Search icon

COCO WOOD LAKES ASSOCIATION, INC.

Company Details

Entity Name: COCO WOOD LAKES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 1977 (47 years ago)
Document Number: 741034
FEI/EIN Number 591846062
Address: 6269 W. Atlantic Ave., Delray Beach, FL, 33484, US
Mail Address: 6269 W. Atlantic Ave., Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

Treasurer

Name Role Address
Thrasher Kathleen Treasurer 6269 W. Atlantic Ave., Delray Beach, FL, 33484

Director

Name Role Address
Kaufman Jess Director 6269 W. Atlantic Ave., Delray Beach, FL, 33484
Brown Anita Director 6269 W. Atlantic Ave, Delray Beach, FL, 33484
Gutmacher Jon Director 6269 W. Atlantic Ave., Delray Beach, FL, 33484

President

Name Role Address
Dorman Michael President 6269 W. Atlantic Ave., Delray Beach, FL, 33484

Secretary

Name Role Address
Regan Marianne Secretary 6269 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-21 No data No data
AMENDMENT 2000-07-25 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY S. WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. SC2020-1819 2020-12-14 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009672XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-3446

Parties

Name Terry S. Whitlock
Role Petitioner
Status Active
Representations Linda Whitlock
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gerard S. Collins
Name Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-12-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-12-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Terry S. Whitlock
View View File
ALISON RAMPERSAD and LINDA J. WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. 4D2020-0199 2020-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009672XXXMB

Parties

Name Linda Whitlock
Role Appellant
Status Active
Name Alison Rampersad
Role Appellant
Status Active
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gerard S. Collins
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that petitioners' June 6, 2020 “motion for rehearing/reinstate appeal dismissed for failure to timely file petition and appendix due to COVID-19 Supreme Court emergency procedures and Governor’s executive orders” is denied.
Docket Date 2020-06-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Alison Rampersad
Docket Date 2020-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondent’s March 4, 2020 motion to dismiss this certiorari proceeding is granted. Case number 4D20-199 is dismissed for failure to timely file a petition and appendix as required by this court’s February 11, 2020 order. Respondent’s request for appellate fees is denied. Respondent may file a motion to tax costs in the trial court. Fla. R. App. P. 9.400(a); further, ORDERED that petitioners’ March 4, 2020 motion to strike is denied.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OBJECTION AND MOTION TO STRIKE APPELLEE'S MOTION TO DISMISS "APPEALS" WITH PREJUDICE, MOTION IN LIMINE, AND MOTION FOR EXTENSION OF TIME
On Behalf Of Linda Whitlock
Docket Date 2020-02-11
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that the motion to consolidate filed January 23, 2020 in 4D19-3446 and 4D20-0199 is denied; further, ORDERED that the motion for extension of time filed by petitioners/appellant on February 10, 2020 is granted in part. Petitioners Alison Rampersad and Linda Whitlock shall file a petition and appendix in 4D20-0199 no later than twenty (20) days from the date of this order. Appellant Terry Whitlock shall file an initial brief in 4D19-3446 no later than twenty (20) days from the date of this order. Absent extraordinary circumstances, no further extensions of time will be granted.
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Alison Rampersad
Docket Date 2020-02-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the amended notice of appeal filed January 30, 2020 is stricken as unauthorized. Petitioners shall file a petition and appendix within the time provided in this court's January 23, 2020 order.
Docket Date 2020-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ****STRICKEN AS UNAUTHORIZED 2/5/2020***
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 19-3446
On Behalf Of Alison Rampersad
Docket Date 2020-01-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Linda Whitlock
Docket Date 2020-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Alison Rampersad
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 19-3446
On Behalf Of Alison Rampersad
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
TERRY S. WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. 4D2019-3446 2019-11-06 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
502016CA009672

Parties

Name Alison Rampersad
Role Appellant
Status Active
Name Linda Whitlock
Role Appellant
Status Active
Name Terrance Steven Whitlock
Role Appellant
Status Active
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gerard S. Collins, Jay S. Levin
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1819 DISMISSED
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-12-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Terrance Steven Whitlock
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 11, 2020 motion for certification and written opinion is denied.
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CERTIFICATIONS AND WRITTEN OPINION
On Behalf Of Terrance Steven Whitlock
Docket Date 2020-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Terrance Steven Whitlock
Docket Date 2020-11-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous November 5, 2020 order is amended as follows:ORDERED that appellee’s May 8, 2020 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 filed by Gerard S. Collins is denied without prejudice to seek costs in the trial court.
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ THIRD AMENDED
Docket Date 2020-07-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee’s June 15, 2020 “motion to strike second amended reply brief or portions thereof by appellant, Terry S. Whitlock” is granted, and the second amended reply brief filed on June 15, 2020 is stricken from the docket. Further,ORDERED that appellant’s July 9, 2020 “objection to and motion to strike appellee’s response to motion for leave to file third amended reply brief” is denied. Further,Upon consideration of appellee’s July 9, 2020 response, it is ORDERED that appellant’s June 15, 2020 “motion for leave to file amended appellants’ reply brief” is granted, and the third amended reply brief is deemed properly filed as of the date of this order.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2020-07-09
Type Response
Subtype Response
Description Response
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-07-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s June 15, 2020 motion for leave to file an amended reply brief.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECOND AMENDED REPLY BRIEF
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-06-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **STRICKEN FROM DOCKET**
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice ~ MOOTNESS TO APPELLEE'S MOTION TO STRIKE
Docket Date 2020-06-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's June 8, 2020 "motion for leave to file amended appellants' reply brief" is denied. Further, Upon consideration of appellant's June 10, 2020 objection, it is ORDERED that appellee's June 9, 2020 "motion to strike portions of reply brief/amended reply brief by appellant, Terry S. Whitlock" is granted, and the June 4, 2020 reply brief and June 5, 2020 amended reply brief are stricken from the docket. An amended brief in compliance with the rules and removing any arguments not made in the initial brief shall be filed within ten (10) days from the date of this order.
Docket Date 2020-06-10
Type Response
Subtype Objection
Description Objection
Docket Date 2020-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **GRANTED, SEE 06/12/2020 ORDER**
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-06-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2020-06-05
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **STRICKEN FROM DOCKET. SEE 06/12/2020 ORDER.**
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2020-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN FROM DOCKET. SEE 06/12/2020 ORDER.**
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s May 28, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s April 9, 2020 “notice of non-compliance by appellee with court order dated March 9, 2020, and opposition . . .,” it is ORDERED that appellee’s April 8, 2020 motion for enlargement of time to file answer brief is granted, and appellee shall serve the answer brief on or before May 11, 2020. 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.
Docket Date 2020-04-09
Type Response
Subtype Objection
Description Objection ~ NOTICE OF NON-COMPLIANCE BY APPELLEE AND OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
Docket Date 2020-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's March 16, 2020 “motion to disqualify law firm Kaye, Bender, Rembaum and motion for judicial referral to appropriate authorities for an investigation pursuant to judicial canon 3D” is denied without prejudice to seek relief in the trial court.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2020-04-08
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 COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISQUALIFY LAW FIRM KAYE, BENDER, REMBAUM AND MOTION FOR JUDICIAL REFERRAL TO APPROPRIATE AUTHORITIES FOR AN INVESTIGATION PURSUANT TO JUDICIAL CANON 3D
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s March 10, 2020 motion for leave to serve an amended initial brief is granted. Said initial brief is deemed filed as of the date of this order.
Docket Date 2020-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2020-03-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2020-03-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 4, 2020 objection, it is ORDERED that appellee’s motion to dismiss appeals is denied. Further, ORDERED that appellant’s March 4, 2020 “motion to strike appellee’s motion to dismiss ‘appeals’ with prejudice, motion in limine, and motion for extension of time” is granted in part and denied in part. The motions to strike and in limine are denied. The motion for extension of time is granted, and the initial brief is deemed timely filed as of the date of this order.
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2020-03-04
Type Response
Subtype Objection
Description Objection ~ AND MOTION TO STRIKE - (DENIED - SEE 03/09/20 ORDER)
Docket Date 2020-02-11
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that the motion to consolidate filed January 23, 2020 in 4D19-3446 and 4D20-0199 is denied; further, ORDERED that the motion for extension of time filed by petitioners/appellant on February 10, 2020 is granted in part. Petitioners Alison Rampersad and Linda Whitlock shall file a petition and appendix in 4D20-0199 no later than twenty (20) days from the date of this order. Appellant Terry Whitlock shall file an initial brief in 4D19-3446 no later than twenty (20) days from the date of this order. Absent extraordinary circumstances, no further extensions of time will be granted.
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF AND PETITION
On Behalf Of Alison Rampersad
Docket Date 2020-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-199
On Behalf Of Alison Rampersad
Docket Date 2020-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,491 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ Upon consideration of appellant’s January 9, 2020 amended objection, it is ORDERED that appellee’s December 24, 2019 “motion by Coco Wood Lakes Association, Inc. for clarification concerning order dated December 10, 2019” is denied.
Docket Date 2020-01-09
Type Response
Subtype Objection
Description Objection ~ AMENDED
Docket Date 2020-01-06
Type Response
Subtype Objection
Description Objection
Docket Date 2019-12-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ November 13, 2019 “brief response statement regarding standing and motion for substitution of parties” and appellee’s November 26, 2019 response, it is ORDERED that the above-styled appeal is dismissed as to appellants Alison Rampersad and Linda Whitlock. Further, ORDERED the appellants’ motion for substitution of parties is denied, and the appeal shall proceed as to appellant Terry S. Whitlock only. TAYLOR, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response
On Behalf Of COCO WOOD LAKES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Linda Whitlock
Docket Date 2019-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s Affidavit of Indigent Status is stricken without prejudice to completing the enclosed application and mailing it to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. Fla. R. App. P. 9.430(a).
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Terry Whitlock shall pay the $295.00 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. 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2019-11-13
Type Response
Subtype Response
Description Response ~ AND MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of Linda Whitlock
Docket Date 2019-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE: AFFIDAVIT OF INDIGENCY
On Behalf Of Linda Whitlock
Docket Date 2019-11-12
Type Notice
Subtype Notice
Description Notice ~ THIRD NOTICE OF COMPLIANCE: APPLICATION OF INDIGENCY
On Behalf Of Linda Whitlock
Docket Date 2019-11-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within ten (10) days from the date of this order, to appellant, Linda Whitlock’s November 12, 2019 second notice of compliance.
Docket Date 2019-11-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellant, Linda Whitlock’s November 7, 2019 notice of compliance is stricken as unauthorized without prejudice to appellant filing an application for determination of indigent status directly with the clerk of the lower tribunal, as required by this court’s November 7, 2019 order.
Docket Date 2019-11-07
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. 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 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 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE: AFFIDAVIT OF INDIGENCY
On Behalf Of Linda Whitlock
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alison Rampersad
ALISON RAMPERSAD and LINDA WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. 4D2019-2938 2019-09-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009672

Parties

Name Alison Rampersad
Role Appellant
Status Active
Name Linda Whitlock
Role Appellant
Status Active
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gerard S. Collins
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that the petition for writ of certiorari is dismissed. The July 31, 2019 nonfinal order determining entitlement to fees, but not the amount, is not appealable or subject to certiorari review as an adequate remedy is available on appeal from a final order if necessary. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further, the motion for relief from judgment that petitioners filed was unauthorized, and the denial of that relief is not subject to review. Hi-Tech Mktg. Group, Inc. v. Thiem, 659 So. 2d 479, 479 (Fla. 4th DCA 1995). To the extent petitioners’ motion requested rehearing or reconsideration, the motion was unauthorized from a nonfinal order and did not toll rendition. Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003). Review was not timely sought from the order determining entitlement. Fla. R. App. P. 9.100(c)(1).CIKLIN, CONNER and FORST, JJ., concur.
Docket Date 2019-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of Linda Whitlock
Docket Date 2019-09-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of Linda Whitlock
Docket Date 2019-09-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, for appellant, Linda Whitlock, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes, as to appellant, Linda Whitlock.
Docket Date 2019-09-19
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. 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 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 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-09-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Linda Whitlock
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-09-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Linda Whitlock
LINDA WHITLOCK VS DEPT. OF BUSINESS & PROFESSIONAL REG., et al. 4D2019-2102 2019-07-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DS 2018-02-0647

Parties

Name Linda Whitlock
Role Appellant
Status Active
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations Ross Marshman, CHEVONNE TIFFANY CHRISTIAN
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Appellee
Status Active
Name DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES
Role Appellee
Status Active
Name Alison Rampersad
Role Appellee
Status Active

Docket Entries

Docket Date 2019-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CLERK'S CERTIFICATE OF INDIGENCY
On Behalf Of Linda Whitlock
Docket Date 2019-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 28, 2019 correspondence is stricken as unauthorized without prejudice to filing a proper pleading with the court.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Linda Whitlock
Docket Date 2019-08-14
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Linda Whitlock
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 25, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s July 11, 2019 motion to dismiss is extended fifteen (15) days from the date of this order.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Linda Whitlock
Docket Date 2019-07-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2019-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION FOR DETERMINATION OF INDIGENT STATUS
On Behalf Of Linda Whitlock
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Linda Whitlock
Docket Date 2019-09-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s August 14, 2019 objection, it is ORDERED that appellee The Department of Business & Professional Regulation, Division of Florida Condominiums, Timeshares, and Mobile Homes’ July 11, 2019 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. § 718.1255(4), Fla. Stat. (2019) (“The decision of an arbitrator shall be final; however, a decision shall not be deemed final agency action. Nothing in this provision shall be construed to foreclose parties from proceeding in a trial de novo unless the parties have agreed that the arbitration is binding. If judicial proceedings are initiated, the final decision of the arbitrator shall be admissible in evidence in the trial de novo.”); Kahn v. Villas at Eagles Point Condo. Ass’n, Inc., 693 So. 2d 1029, 1030 (Fla. 2d DCA 1997) (explaining that the circuit court reviews de novo the decision of an arbitrator in a condominium arbitration).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 195 PAGES
Docket Date 2019-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **STRICKEN**
On Behalf Of Linda Whitlock
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL 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. 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 an affidavit of indigency is filed and indigency status is granted.
ALISON RAMPERSAD and LINDA J. WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. 4D2019-0309 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009672

Parties

Name Linda Whitlock
Role Appellant
Status Active
Name Alison Rampersad
Role Appellant
Status Active
Name COCO WOOD LAKES ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gerard S. Collins
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that Petitioners’ February 12, 2019 motion for clarification is denied; further,ORDERED that the petition for writ of mandamus is denied. Denial is without prejudice for Petitioners to set a hearing on the exemption claim as to the Rampersad TD Bank account.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
Docket Date 2019-02-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Linda Whitlock
Docket Date 2019-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Linda Whitlock
Docket Date 2019-02-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **DENIED. SEE 02/26/2019 ORDER.** OF FILING FEE PAYMENT ORDERED FEBRUARY 4, 2019 AND NOTICE OF PAYMENT WITH OBJECTION
On Behalf Of Linda Whitlock
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of Alison Rampersad
Docket Date 2019-02-04
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. 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 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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State