Search icon

QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL HOLLOW CONDOMINIUM 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 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 1999 (26 years ago)
Document Number: 736362
FEI/EIN Number 591696167

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

Mail Address: C/O FLORIDA SKYLINE MANAGEMENT, 22163 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428, US
Address: 2134 SHERWOOD BLVD, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO JUAN President C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
Khan Moe Vice President C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
GINSBERG JONATHAN Secretary C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
FLORIDA SKYLINE MANAGEMENT INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 C/O FLORIDA SKYLINE MANAGEMENT, 9425 OLD CLUB RD., PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 2134 SHERWOOD BLVD, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-02-05 2134 SHERWOOD BLVD, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2023-02-05 Florida Skyline Management -
AMENDMENT 1999-04-19 - -
AMENDMENT 1992-01-23 - -
REINSTATEMENT 1990-01-11 - -

Court Cases

Title Case Number Docket Date Status
QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC. VS TRINE BELEN, ET AL. SC2022-0899 2022-07-11 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA017708XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-1688

Parties

Name QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Larry T. Cortez
Name Trine Belen
Role Respondent
Status Active
Name Andres Villegas
Role Respondent
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 12, 2022, the Motion for Clarification is hereby stricken as unauthorized.
View View File
Docket Date 2022-07-27
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION FOR CLARIFICATION*STRICKEN 8/30/22 as unauthorized.*
On Behalf Of Quail Hollow Condominium Association, Inc.
View View File
Docket Date 2022-07-12
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ Seeking review of unelaborated PCA
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Quail Hollow Condominium Association, Inc.
View View File
QUAIL HOLLOW CONDOMINIUM ASSOCIATION INC. VS TRINE BELEN, et al. 4D2020-1688 2020-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA017708XXXXMB

Parties

Name QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Larry T. Cortez
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Andres Villegas
Role Appellee
Status Active
Name Trine Belen
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-31
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-899 MOTION FOR CLARIFICATION IS STRICKEN AS UNAUTHORIZED
Docket Date 2022-07-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-899
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 18, 2022 motion for certification and written opinion is denied.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 29, 2022 motion of Rubino Findley, PLLC, counsel for appellees, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellees at the address appearing below; Andres VillegasTrine Belen2140 Sherwood Forrest Blvd, Unit 9West Palm Beach, FL 33415villegasa7@gmail.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellees are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Trine Belen
Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTIONS FOR, CERTIFICATION OF CONFLICT AND WRITTEN OPINION
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 27, 2021 motion for costs and attorney's fees is denied.
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s November 12, 2021 motion for extension of time to file initial brief is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/11/2021
Docket Date 2021-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2021-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Trine Belen
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of Trine Belen
Docket Date 2021-09-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' 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 it was not text searchable. 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 2021-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Trine Belen
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 9/28/21***
On Behalf Of Trine Belen
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Trine Belen
Docket Date 2021-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/27/21
Docket Date 2021-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' June 28, 2021 notice 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 2021-06-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Trine Belen
Docket Date 2021-06-28
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN 6/30/2021***
On Behalf Of Trine Belen
Docket Date 2021-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 6, 2021 amended notice of appeal, it is ORDERED that appellees' December 14, 2020 motion to dismiss is denied, and the above-styled appeal shall proceed as to the April 6, 2021 "order on plaintiff's emergency motion for entry of final order of dismissal and directing clerk to close the case."
Docket Date 2021-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 12, 2021 motion for extension of time is granted, and the time in which to comply with this court’s February 10, 2021 order is extended thirty (30) days from the date of this order.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2854 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ December 14, 2020 motion to dismiss is held in abeyance, pending appellant’s compliance with this court’s July 30, 2020 order. The circuit court’s November 20, 2020 order merely states that “[t]his is a final order entered under Fla. R. App. P. 9.600(b),” but does not dismiss the action. Therefore, appellant has yet to comply with this court’s July 30, 2020 order. Accordingly, 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. The circuit 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. Failure to obtain a final order and to file a copy in this court 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").
Docket Date 2021-01-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2021-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ December 14, 2020 motion to dismiss.
Docket Date 2020-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Trine Belen
Docket Date 2020-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Trine Belen
Docket Date 2020-12-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Trine Belen
Docket Date 2020-11-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed November 19, 2020, this court's November 9, 2020 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time is granted, and appellant shall comply with this court’s July 30, 2020 order within two (2) business days from the date of this order.
Docket Date 2020-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/FINAL ORDER APPEALED ATTACHED.
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-11-19
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE AND THIRD MOTION FOR ENLARGEMENT OF TIME
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-11-09
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 July 30, 2020 order.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 13, 2020 motion for extension of time is granted, and the time in which to comply with this court’s July 30, 2020 order is extended to and including October 31, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 29, 2020 motion for extension of time is granted, and the time in which to comply with this court’s July 30, 2020 order is extended to and including October 8, 2020.
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 18, 2020 motion for extension of time is granted, and the time in which to comply with this court’s July 30, 2020 order is extended to and including September 25, 2020.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-09-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 16, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN 9/17/20***
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the August 25, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's July 30, 2020 order to obtain a final appealable order within twenty (20) days from the date of this order.
Docket Date 2020-08-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-08-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2020-07-30
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
TRINE BELEN, ET AL. VS QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC. SC2018-0020 2018-01-05 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA017708XXXXMB

Parties

Name Andres Villegas
Role Petitioner
Status Active
Name Trine Belen
Role Petitioner
Status Active
Representations CARLOS A. ZIEGENHIRT
Name QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ms. V. Claire Wyant-Cortez, Larry T. Cortez
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of prohibition is hereby voluntarily dismissed.
Docket Date 2018-01-08
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Trine Belen
View View File
Docket Date 2018-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-05
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Trine Belen
View View File
Docket Date 2018-01-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Quail Hollow Condominium Association, Inc.
View View File
Docket Date 2018-01-05
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Emergency Petition for Writ of Prohibition and Request for Immediate Order to Show Cause"
On Behalf Of Trine Belen
View View File
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING RENEWED EMERGENCY MOTION TO CONTINUE TRIAL AND REQUEST FOR HEARING ON MOTION TO DISQUALIFY TRIAL JUDGE DUE TO LACK OF JURISDICTION
On Behalf Of Quail Hollow Condominium Association, Inc.
View View File
TRINE BELEN and ANDRES VILLEGAS VS QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC. 4D2017-3933 2017-12-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA017708

Parties

Name Trine Belen
Role Petitioner
Status Active
Representations Carlos Alberto Ziegenhirt
Name Andres Villegas
Role Petitioner
Status Active
Name QUAIL HOLLOW CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Larry T. Cortez
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits. Further,ORDERED that the petitioners’ December 29, 2017 amended motion for review is denied as moot. Further,ORDERED sua sponte that the petitioners’ January 5, 2018 renewed emergency motion for review is stricken as an unauthorized second motion for review. Further,ORDERED that the January 8, 2018 notice of voluntary dismissal is stricken as moot.MAY, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2018-01-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners’ January 5, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STRICKEN AS MOOT***
On Behalf Of Trine Belen
Docket Date 2018-01-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Trine Belen
Docket Date 2018-01-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Trine Belen
Docket Date 2018-01-05
Type Response
Subtype Response
Description Response ~ TO PETITIONERS' RENEWED EMERGENCY MOTION FOR REVIEW OF ORDER DENYING RENEWED STAY PENDING APPELLATE REVIEW OF PETITION FOR PETITION [SIC] FOR WRIT OF PROHIBITION
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2017-12-29
Type Record
Subtype Appendix
Description Appendix ~ ***SEE AMENDED***
On Behalf Of Trine Belen
Docket Date 2017-12-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ***SEE AMENDED***
On Behalf Of Trine Belen
Docket Date 2017-12-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it 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, was not bookmarked 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 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quail Hollow Condominium Association Inc.
Docket Date 2017-12-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Trine Belen
Docket Date 2017-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trine Belen
Docket Date 2017-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of Trine Belen
Docket Date 2017-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Trine Belen

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State