Search icon

HERITAGE LANDINGS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE LANDINGS 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: 12 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: 735246
FEI/EIN Number 59-1671030

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

Address: 8751 W. Broward Blvd, Plantation, FL, 33324, US
Mail Address: Alliance Property Systems, PO BOX 19439, Plantation, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth Paul Director 3031 NE 51st St, Fort Lauderdale, FL, 33308
Lyons Nancy Director 2600 S University Dr, #312, Davie, FL, 33328
Frasca Laura Director 3121 NE 51st St, Ft Lauderdale, FL, 33308
Elwell Michael Director 3111 NE 51st St, Ft Lauderdale, FL, 33308
BERGIN ERIC Director 3031 NE 51ST STREET, FT LAUDERDALE, FL, 33308
JACKWIN LEGAL, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-23 JACKWIN LEGAL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 423 SE 19TH ST, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 8751 W. Broward Blvd, 400, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-14 8751 W. Broward Blvd, 400, Plantation, FL 33324 -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000028405 TERMINATED 1000000809894 BROWARD 2019-01-02 2029-01-09 $ 355.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000211724 TERMINATED 1000000739928 BROWARD 2017-04-05 2027-04-12 $ 1,121.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ROGER DAVENPORT, Appellant(s) v. HERITAGE LANDINGS ASSOCIATION, INC.,et al., Appellee(s) 4D2023-0542 2023-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Gerard Stephen Collins
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Klaus Londot, Matthew Joseph Wildner, Kimberly Kanoff Berman, Andrew James Marchese, Meredith A. Chaiken
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Andrew B. Black
Role Appellee
Status Active

Docket Entries

Docket Date 2023-04-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Roger Davenport
Docket Date 2023-04-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's March 3, 2023 order.
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Order
On Behalf Of Roger Davenport
Docket Date 2023-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court’s April 12, 2023 order to show cause is discharged. Further, ORDERED that, upon consideration of appellant’s April 24, 2023 response, the time for appellant to comply with the court’s March 3, 2023 order is extended thirty (30) days from the date of this order. Appellant is advised that he may need to motion the trial court for a final order, as it is appellant’s responsibility to obtain a final order of dismissal. Failure to obtain a final order and file it with this court within the time provided by this order may result in dismissal of the above-styled action.
Docket Date 2023-04-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
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 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, 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 the entry 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.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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ROGER DAVENPORT VS HERITAGE LANDINGS ASSOCIATION, INC., et al. 4D2022-2610 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019161

Parties

Name Roger Davenport
Role Appellant
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher J. Hoertz, Lauren T. Schwarzfeld, Meredith A. Chaiken, Gerard S. Collins, Gary M. Singer
Name Rosalie Bianco
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Frank E. Kosarick Revocable Trust
Role Appellee
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 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ February 8, 2023 motion for 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. Further,ORDERED that the motion for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roger Davenport
Docket Date 2023-02-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ OF APPELLEES, HERITAGE LANDINGS ASSOCIATION, INC., & ROSALIE BIANCO
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees Heritage Landings Association, Inc. and Rosalie Bianco's February 16, 2023 motion to serve an amended answer brief is granted, and the amended answer brief is deemed filed as of the date of this order.
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-02-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees Heritage Landings Association, Inc. and Rosalie Bianco’s notice of filing appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the appendix was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** HERITAGE LANDINGS ASSOCIATION, INC. AND ROSALIE BIANCO'S NOTICE OF FILING OF APPELLEES' APPENDIX TO ANSWER BRIEF
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ HERITAGE LANDINGS ASSOCIATION, INC., & ROSALIE BIANCO
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Heritage Landings Association, Inc.'s January 4, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 sua sponte that Meredith A. Chaiken's January 11, 2023 notice of unavailability is stricken as unauthorized.
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-01-09
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE HERITAGE LANDINGS ASSOCIATION, INC.'S, MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Roger Davenport
Docket Date 2023-01-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roger Davenport
Docket Date 2023-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's December 30, 2022 motion for 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). 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 2023-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-01-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roger Davenport
Docket Date 2023-01-03
Type Response
Subtype Objection
Description Objection
On Behalf Of Roger Davenport
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES (PAGES 2,466 to 2,467)
On Behalf Of Clerk - Broward
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 10, 2022 motion to correct and supplement the record on appeal is granted in part as to the February 15, 2019 order. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Roger Davenport
Docket Date 2022-12-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to appellant’s December 12, 2022 motion to correct and supplement the record on appeal.
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Davenport
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,467 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Roger Davenport
Docket Date 2022-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2022-09-30
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 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED*
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
ROGER DAVENPORT VS HERITAGE LANDINGS ASSOCIATION, INC., et al. 4D2022-2232 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Gerard S. Collins
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Meredith A. Chaiken, Gerard S. Collins, Mary Hope Keating, Lorraine Durham, Andrew J. Marchese, Matthew J. Wildner, John Londot
Name Andrew B. Black
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/02/2022
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 20, 2022 motion for extension of time is granted, and appellants initial brief was filed on October 24, 2022.
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Davenport
Docket Date 2022-10-20
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 Roger Davenport
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,274 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT DISMISSING FLORIDA BAR DEFENDANTS AND ORDER OF CLARIFICATION
On Behalf Of Roger Davenport
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 4, 2023 motion for rehearing, certification, clarification, and written opinion is denied.
Docket Date 2023-05-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roger Davenport
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roger Davenport
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
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.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-23
Reg. Agent Resignation 2023-08-29
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2681026008 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient HERITAGE LANDINGS ASSOCIATION,
Recipient Name Raw HERITAGE LANDINGS ASSOCIATION,
Recipient DUNS 799708891
Recipient Address 11784 WEST SAMPLE ROAD, CORAL SPRINGS, BROWARD, FLORIDA, 33065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 119820.00
Face Value of Direct Loan 675800.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State