Search icon

PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 1973 (51 years ago)
Document Number: 728171
FEI/EIN Number 591396050
Address: 6464 NW 5th Way, Fort Lauderdale, FL, 33309, US
Mail Address: 6464 NW 5th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jessica Lokeinsky, Esq. Tucker & Lokeinsky Agent 800 East Broward Boulevard, Fort LAuderdale, FL, 33301

Vice President

Name Role Address
COWARD MARK Vice President 6464 NW 5th Way, Fort Lauderdale, FL, 33309

Treasurer

Name Role Address
Kistner Frank Treasurer 6464 NW 5th Way, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Hoffer Allen Secretary 6464 NW 5th Way, Fort Lauderdale, FL, 33309

President

Name Role Address
Chuppa Paul President 6464 NW 5th Way, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2010-09-22 No data No data
REINSTATEMENT 1988-12-28 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
NAME CHANGE AMENDMENT 1983-06-02 PALMETTO PINES HOMEOWNERS ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
BERNICE C. KOLLAR and DAVID A. KOLLAR VS PALMETTO PINES HOMEOWNERS ASSOCIATION, INC. 4D2023-0020 2023-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007641

Parties

Name David A. Kollar
Role Appellant
Status Active
Name Bernice C. Kollar
Role Appellant
Status Active
Representations Kevin Mason
Name PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lysa M. Friedlieb, Danitza Gonzalez, Gary R. Shendell, Seth A. Kolton
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
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, appellants 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. Appellants shall specifically address whether appellant intends to appeal the portions of the December 1, 2022 order entering final summary judgment on the counts against the Palmetto Pines Homeowners Association and Spectrym, Inc.; and if so, how those portions of the order are appealable, as it appears Counts III, V, VII, and XVI remain pending in the trial court. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 31, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bernice C. Kollar
Docket Date 2023-03-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the settlement agreement.
Docket Date 2023-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's January 23, 2023 jurisdictional brief, the above-styled appeal shall proceed as an appeal from a partial final judgment. Fla. R. App. P. 9.110(k). Further, ORDERED that if appellants have not filed a notice of voluntary dismissal within thirty (30) days from the date of this order, appellants shall file a status report as to the progress being made towards the settlement agreement.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO THE CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Bernice C. Kollar
Docket Date 2023-01-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' January 18, 2023 statement regarding jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Bernice C. Kollar
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bernice C. Kollar
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DAVID A. KOLLAR VS PALMETTO PINES HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2423 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007641

Parties

Name David A. Kollar
Role Appellant
Status Active
Representations Jonathan B. Butler
Name SHENDELL & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Larry Shendell
Role Appellee
Status Active
Name Al Hoffer
Role Appellee
Status Active
Name XS Trach, LLC
Role Appellee
Status Active
Name Mark Coward
Role Appellee
Status Active
Name SPECTRYM INC.
Role Appellee
Status Active
Name ED WHITE INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lysa M. Friedlieb, Kim Phan, Danitza Gonzalez, Lawrence A. Shendell, Joel E. Greenberg, Gary R. Shendell, Seth A. Kolton
Name Eva Redman
Role Appellee
Status Active
Name Tamar Duffner Shendell
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of David A. Kollar
Docket Date 2023-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant shall advise this Court, within five (5) days from the date of this order, whether or not a copy of the transcript from the summary judgment hearing on April 13, 2022, is available. Failure of appellant to advise this Court within said five-day period shall result in this Court deciding the issues on appeal based on the existing record on appeal. If there is a transcript, appellant shall supplement the record with a copy of the transcript within twenty (20) days of this order.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David A. Kollar
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 15, 2022 amended notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David A. Kollar
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 8, 2022 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,731 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Danitza Gonzalez's September 21, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David A. Kollar
Docket Date 2022-09-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 01 Feb 2025

Sources: Florida Department of State