Search icon

SHERBROOKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHERBROOKE HOMEOWNERS 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: 23 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 1996 (29 years ago)
Document Number: 742975
FEI/EIN Number 581726019

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

Mail Address: 7951 SW 6TH STREET, PLANTATION, FL, 33324, US
Address: 6661 LYONS ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON JERRY President 7951 SW 6TH STREET, PLANTATION, FL, 33324
KOERICK ANDREW Vice President 7951 SW 6TH STREET, PLANTATION, FL, 33324
WILTS MARIANNE Secretary 7951 SW 6TH STREET, PLANTATION, FL, 33324
BALDACCI STEPHEN Treasurer 7951 SW 6TH STREET, PLANTATION, FL, 33324
SOMOGYI DEBRA Director 7951 SW 6TH STREET, PLANTATION, FL, 33324
KWOKA MARK Director 7951 SW 6TH STREET, PLANTATION, FL, 33324
HOLODAK EDWARD Esq. Agent 7951 SW 6TH ST., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 6661 LYONS ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 6661 LYONS ROAD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 7951 SW 6TH ST., SUITE 210, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-07-06 HOLODAK, EDWARD, Esq. -
REINSTATEMENT 1996-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
SHERBROOKE HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. ANDRE BAPTISTE and PAO WAN CHAN, Appellee(s). 4D2023-0895 2023-04-11 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC006612

Parties

Name Pao Wan Chan
Role Appellee
Status Active
Name SHERBROOKE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward F. Holodak
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Andre Baptiste
Role Appellee
Status Active
Representations Alen H. Hsu
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA
View View File
Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-12-22
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PRECLUDE ANSWER BRIEF AND RULE ON MERITS
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1817 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to the September 12, 2023 Motion
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-19
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Directions to Clerk
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2023-09-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andre Baptiste
Docket Date 2023-08-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Andre Baptiste's August 25, 2023 status report 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve all parties with a copy of everything you file with this court and to indicate in the certificate of service that you served the parties and the address at which they were served. Appellee may re-file the document with a proper certificate of service which indicates service on all parties within fifteen (15) days from the date of this order.
Docket Date 2023-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN ***
On Behalf Of Andre Baptiste
Docket Date 2023-08-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2023-05-04
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-05-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the law firm of Kreusler-Walsh, Vargas & Serafin, P.A.’s April 14, 2023 motion to withdraw as co-counsel for appellant is granted.
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Andre Baptiste
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-08-29
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on May 18, 2023, is lifted and the above-styled appeal shall proceed; further,ORDERED that appellant shall serve the initial brief within forty-five (45) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2023-05-18
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
SHERBROOKE HOMEOWNERS ASSOCIATION, INC VS PAO WAN CHAN and ANDRE BAPTISTE 4D2021-0385 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CC6612, 2020AP36

Parties

Name SHERBROOKE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Rebecca Mercier Vargas, Stephanie L. Serafin, Jane Kreusler-Walsh, Edward F. Holodak
Name Andre Baptiste
Role Appellee
Status Active
Name Pao Wan Chan
Role Appellee
Status Active
Representations Scott James Edwards, Alen H. Hsu, Adam Hapner
Name Hon. August Bonavita
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee Baptiste’s motion for rehearing, appellee Chan’s motion for rehearing or clarification, and appellant Sherbrooke’s response to motions for rehearing or clarification, this court orders the following: ORDERED that appellee Baptiste’s June 9, 2022 motion for rehearing is denied. Further, ORDERED that appellee Chan’s June 8, 2022 motion for rehearing is granted. The attorney’s fee order issued May 25, 2022 is amended to read as follows: ORDERED that the appellant’s June 18, 2021 motion for attorney’s fees is granted as to appellee Baptiste only. 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 appellee Baptiste’s January 18, 2022 motion for attorney’s fees is denied. Further, ORDERED that appellee Chan’s January 18, 2022 motion for attorney’s fees is granted conditioned on the trial court determining that appellee Chan is the prevailing party and, if so, setting the amount of attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-07-07
Type Response
Subtype Response
Description Response
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 22, 2022 motion for extension is granted, and the time for filing responses to the motions for rehearing is extended to July 7, 2022.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2022-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ATTORNEY'S FEES ORDERS
On Behalf Of Pao Wan Chan
Docket Date 2022-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pao Wan Chan
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ IN PART AND DISMISSED IN PART
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant’s June 18, 2021 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 appellees’ January 18, 2022 motions for attorney’s fees are denied.
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee Andre Baptiste's February 14, 2022 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel on or before March 4, 2022. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Pao Wan Chan
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pao Wan Chan
Docket Date 2022-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 1/18/22
Docket Date 2021-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/21
Docket Date 2021-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pao Wan Chan
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Pao Wan Chan's October 28, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on October 28, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2021-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PAO WAN CHAN)
Docket Date 2021-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ANDRE BAPTISTE)
On Behalf Of Pao Wan Chan
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ October 14, 2021 motions for extension of time are granted, and appellees shall serve the answer brief on or before October 27, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2021-10-14
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 Pao Wan Chan
Docket Date 2021-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/18/21
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (Andre Baptiste)
On Behalf Of Pao Wan Chan
Docket Date 2021-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/21
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (PAO WAN CHAN)
On Behalf Of Pao Wan Chan
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/18/21
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (Andre Baptiste)
On Behalf Of Pao Wan Chan
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pao Wan Chan
Docket Date 2021-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/20/21
Docket Date 2021-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 18, 2021 motion to supplement the record is granted, and the record is supplemented to include color copies of photographs admitted as Exhibit 20. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 6/23/21
Docket Date 2021-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/16/21.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant's April 14, 2021 motion to reinstate the briefing schedule is granted. 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 2021-04-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING MEDIATION AND MOTION TO REINSTATE BRIEFING SCHEDULE
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the February 8, 2021 joint motion to stay is granted. This appeal is stayed to and including April 15, 2021.
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's February 1, 2021 motion to allow the record to be corrected is granted. The clerk of the lower tribunal shall: (1) provide the appellate transcript in a separate file with page numbers that match the original page numbers provided by the court reporter; and (2) delete the renumbered appellate transcript from the supplemental record filed on January 25, 2021.Further,ORDERED that appellant shall file the initial brief within ten (10) days after the clerk of the lower tribunal serves the corrected record.
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-02-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Sherbrooke Homeowners Association, Inc.
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 537 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ON CROSS APPEAL; 18 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-08-15
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State