Entity Name: | WATER BRIDGE 2 ASSOCIATION, 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: | 10 Oct 1973 (52 years ago) |
Document Number: | 727708 |
FEI/EIN Number |
591513446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SIMPLY LIVING MANAGEMENT, LLC, 1830 N UNIVERSITY DRIVE, PLANTATION, FL, 33322, US |
Mail Address: | C/O SIMPLY LIVING MANAGEMENT, LLC, 1830 N UNIVERSITY DRIVE, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDY KATHY A | Treasurer | 6555 POWERLINE RD., FORT LAUDERDALE, FL, 33309 |
GONZALEZ JESUS | President | 6555 POWERLINE RD., FORT LAUDERDALE, FL, 33309 |
KATZ STEVEN B | Agent | 4450 NW 126th Ave., Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | C/O SIMPLY LIVING MANAGEMENT, LLC, 1830 N UNIVERSITY DRIVE, SUITE 159, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | C/O SIMPLY LIVING MANAGEMENT, LLC, 1830 N UNIVERSITY DRIVE, SUITE 159, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 4450 NW 126th Ave., Suite 101, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-03 | KATZ, STEVEN B. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000337582 | TERMINATED | COWE 24-014352 | BROWARD COUNTY COURT | 2024-05-15 | 2029-06-03 | $46491.08 | FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J24000059418 | ACTIVE | COCE2307097 | COUNTY | 2024-01-11 | 2029-01-26 | $31,234.97 | CLAIRE CUBBIN, ESQUIRE, ATTORNEY AT LAW, 3405 POWERLINE ROAD, SUITE 1201, FORT LAUDERDALE, FL 33309 |
J20000242665 | ACTIVE | CACE19011447 | 17TH CIRCUIT, BROWARD CO. FL. | 2020-03-11 | 2025-07-06 | $4648.09 | STEPHEN SMITH, 5950 DEL LAGO CIRCLE, 209, SUNRISE, FLORIDA, 33313 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. | 4D2020-2541 | 2020-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN SMITH, INC |
Role | Appellant |
Status | Active |
Name | WATER BRIDGE 2 ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michael R. Bass |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 | 2021-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,422 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-12-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Stephen Smith |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stephen Smith |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 09004930 |
Parties
Name | STEPHEN SMITH, INC |
Role | Appellant |
Status | Active |
Name | MARVIN FEUER |
Role | Respondent |
Status | Active |
Name | LUIS RIOS |
Role | Respondent |
Status | Active |
Name | WATER BRIDGE 2 ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Ron M. Campbell, Barry A. Postman |
Name | ANDRE ECHEVARRIA |
Role | Respondent |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioner's April 9, 2019 response, this case is dismissed. WARNER, MAY and KUNTZ, JJ., concur. |
Docket Date | 2019-04-09 |
Type | Response |
Subtype | Response |
Description | Response ~ AMENDED. |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-08 |
Type | Response |
Subtype | Response |
Description | Response ~ AMENDED RESPONSE HAS BEEN FILED. |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that, petitioner has failed to file a petition and appendix as required by this Court's March 8, 2019 order. Petitioner shall file a response within five (5) days of this order and show cause why this case should not be dismissed. |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ 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 within twenty (20) days from the date of this order. |
Docket Date | 2019-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-03-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Stephen Smith |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 11009684 |
Parties
Name | STEPHEN SMITH, INC |
Role | Appellant |
Status | Active |
Name | WATER BRIDGE 2 ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Ron M. Campbell |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the petitioner's June 20, 2019 amended motion for rehearing, reconsideration and clarification is denied. |
Docket Date | 2019-06-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ***AMENDED*** |
On Behalf Of | Stephen Smith |
Docket Date | 2019-06-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ***SEE AMENDED MOTION 6/20/19*** |
On Behalf Of | Stephen Smith |
Docket Date | 2019-05-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 9, 2019 petition, April 2, 2019 amended petition, April 24, 2019 second amended petition and the April 25, 2019 third amended petition for writ of prohibition are denied.GROSS, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2019-05-29 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-04-25 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ **3RD AMENDED** |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ APPENDIX TO 3RD PETITION. |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-24 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ ***SECOND AMENDED*** |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ ***AMENDED*** |
On Behalf Of | Stephen Smith |
Docket Date | 2019-04-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TIME TO FILE SUPPORTING APPENDIX TO THE PETITION |
On Behalf Of | Stephen Smith |
Docket Date | 2019-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that petitioner's March 8, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended three (3) weeks from the date of this order. |
Docket Date | 2019-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Stephen Smith |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner's January 25, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended ten (10) days from the date of this order. |
Docket Date | 2019-02-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE SUPPORTING APPENDIX TO THE PETITION, PER 01/15/2019 ORDER |
On Behalf Of | Stephen Smith |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner's February 11, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended ten (10) days from the date of this order. |
Docket Date | 2019-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Stephen Smith |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner's January 25, 2019 motion for extension of time is granted. The time for Petitioner to file an appendix is extended fifteen (15) days from the date of this order. |
Docket Date | 2019-01-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE SUPPORTING APPENDIX TO THE PETITION, PER 01/15/2019 ORDER |
On Behalf Of | Stephen Smith |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding. |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stephen Smith |
Docket Date | 2019-01-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
Docket Date | 2019-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2019-01-09 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ INDIGENT PER 18-2419 |
On Behalf Of | Stephen Smith |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner's April 4, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended fifteen (15) days from this order. Absent extraordinary circumstances, no further extensions will be granted. Failure to file an appendix within the time provided in this order will result in dismissal of this proceeding. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 11009684 |
Parties
Name | STEPHEN SMITH, INC |
Role | Appellant |
Status | Active |
Name | WATER BRIDGE 2 ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Therese Ann Savona, Kathryn L. Ender, Ron M. Campbell |
Name | MARVIN FEUER |
Role | Appellee |
Status | Active |
Name | DOTTY RAMJASS |
Role | Appellee |
Status | Active |
Name | ANGELA TAVERAS |
Role | Appellee |
Status | Active |
Name | LUIS RIOS |
Role | Appellee |
Status | Active |
Name | RONALD L. WIER |
Role | Appellee |
Status | Active |
Name | ETHLYN ROLLEY |
Role | Appellee |
Status | Active |
Name | KATHY SANDY |
Role | Appellee |
Status | Active |
Name | JACQUELINE CHANCE |
Role | Appellee |
Status | Active |
Name | ANDRE ECHEVERRIA |
Role | Appellee |
Status | Active |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant’s January 23, 2019 “motion for rehearing and clarification of sua sponte order dismissing the appeal as untimely filed” is denied. A notice of appeal does not need to be filed within a time period after service, but rather, thirty days after rendition of the order on appeal. Fla. R. App. P. 9.110(b). Therefore, Florida Rule of Judicial Administration 2.514(b) does not apply. See Moonier v. Florida Unemployment Appeals Commission, 73 So. 3d 366 (Fla. 1st DCA 2011) (“There is no 5–day grace period for filing an appeal from a final . . . order because the time to appeal runs from the date the order is filed and not from when the order is mailed.”). |
Docket Date | 2019-01-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION OF SUA SPONTE ORDER DISMISSING THE APPEAL AS UNTIMELY FILED |
On Behalf Of | Stephen Smith |
Docket Date | 2019-01-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled case is dismissed as untimely filed. The order awarding sanctions was entered on December 11, 2017 and the subsequent sanctions judgment was entered on July 9, 2018. Appellant did not file the notice of appeal until August 9, 2018, over thirty (30) days after the rendition date of the sanctions judgment. See Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed.”). This court notes appellant’s November 20, 2018 jurisdictional brief and appellees’ November 30, 2018 response. Further,ORDERED that appellant’s November 21, 2018 motion to strike appellee’s motion to dismiss appeal is denied. Further,Upon consideration of appellant’s November 21, 2018 response in opposition, it is ORDERED that appellees’ November 20, 2018 motion to dismiss appeal is denied as moot. Further,Upon consideration of appellees’ December 13, 2018 response, it is ORDERED that appellant’s December 3, 2018 “motion requesting to file an enlarged or amended brief statement and to be allowed to file a brief reply statement” is denied as moot.GROSS, LEVINE and FORST, JJ., concur. |
Docket Date | 2018-12-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ATTACHED ORDERS OF JULY 9, 2018 AND JULY 10, 2018 FROM THE LT CASE |
Docket Date | 2018-12-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION REQUESTING TO FILE AN ENLARGED OR AMENDED BRIEF STATEMENT ETC |
On Behalf Of | Water Bridge 2 Association, Inc. |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant’s November 20, 2018 jurisdictional statement, it is ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the July 9, 2018 sanctions judgment. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2018-12-03 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend/Correct Brief ~ **DENIED AS MOOT. SEE 01/07/2019 ORDER.** "MOTION REQUESTING TO FILE AN ENLARGED OR AMENDED BRIEF STATEMENT AND TO BE ALLOWED TO FILE A BRIEF REPLY STATEMENT" |
Docket Date | 2018-11-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT |
On Behalf Of | Water Bridge 2 Association, Inc. |
Docket Date | 2018-11-30 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Water Bridge 2 Association, Inc. |
Docket Date | 2018-11-21 |
Type | Response |
Subtype | Response |
Description | Response ~ **MOTION TO STRIKE DENIED. SEE 01/07/2019 ORDER.** IN OPPOSITION AND MOTION TO STRIKE TO APPELLEE'S MOTION TO DISMISS APPEAL |
Docket Date | 2018-11-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUPPLEMENTAL CASE LAW FOR BRIEF STATEMENT FILED NOVEMBER 20, 2018 |
Docket Date | 2018-11-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **DENIED AS MOOT. SEE 01/07/2019 ORDER.** |
On Behalf Of | Water Bridge 2 Association, Inc. |
Docket Date | 2018-11-20 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ ORDERED that appellant's November 1, 2018 "verified motion for additional extension of time to file a brief statement per order of Oct. 17, 2018" is denied. The appellant shall file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case within ten (10) days from the date of this order. Failure to file the jurisdictional statement within the time provided will result in the dismissal of this appeal for lack of jurisdiction. |
Docket Date | 2018-11-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF OCT. 17, 2018 |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's October 16, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; further,Appellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF SEPT. 18, 2018 |
Docket Date | 2018-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1349 PAGES (PAGES 1-1309) |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's October 1, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-10-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF SEPT. 18, 2018 |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's September 17, 2018 second motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-09-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF AUG. 27, 2018 |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's August 24, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional twenty (20) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-08-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF AUG. 14, 2018 |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Water Bridge 2 Association, Inc. |
Docket Date | 2018-08-16 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2018-08-14 |
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. 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 | 2018-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stephen Smith |
Docket Date | 2018-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-03 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-31 |
Reg. Agent Resignation | 2019-11-04 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State