Search icon

WATER BRIDGE 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. 4D2020-2541 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-013326

Parties

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
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC., et al. 4D2019-0659 2019-03-07 Closed
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
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. 4D2019-0078 2019-01-09 Closed
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.
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC., et al. 4D2018-2419 2018-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
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

Documents

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