Search icon

THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1989 (36 years ago)
Document Number: 731539
FEI/EIN Number 59-2938672
Address: 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963
Mail Address: 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
COMMUNITY CONDOMINIUM SERVICES, INC. Agent

Co

Name Role Address
LAYTON, PAMELA Co 111 JOHN'S ISLAND DRIVE, # 15, VERO BEACH, FL 32963
LAZOR, MARISSA, Dr. Co 111 JOHN'S ISLAND DR # 11, VERO BEACH, FL 32963

President

Name Role Address
LAYTON, PAMELA President 111 JOHN'S ISLAND DRIVE, # 15, VERO BEACH, FL 32963
LAZOR, MARISSA, Dr. President 111 JOHN'S ISLAND DR # 11, VERO BEACH, FL 32963

Treasurer

Name Role Address
MUIR, GLENN Treasurer 111 JOHN'S ISLAND DR #05, VERO BEACH, FL 32963

Secretary

Name Role Address
LUKE, KATHLEEN Secretary 111 JOHN'S ISLAND DRIVE, #1, VERO BEACH, FL 32963

Director

Name Role Address
Bardeen, Maxwell Director 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 COMMUNITY CONDOMINIUM SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-09 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 1993-06-09 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-09 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 No data
REINSTATEMENT 1989-02-22 No data No data

Court Cases

Title Case Number Docket Date Status
PAMELA B. STUART VS CATHERINE S. RYAN, et al. 4D2018-2500 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000523

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PAMELA BRUCE STUART
Role Appellant
Status Active
Name THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN'S ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CATHERINE S. RYAN
Role Appellee
Status Active
Representations LISA R. HAMILTON, C. Douglas Vitunac, RYAN C. SCARPA
Name DEBORAH A. STUART
Role Appellee
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-14
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, SUGGESTION FOR REHEARING EN BANC AND FOR AN OPINION
On Behalf Of CATHERINE S. RYAN
Docket Date 2019-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR AN OPINION
On Behalf Of PAMELA BRUCE STUART
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 31, 2018 “motion for leave to late-file attached opposition to the motion of the Tennis Townhouses for attorneys’ fees” is granted. Said opposition is deemed filed as of the date of this order.
Docket Date 2018-11-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 13, 2018 order is vacated. The appellant’s reply brief is deemed filed as of the date of this order.
Docket Date 2018-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 9, 2018 reply brief is stricken as unauthorized because the answer brief has not yet been filed.
Docket Date 2018-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 960 PAGES (PAGES 1-941)
On Behalf Of Clerk - Indian River
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 18, 2018 “motion for extension of time within which to pay additional filing fee” is granted and the filing fee shall be paid within ten (10) days from the date of this order.
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ WITHIN WHICH TO PAY ADDITIONAL FILING FEE
Docket Date 2018-09-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ (AMENDED) RE: PAYMENT OF RECORD ON APPEAL
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 31, 2018 response in opposition, it is ORDERED that appellant's August 27, 2018 "motion for extension of time within which to file initial brief and to pay additional filing fee" is granted. The appellant shall pay the appropriate $300.00 filing fee to the clerk of this court on or before October 1, 2018. Additionally, the appellant shall serve the consolidated initial brief on or before October 1, 2018. If the filing fee or the initial brief are not served within the time provided for in this order, the above-styled case will be subject to dismissal.
Docket Date 2018-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s August 8, 2018 jurisdictional brief and appellees’ August 10, 2018 response, it is ORDERED that the third amended notice of appeal is treated as a separate notice of appeal. The appellant shall, within ten (10) days from the date of this order, pay the appropriate $300.00 filing fee to the clerk of this court. The two appeals will proceed in 4D18-1904 already docketed as if consolidated and shall proceed pursuant to Florida Rule of Appellate Procedure 9.110. The appellant shall file a single initial brief that addresses the issues of both cases.
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s September 26, 2018 “motion for extension of time within which to file initial brief of appellant and for an order to the circuit court of indian river county to supplement the record on appeal.”
Docket Date 8888-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-1904 AND THE TWO APPEALS SHALL PROCEED IN CASE 18-1904. SEE 08/27/2018 ORDER.**
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 11, 2019 motion for rehearing, suggestion for rehearing en banc and for an opinion is denied.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Tennis Townhouses Condominium Association, Inc.'s December 6, 2018 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellees’ October 22, 2018 responses, it is ORDERED that appellant’s September 26, 2018 motion for extension of time to file the initial brief is granted. The initial brief filed on October 2, 2018 is deemed timely filed as of the date of this order. Additionally, the appellant’s “motion for an order to the circuit court of Indian River County to supplement the record on appeal” is granted. The clerk of the lower tribunal shall file the “order approving and settling the record of the hearing on May 22, 2018” entered on October 3, 2018 within ten (10) days from the date of this order. Further,Upon consideration of appellant's October 22, 2018 objection, it is ORDERED that appellee The Tennis Townhouses Condominium Association, Inc.'s October 22, 2018 "motion for extension of time to file appellee's brief due to potential dismissal for appellant's failure to timely file initial brief" is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee The Tennis Townhouses Condominium Association, Inc.’s October 22, 2018 motion to strike appellant’s initial brief and dismiss appeal is denied.
Docket Date 2018-08-22
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 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA BRUCE STUART
PAMELA BRUCE STUART VS CATHERINE S. RYAN and DEBORAH A. STUART, et al. 4D2018-1904 2018-06-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000523

Parties

Name PAMELA BRUCE STUART
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEBORAH A. STUART
Role Appellee
Status Active
Name THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name J. RAYMOND STUART REVOCABLE TRUST
Role Appellee
Status Active
Name CATHERINE S. RYAN
Role Appellee
Status Active
Representations LISA R. HAMILTON, C. Douglas Vitunac, Ronald S. Kaniuk, RYAN C. SCARPA
Name JOHN'S ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 13, 2018 order is vacated. The appellant’s reply brief is deemed filed as of the date of this order.
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ANSWER BRIEF OF CATHERINE S RYAN AND DEBROAH A STUART
Docket Date 8888-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-2500. TWO APPEALS TO PROCEED IN CASE 18-1904. SEE 08/27/2018 ORDER.**
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 11, 2019 motion for rehearing, suggestion for rehearing en banc and for an opinion is denied.
Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-14
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, SUGGESTION FOR REHEARING EN BANC AND FOR AN OPINION
On Behalf Of CATHERINE S. RYAN
Docket Date 2019-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR AN OPINION
On Behalf Of PAMELA BRUCE STUART
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Tennis Townhouses Condominium Association, Inc.'s December 6, 2018 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2019-01-03
Type Response
Subtype Objection
Description Objection ~ OPPOSITION TO THE MOTION OF THE TENNIS TOWNHOUSES FOR ATTORNEYS' FEES
Docket Date 2019-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 31, 2018 “motion for leave to late-file attached opposition to the motion of the Tennis Townhouses for attorneys’ fees” is granted. Said opposition is deemed filed as of the date of this order.
Docket Date 2018-12-31
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT A TO APPELLANT'S OPPOSITION TO THE MOTION OFTHE TENNIS TOWNHOUSES FOR ATTORNEYS' FEES
Docket Date 2018-12-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO LATE-FILE ATTACHED OPPOSITION TO THE MOTION OF THE TENNIS TOWNHOUSES FOR ATTORNEYS' FEES
Docket Date 2018-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ANSWER BRIEF OF THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **OPPOSITION FILED 01/03/2019 AND APPENDIX IN SUPPORT OF OPPOSITION FILED 12/31/2018**
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES (PAGES 942-950)
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE, THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **VACATED. SEE 11/14/2018 ORDER.**ORDERED sua sponte that the appellant's November 9, 2018 reply brief is stricken as unauthorized because the answer brief has not yet been filed.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellees’ October 22, 2018 responses, it is ORDERED that appellant’s September 26, 2018 motion for extension of time to file the initial brief is granted. The initial brief filed on October 2, 2018 is deemed timely filed as of the date of this order. Additionally, the appellant’s “motion for an order to the circuit court of Indian River County to supplement the record on appeal” is granted. The clerk of the lower tribunal shall file the “order approving and settling the record of the hearing on May 22, 2018” entered on October 3, 2018 within ten (10) days from the date of this order. Further,Upon consideration of appellant's October 22, 2018 objection, it is ORDERED that appellee The Tennis Townhouses Condominium Association, Inc.'s October 22, 2018 "motion for extension of time to file appellee's brief due to potential dismissal for appellant's failure to timely file initial brief" is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee The Tennis Townhouses Condominium Association, Inc.’s October 22, 2018 motion to strike appellant’s initial brief and dismiss appeal is denied.
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-10-22
Type Response
Subtype Response
Description Response ~ **MOTION TO STRIKE & DISMISS APPEAL DENIED. SEE 10/29/2018 ORDER.** (BY TENNIS TOWNHOUSES CONDO ASSOC) (I) RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME DATED SEPTEMBER 26, 2018; (II) RESPONSE TO COURT ORDER DATED OCTOBER 12, 2018; AND (III) MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND DISMISS APPEAL
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **GRANTED. SEE 10/29/2018 ORDER.** (BY THE TENNIS TOWNHOUSES CONDO ASSOC) DUE TO POTENTIAL DISMISSAL FOR APPELLANT'S FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES CATHERINE S. RYAN AND DEBORAH A. STUART
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s September 26, 2018 “motion for extension of time within which to file initial brief of appellant and for an order to the circuit court of indian river county to supplement the record on appeal.”
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
Docket Date 2018-10-02
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2018-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2018-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 960 PAGES (PAGES 1-941)
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 18, 2018 “motion for extension of time within which to pay additional filing fee” is granted and the filing fee shall be paid within ten (10) days from the date of this order.
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 31, 2018 response in opposition, it is ORDERED that appellant's August 27, 2018 "motion for extension of time within which to file initial brief and to pay additional filing fee" is granted. The appellant shall pay the appropriate $300.00 filing fee to the clerk of this court on or before October 1, 2018. Additionally, the appellant shall serve the consolidated initial brief on or before October 1, 2018. If the filing fee or the initial brief are not served within the time provided for in this order, the above-styled case will be subject to dismissal.
Docket Date 2018-08-31
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME WITHIN WHICH TO FILE INITIAL BRIEF AND TO PAY ADDITIONAL FILING FEE
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO PAY ADDITIONAL FILING FEE
Docket Date 2018-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s August 8, 2018 jurisdictional brief and appellees’ August 10, 2018 response, it is ORDERED that the third amended notice of appeal is treated as a separate notice of appeal. The appellant shall, within ten (10) days from the date of this order, pay the appropriate $300.00 filing fee to the clerk of this court. The two appeals will proceed in 4D18-1904 already docketed as if consolidated and shall proceed pursuant to Florida Rule of Appellate Procedure 9.110. The appellant shall file a single initial brief that addresses the issues of both cases.
Docket Date 2018-08-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of CATHERINE S. RYAN
Docket Date 2018-08-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2018-07-31
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the amended notice of appeal as to the July 23, 2018 and July 25, 2018 orders should not be treated as a separate notice of appeal, as the amended notice does not come within the purview of Florida Rule of Appellate Procedure 9.110(h) due to the time periods involved. See Rhoades v. Southwest Florida Regional Medical Center, 542 So. 2d 1042, 1043 (Fla. 2d DCA 1989); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (THIRD)
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER & REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND)
Docket Date 2018-06-25
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 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA BRUCE STUART
PAMELA B. STUART VS TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-1142 2018-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000523

Parties

Name PAMELA BRUCE STUART
Role Appellant
Status Active
Name DEBORAH A. STUART
Role Respondent
Status Active
Name CATHERINE S. RYAN
Role Respondent
Status Active
Name JOHN'S ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name THE TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations C. Douglas Vitunac, LISA R. HAMILTON, RYAN C. SCARPA
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 12, 2018 petition for writ of prohibition is denied. Further,ORDERED that the petitioner’s April 23, 2018 motion to stay is denied as moot.WARNER, FORST and KUNTZ, JJ., concur.
Docket Date 2018-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR STAY OF PROCEEDINGS IN THIS CASE PENDING DECISION ONPETITION FOR A WRIT OF PROHIBITION
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY
On Behalf Of TENNIS TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PAMELA BRUCE STUART
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State