANCE COMPANY VS LIME BAY CONDOMINIUM, INC. 4D2013-1025 2013-03-25 Closed
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
LIME BAY CONDOMINIUM, INC. VS STATE FARM FLORIDA INSURANCE COMPANY, etc. 4D2010-4839 2010-12-01 Closed
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.

Documents

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