Search icon

J.L. PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: J.L. PROPERTY OWNERS 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: 20 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: 741403
FEI/EIN Number 591861705

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

Address: 3755 BARROW ISLAND RD, JUPITER, FL, 33477, US
Mail Address: 3755 BARROW ISLAND RD, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2023 591861705 2024-08-15 J.L. PROPERTY OWNERS ASSOCIATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing SANDRA MATTESON-PIERSON
Valid signature Filed with authorized/valid electronic signature
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2022 591861705 2023-09-28 J.L. PROPERTY OWNERS ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing SANDRA MATTESON-PIERSON
Valid signature Filed with authorized/valid electronic signature
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2021 591861705 2022-09-23 J.L. PROPERTY OWNERS ASSOCIATION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SANDRA MATTESON-PIERSON
Valid signature Filed with authorized/valid electronic signature
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2020 591861705 2021-10-01 J.L. PROPERTY OWNERS ASSOCIATION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2019 591861705 2020-09-08 J.L. PROPERTY OWNERS ASSOCIATION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2018 591861705 2019-04-18 J.L. PROPERTY OWNERS ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2017 591861705 2018-07-09 J.L. PROPERTY OWNERS ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2016 591861705 2017-07-17 J.L. PROPERTY OWNERS ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617432032
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2015 591861705 2016-10-15 J.L. PROPERTY OWNERS ASSOCIATION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617472804
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
J.L. PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2014 591861705 2015-10-14 J.L. PROPERTY OWNERS ASSOCIATION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5617472804
Plan sponsor’s address 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477

Key Officers & Management

Name Role Address
GRANATA MARK President 3755 BARROW ISLAND RD, JUPITER, FL, 33477
CHARLES GAIL Treasurer 3755 BARROW ISLAND ROAD, JUPITER, FL, 33477
MURPHY MICHAEL Vice President 3755 BARROW ISLAND RD, JUPITER, FL, 33477
GUSTAFSON DIANE Secretary 3755 BARROW ISLAND RD, JUPITER, FL, 33477
ROBINSON STUART Director 3755 BARROW ISLAND RD, JUPITER, FL, 33477
ROSS DEBORAH L Agent 789 SW FEDERAL HWY, SUITE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 789 SW FEDERAL HWY, SUITE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2006-04-27 - -
CHANGE OF MAILING ADDRESS 2005-02-02 3755 BARROW ISLAND RD, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 3755 BARROW ISLAND RD, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2004-05-12 ROSS, DEBORAH L -
AMENDMENT 2001-02-26 - -
AMENDMENT 1998-05-04 - -
AMENDMENT 1989-11-20 - -

Court Cases

Title Case Number Docket Date Status
J.L. PROPERTY OWNERS ASSOCIATION, INC. VS TIMOTHY F. SCHNURR, as executor of the Estate of James V. Schnurr, and CHRISTINE SCHNURR 4D2019-3474 2019-11-08 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
502016CA009882XXXXMB

Parties

Name J.L. PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Kathryn L. Ender, Todd R. Ehrenreich, Arthur Laplante, Brian Goldenberg, Martin Stern
Name CHRISTINE SCHNURR
Role Appellee
Status Active
Name JAMES SCHNURR
Role Appellee
Status Active
Representations Cristina Sabbagh, Zane Berg, Gregg Adam Schlesinger, Thomas Angelo, Bard D. Rockenbach, Crane A. Johnstone, James W. Carpenter, Jonathan Gdanski
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s April 16, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-11-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES SCHNURR
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AT ORAL ARGUMENT
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN**
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/4/20.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES SCHNURR
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ **STRICKEN** (AMENDED) (21183 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-17
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-21
Type Response
Subtype Response
Description Response
On Behalf Of JAMES SCHNURR
Docket Date 2020-10-12
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 ten (10) days from the date of this order, to appellant’s October 9, 2020 motion to strike.
Docket Date 2020-10-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees’ January 27, 2022 motion for rehearing en banc, rehearing and certification is denied.GERBER and LEVINE, JJ., concur.WARNER, J., dissents.
Docket Date 2022-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 10, 2022 motion for extension of time is granted, and the time for filing a response to the motion for rehearing is extended to February 21, 2022.
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of JAMES SCHNURR
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ January 19, 2022 motion for extension is granted and the time for filing post-opinion motions is extended to January 27, 2022.
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JAMES SCHNURR
Docket Date 2021-09-30
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for November 9, 2021, at 11:30 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on either October 4, 2021 or October 27, 2021 at Zoom meeting ID
Docket Date 2021-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 9, 2021, at 11:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of JAMES SCHNURR
Docket Date 2021-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 4/27/21**
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2021-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2021-04-09
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 March 26, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2021-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/26/21.
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES SCHNURR
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 1/23/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES SCHNURR
Docket Date 2020-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/13/21.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JAMES SCHNURR
Docket Date 2020-11-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-11-12
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 November 9, 2020 motion for extension of time is granted, and appellant shall serve the amended initial brief on or before November 13, 2020.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *TO FILE AMENDED IB*
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED AMENDED ROA PGS. 1-16,316
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant/cross-appellee's October 23, 2020 "motion for leave to file a reply and supplemental appendix to appellees' response to appellant's motion to strike amended record on appeal" is denied, and the proposed reply and appendix are stricken from the docket. Further, Upon consideration of the clerk of the lower tribunal's October 21, 2020 response and appellees/cross-appellants' October 21, 2020 response, it is ORDERED that appellant/cross-appellee's October 9, 2020 "motion to strike amended record on appeal and trial transcripts or alternative motion to correct and supplement the amended record on appeal and for leave to amend initial brief" is granted. The amended record on appeal and transcripts transmitted to this court on September 17, 2020 are stricken from the docket. The clerk of the lower tribunal shall file a corrected amended record on appeal and transcripts, including the missing documents from the original record on appeal, within ten (10) days from the date of this order. Appellant/cross-appellee may file an amended initial brief to include citations to this corrected amended record on appeal within ten (10) days from receipt of the corrected amended record on appeal. The time for filing any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-10-23
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-10-23
Type Response
Subtype Reply
Description Reply ~ **STRICKEN** **PROPOSED**
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 26, 2020 motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief on or before September 4, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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 2020-08-26
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 J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' July 20, 2020 response, it is ORDERED that appellant's July 17, 2020 motion for extension of time to serve initial brief is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of JAMES SCHNURR
Docket Date 2020-07-17
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 J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/17/20.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 14,275 PAGES
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended ten (10) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-03-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ MOTION FOR EXTENSION OF TIME TO FILE TRANSCRIPTS WITH CIRCUIT COURT, FOR PREPARATION OF RECORD ON APPEAL AND CORRESPONDING BRIEFING DEADLINES
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended thirty (30) days only from the current due date. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-02-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ **AMENDED MOTION FILED**
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-30
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the January 29, 2020 motion for clarification is granted. Christine Schnurr remains an appellee and the style is corrected to reflect same.
Docket Date 2020-01-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of JAMES SCHNURR
Docket Date 2020-01-14
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ Upon consideration of appellant/cross-appellee's January 6, 2020 response, it is ORDERED that appellees/cross-appellants December 12, 2019 motion to substitute party is granted. Timothy F. Schnurr, as executor of the Estate of James V. Schnurr, is substituted as appellee/cross-appellant in place of James Schnurr. All future filings shall reflect this change.
Docket Date 2020-01-06
Type Response
Subtype Response
Description Response
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-01-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including February 19, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant/cross-appellee's December 27, 2019 motion for extension is granted, and the time for filing a response to the motion to substitute party is extended to and including January 6, 2020.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO SUBSTITUTE PARTY
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's December 23, 2019 motion for extension of time is denied without prejudice to refiling, as the motion fails to provide the reasons why the extension of time is sought.
Docket Date 2019-12-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of JAMES SCHNURR
Docket Date 2019-11-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 18, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant 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 of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-11-12
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.
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
J.L. PROPERTY OWNERS ASSOCIATION, INC. VS JAMES SCHNURR and CHRISTINE SCHNURR 4D2019-3119 2019-10-09 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
502016CA009882

Parties

Name J.L. PROPERTY OWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Todd R. Ehrenreich, Kathryn L. Ender
Name CHRISTINE SCHNURR
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name JAMES SCHNURR
Role Respondent
Status Active
Representations Bard D. Rockenbach, Thomas Angelo, Crane A. Johnstone, MARTIN D. STERN, Arthur Laplante, Jonathan Gdanski, Gregg Adam Schlesinger, Zane Berg, Cristina Sabbagh

Docket Entries

Docket Date 2019-10-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of J.L. PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-10-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2019-10-10
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR EXPEDITED REVIEW OF ORDER
On Behalf Of JAMES SCHNURR
Docket Date 2019-10-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **MOOT, SEE 10/14/2019 ORDER.**MOTION FOR EXPEDITED REVIEW OF ORDER DENYING MOTION TO STAY PRIOR TO TRIAL COURT'S ENTRY OF FINAL JUDGMENT ON OCTOBER 10, 2019
Docket Date 2019-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Upon consideration of respondents’ response, it is ORDERED that petitioner’s October 10, 2019 motion for expedited review is denied as moot. Further,ORDERED that the petition for writ of prohibition or certiorari is dismissed without prejudice to appeal if necessary.WARNER, TAYLOR and MAY, JJ., concur.
Docket Date 2019-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
Amendment 2020-10-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State