Search icon

COLONY BEACH & TENNIS CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1973 (51 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 728154
FEI/EIN Number 591519496

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

Address: 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: c/o Lighthouse Property Management, 4134 Gulf of Mexico Drive, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY W. WARREN ESQ. Agent BUSH ROSS, P.A., TAMPA, FL, 33602
YABLON JAY President c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
ERAZMUS ROBERT Treasurer c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
RUSOVICH GREGORY Secretary c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
PINSKY BRUCE Vice President c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
MCCARTHY JOHN Director c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228
WEHRLIN GEORGE Director c/o LIGHTHOUSE PROPERTY MANAGEMENT, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 BUSH ROSS, P.A., 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-05 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2017-02-16 JEFFREY W. WARREN ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1620 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056681 TERMINATED 2014 CA 1912 NC SARASOTA CO. 2016-12-13 2022-01-30 $355,949.92 SHELDON RABIN AND CAROL RABIN, 59 WENSLEY DRIVE, GREAT NECK, NY 11020
J11000447206 LAPSED 51-2010-CC-5259-WS SIXTH JUDICIAL CIRCUIT PASCO 2011-06-13 2016-07-29 $14,327.55 WHITNEY AND SON SEAFOODS, INC., 13326 U. S. HIGHWAY 19 N, HUDSON, FL 34667

Court Cases

Title Case Number Docket Date Status
SHELDON RABIN AND CAROL RABIN VS COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., ET AL 2D2019-2557 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-1912

Parties

Name SHELDON RABIN
Role Appellant
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name CAROL RABIN
Role Appellant
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., MARJORIE S. HENSEL, ESQ., LAURA B. LABBEE, ESQ., KATHLEEN L. DI SANTO, ESQ., JEFFREY WAYNE WARREN, ESQ.
Name STUART ROSS
Role Appellee
Status Active
Name BRUCE PINSKY
Role Appellee
Status Active
Name JAY YABLON
Role Appellee
Status Active
Name BLAKE FLEETWOOD
Role Appellee
Status Active
Name ROBERT ERAZMUS
Role Appellee
Status Active
Name BRENDA JOYCE
Role Appellee
Status Active
Name PAULA SLATTERY
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL WITH PREJUDICE
On Behalf Of SHELDON RABIN
Docket Date 2019-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELDON RABIN
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHELDON RABIN
Docket Date 2019-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHELDON RABIN
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - IB DUE 10/21/19
On Behalf Of SHELDON RABIN
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 16, 2019.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-09-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 4474 PAGES - STORED IN FTP
Docket Date 2019-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-07-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHELDON RABIN
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHELDON RABIN
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BREAKPOINTE, LLC VS UNICORP COLONY UNITS, LLC, COLONY BEACH & TENNIS CLUB ASSOCIATION, INC. 2D2019-2519 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 000360 NC

Parties

Name BREAKPOINTE, LLC
Role Petitioner
Status Active
Representations TAMMY N. GIROUX, ESQ., MEGAN COSTA DEVAULT, ESQ., PAULA J. HOWELL, ESQ., ANTHONY J. ABATE, ESQ., BRETT M. HENSON, ESQ.
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Respondent
Status Active
Name UNICORP COLONY UNITS, LLC
Role Respondent
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., MELISSA A. CAMPBELL, ESQ., MARSHALL P. BENDER, ESQ., Richard D. Ahlquist, Esq., FREDERICK L. MOUSER, ESQ., MARJORIE S. HENSEL, ESQ., JEAN NICOLE MOUSER, ESQ., DOUGLAS L. WALDORF, ESQ., LAURA B. LABBEE, ESQ., DANIEL J. LOBECK, ESQ., CARRIE ANN WOZNIAK, ESQ., KATHLEEN L. DI SANTO, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-09-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti, and Atkinson
Docket Date 2019-09-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO ITS PETITION FOR WRIT OF PROHIBITION
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of UNICORP COLONY UNITS, LLC
Docket Date 2019-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent(s) shall serve a response to the petition for writ of prohibition within thirty days of the date of this order. The petitioner may reply within thirty days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BREAKPOINTE, LLC
SHELDON RABIN AND CAROL RABIN VS COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., ET AL. 2D2019-0307 2019-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1912NC

Parties

Name SHELDON RABIN
Role Appellant
Status Active
Representations ALAN E. TANNENBAUM, ESQ., JON E. LEMOLE, ESQ.
Name CAROL RABIN
Role Appellant
Status Active
Name ROBERT ERAZMUS
Role Appellee
Status Active
Name STUART ROSS
Role Appellee
Status Active
Name PAULA SLATTERY
Role Appellee
Status Active
Name BLAKE FLEETWOOD
Role Appellee
Status Active
Name JAY YABLON
Role Appellee
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., LAURA B. LABBEE, ESQ., KATHLEEN L. DI SANTO, ESQ., MARJORIE S. HENSEL, ESQ., BRYAN D. HULL, ESQ.
Name BRENDA JOYCE
Role Appellee
Status Active
Name BRUCE PINSKY
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the stipulation for dismissal filed by the parties, this appeal is dismissed. See Fla. R. App. P. 9.350. Appellants' motion for fees is denied as moot, and appellees' motion for fees is denied as moot.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for fees is denied as moot, and appellees' motion for fees is denied as moot.
Docket Date 2019-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of SHELDON RABIN
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 19, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELDON RABIN
Docket Date 2019-08-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - RB due 08/30/19
On Behalf Of SHELDON RABIN
Docket Date 2019-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 18 PAGES
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHELDON RABIN
Docket Date 2019-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 98 PAGES
Docket Date 2019-06-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX
On Behalf Of SHELDON RABIN
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHELDON RABIN
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 25, 2019. Appellee’s objection is noted.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - IB due 06/21/19 NOTICE OF THIRD STIPULATEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SHELDON RABIN
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 06/17/19NOTICE OF SECOND STIPULATEDEXTENSION OF TIME TO FILE INITIAL BRI
On Behalf Of SHELDON RABIN
Docket Date 2019-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SECOND
On Behalf Of SHELDON RABIN
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/03/19
On Behalf Of SHELDON RABIN
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2019-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 700 PAGES
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for an extension of time is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. Accordingly, the motion is granted to the extent that Appellants shall serve the initial brief within fifty-five days of the date of this order. If the appellants are unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SHELDON RABIN
Docket Date 2019-03-01
Type Notice
Subtype Notice
Description Notice ~ of Inability to Complete Supplemental Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1154 PAGES
Docket Date 2019-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHELDON RABIN
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of SHELDON RABIN
COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., ET AL., VS SHELDON RABIN & CAROL RABIN 2D2017-2500 2017-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-001912-NC

Parties

Name BRUCE PINSKY
Role Appellant
Status Active
Name STUART ROSS
Role Appellant
Status Active
Name BLAKE FLEETWOOD
Role Appellant
Status Active
Name PAULA SLATTERY
Role Appellant
Status Active
Name JAY YABLON
Role Appellant
Status Active
Name ROBERT ERAZMUS
Role Appellant
Status Active
Name BRENDA JOYCE
Role Appellant
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellant
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., LAUREN B. REHM, ESQUIRE
Name CAROL RABIN
Role Appellee
Status Active
Name SHELDON RABIN
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint motion to dismiss petition for certiorari is treated as a notice of voluntary dismissal, which the court accepts. This proceeding is dismissed.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-07-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COLONY BEACH & TENNIS CLUB ASSOCIATION., INC., ET AL VS SHELDON RABIN, ET AL 2D2017-2469 2017-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-1912

Parties

Name BLAKE FLEETWOOD
Role Appellant
Status Active
Name BRUCE PINSKY
Role Appellant
Status Active
Name PAULA SLATTERY
Role Appellant
Status Active
Name ROBERT ERZAMUS
Role Appellant
Status Active
Name BRENDA JOYCE
Role Appellant
Status Active
Name STUART ROSS
Role Appellant
Status Active
Name JAY YABLON
Role Appellant
Status Active
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellant
Status Active
Representations JEFFREY WAYNE WARREN, ESQ.
Name CAROL RABIN
Role Appellee
Status Active
Name SHELDON RABIN
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Crenshaw, and Badalamenti
Docket Date 2017-07-20
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION., INC.
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION., INC.
Docket Date 2017-07-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION., INC.
Docket Date 2017-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION., INC.
Docket Date 2017-06-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-06-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. See Fla. R. App. P. 9.130(a)(5).
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION., INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COLONY BEACH & TENNIS CLUB ASSOCIATION, INC., et al., VS SHELDON RABIN AND CAROL RABIN 2D2017-0248 2017-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1912-NC

Parties

Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Appellant
Status Active
Representations LAUREN B. YEVICH, ESQ., KEITH SKOREWICZ, ESQ., JEFFREY WAYNE WARREN, ESQ.
Name STUART ROSS
Role Appellant
Status Active
Name JAY YABLON
Role Appellant
Status Active
Name BRUCE PINSKY
Role Appellant
Status Active
Name BLAKE FLEETWOOD
Role Appellant
Status Active
Name PAULA SLATTERY
Role Appellant
Status Active
Name ROBERT ERAZMUS
Role Appellant
Status Active
Name BRENDA JOYCE
Role Appellant
Status Active
Name CAROL RABIN
Role Appellee
Status Active
Name SHELDON RABIN
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' CONSENT TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SHELDON RABIN
Docket Date 2017-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants, Colony Beach & Tennis Club Association, Inc., et al., and Appellees, Sheldon and Carol Rabin, have filed competing motions for appellate attorney's fees pursuant to section 718.303(1), Florida Statutes (2016). Both motions are denied.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 534 PAGES
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for an extension of time to file the supplemental record is granted, and the supplemental record shall be filed in this court by July 31, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS' AMENDED1 MOTION TO FURTHER SUPPLEMENT THE RECORD
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 05/31/17
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHELDON RABIN
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELDON RABIN
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 04/28/17
On Behalf Of SHELDON RABIN
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 04/18/17
On Behalf Of SHELDON RABIN
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 04/04/17
On Behalf Of SHELDON RABIN
Docket Date 2017-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 534 PAGES
Docket Date 2017-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Docket Date 2017-01-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State