Search icon

GROVE ISLE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GROVE ISLE 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: 16 Jan 1979 (46 years ago)
Document Number: 745563
FEI/EIN Number 591875288

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

Address: ONE GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133, US
Mail Address: ONE GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE KAREN President MANAGEMENT OFFICE, MIAMI, FL, 33133
GIDDINGS JANETTE Vice President MANAGEMENT OFFICE, MIAMI, FL, 33133
STONE JOE Director MANAGEMENT OFFICE, MIAMI, FL, 33133
Fisher Ike Director MANAGEMENT OFFICE, MIAMI, FL, 33133
ROUSSEAU REGINA Director MANAGEMENT OFFICE, MIAMI, FL, 33133
TOOTLE NICK Treasurer MANAGEMENT OFFICE, MIAMI, FL, 33133
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073696 GROVE ISLE CONDOMINIUM ASSOCIATION, INC ACTIVE 2015-07-15 2025-12-31 - 1 GROVE ISLE DRIVE, MIAMI, FL, 33133
G09000150606 GROVE ISLE CONDOMINIUM ASSOCIATION, INC. EXPIRED 2009-08-31 2014-12-31 - ONE GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 201 ALHAMERA CIRCLE, SUITE 1100, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1986-05-08 ONE GROVE ISLE DRIVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1986-05-08 ONE GROVE ISLE DRIVE, COCONUT GROVE, FL 33133 -

Court Cases

Title Case Number Docket Date Status
Grove Isle at Vero Beach Condominium Association, Inc., Petitioner(s) v. Universal Property & Casualty Insurance Company, et al., Respondent(s) SC2024-0764 2024-05-22 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0021;

Parties

Name GROVE ISLE ASSOCIATION, INC.
Role Petitioner
Status Active
Representations E. Taylor George, Shaun Robert Koby, Matthew Overpeck, Forrest Lee Andrews, Debbie Maken
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Nancy W. Gregoire Stamper, Diana Elizabeth Rodriguez, Alyson Nicole Holob
Name Delores Senko
Role Respondent
Status Active
Name Hon. Robyn Stone
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Association, Inc.
View View File
Docket Date 2024-11-25
Type Record
Subtype Record/Transcript
Description Record on Appeal (Filed electronically)
On Behalf Of 4DCA Clerk
Docket Date 2024-07-01
Type Brief
Subtype Juris Answer
Description Brief of Respondent on Jurisdiction
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-31
Type Brief
Subtype Juris Initial
Description Petitioner Grove Isle at Vero Beach Condominium Association, Inc.'s Brief on Jurisdiction
On Behalf Of Grove Isle Association, Inc.
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Grove Isle Association, Inc.
View View File
Docket Date 2024-05-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to File Initial Brief is granted and Petitioner is allowed to and including January 27, 2025, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-12-19
Type Motion (SC)
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time to File Initial Brief
On Behalf Of Grove Isle Association, Inc.
View View File
Docket Date 2024-11-22
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 27, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 17, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
GROVE ISLE ASSOCIATION, INC., VS JERRY M. LINDZON, 3D2022-0913 2022-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15859

Parties

Name GROVE ISLE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Geoffrey B. Marks, DAVID S. CHAIET
Name JERRY M. LINDZON
Role Appellee
Status Active
Representations Marc A. Halpern, Priscilla S. Zaldivar
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ respective Requests for Oral Argument are hereby denied.
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2022-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JERRY M. LINDZON
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JERRY M. LINDZON
Docket Date 2022-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JERRY M. LINDZON
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY M. LINDZON
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2022-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2022-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JERRY M. LINDZON
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GROVE ISLE ASSOCIATION, INC.
PRESERVE GROVE ISLE, LLC, etc., VS GROVE ISLE YACHT & TENNIS CLUB, LLC, et al., 3D2020-0830 2020-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9106

Parties

Name PRESERVE GROVE ISLE, LLC
Role Appellant
Status Active
Representations DAVID C. APPLEBY, ALAN GOLDFARB
Name GROVE ISLE ASSOCIATION, INC.
Role Appellee
Status Active
Name GROVE ISLE YACHT & TENNIS CLUB, LLC
Role Appellee
Status Active
Representations JOSEPH H. SEROTA, John K. Shubin, Jeffrey R. Lam, MARIA J. BEGUIRISTAIN, VICTORIA L. PLATZER, Liana M. Kozlowski, Eric D. Isicoff, Lauren G. Brunswick, Jeffrey S. Bass, Juan J. Farach, Laura K. Wendell, Raoul G. Cantero, MATTHEW L. LINES, John J. Quick, Glen H. Waldman, VERONICA GORDON, Eric P. Hockman, Ian E. DeMello
Name GROVE ISLE CLUB, INC.
Role Appellee
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' JOINT APPENDIX
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES GROVE ISLE YACHT & TENNIS CLUB, LLC, GROVE ISLE CLUB, INC., AND GROVE ISLE ASSOCIATES, LLLP'S ANSWER BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/08/2021
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/08/2021
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/10/2020
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT PRESERVE GROVE ISLE, LLC'S SECONDNOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT PRESERVE GROVE ISLE, LLC'SNOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/10/20
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
GROVE ISLE ASSOCIATION, INC., etc., VS THE CITY OF MIAMI, etc., et al., 3D2019-0915 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9948

Parties

Name GROVE ISLE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey R. Lam, Glen H. Waldman
Name City of Miami
Role Appellee
Status Active
Representations John K. Shubin, Juan J. Farach, VERONICA GORDON, KERRI L. MCNULTY, John A. Greco, Raoul G. Cantero, MARIA J. BEGUIRISTAIN
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within fifteen (15) days of the date of this order to the appellant’s motion for review of order denying stay pending appeal.
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEWOF ORDER DENYING STAY PENDING APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAYPENDING APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report, filed on April 23, 2020, is noted.Upon consideration of the Motion to Continue Abeyance Period, thisappeal shall remain in abeyance until further order of this Court. The parties shall file a status report within forty-five (45) days from the date of this Order.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STATUS REPORT ANDMOTION TO CONTINUE ABEYANCE PERIOD
On Behalf Of City of Miami
Docket Date 2020-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ Joint Motion to Temporarily Defer Ruling or, Alternatively, to Postpone Scheduling of Oral Argument is granted. This appeal shall be held in abeyance until further Order of this Court. The parties are ordered to file a status report within seventy (70) days from the date of this Order.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT GROVE ISLE ASSOCIATION, INC. AND APPELLEEGROVE ISLE ASSOCIATES, LLLP'S JOINT MOTION TOTEMPORARILY DEFER RULING OR, ALTERNATIVELY, TOPOSTPONE SCHEDULING OF ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S OMNIBUS REPLY BRIEF
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Notice of Agreed Extension of Time to File Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including January 30, 2020.
Docket Date 2019-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT GROVE ISLE ASSOCIATION, INC.'S NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF MIAMI'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 12/16/19
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 12/16/19
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The Joint Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of City of Miami
Docket Date 2019-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 11/15/19
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 11/15/19
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 10/16/19
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 10/16/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/19
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses to the motion for review, appellant’s motion for review of order denying stay pending appeal is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITY OF MIAMI'S RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'SRESPONSE IN OPPOSITION TO APPELLANTGROVE ISLE ASSOCIATION, INC.'S MOTION FOR REVIEWOF ORDER DENYING A MOTION FOR STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'S RESPONSE INOPPOSITION TO APPELLANT GROVE ISLE ASSOCIATION, INC.'SMOTION FOR REVIEW OF ORDER DENYING A MOTION FOR STAYPENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 26, 2019.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GROVE ISLE ASSOCIATION, INC., et al., VS GROVE ISLE YACHT & TENNIS CLUB, LLC, et al., 3D2019-0137 2019-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9106

Parties

Name PRESERVE GROVE ISLE, LLC
Role Appellant
Status Active
Name GROVE ISLE ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALAN GOLDFARB, JOSEPH H. SEROTA, Laura K. Wendell, John J. Quick
Name GROVE ISLE CLUB, INC.
Role Appellee
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name GROVE ISLE YACHT & TENNIS CLUB, LLC
Role Appellee
Status Active
Representations John K. Shubin, Liana M. Kozlowski, MARIA J. BEGUIRISTAIN, VERONICA GORDON, Lauren G. Brunswick, Raoul G. Cantero, Juan J. Farach
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant/Cross-Appellee Preserve Grove Isle, LLC’s Motion for Stay is hereby denied as moot. SALTER, HENDON and LOBREE, JJ.,concur.
Docket Date 2020-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the parties’ Joint Motion to Dismiss the Appeal and Cross-Appeal is granted, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO MOTION FOR STAY
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT MOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT/CROSS-APPELLEE PRESERVE GROVE ISLE, LLC'SMOTION FOR STAY
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT/CROSS-APPELLEE PRESERVE GROVE ISLE, LLC'SNOTICE OF FILING AMENDED AND SUBSTITUTED FINAL ORDER
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF APPROVAL OF SETTLEMENT AGREEMENT ANDENTRY OF AMENDED AND SUBSTITUTED FINAL ORDER
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant/Cross-Appellee Preserve Grove Isle, LLC’s Motion for Extension of Relinquishment of Jurisdiction is hereby denied.
Docket Date 2020-05-14
Type Response
Subtype Response
Description RESPONSE ~ ASSOCIATION'S RESPONSE IN OPPOSITION TOMOTION FOR EXTENSION OF RELINQUISHMENT ORDER
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ PRESERVE GROVE ISLE, LLC's OPPOSITION TO APPELLEES' REQUEST TORELINQUISH JURISDICTION AND REQUEST FOR ORAL ARGUMENT
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed April 16, 2020, is recognized by the Court.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ PRESERVE GROVE ISLE, LLC's NOTICE OF INTENTION TORESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT STATUS REPORT ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ The parties’ Joint Motion for Continuance of Oral Argument is granted. This cause is removed from the oral argument calendar of Wednesday, March 4, 2020, at 9:30 o’clock A.M.
Docket Date 2020-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/CROSS-APPELLEE GROVE ISLE ASSOCIATION, INC., AND APPELLEES/CROSS-APPELLANTS GROVE ISLE YACHT & TENNIS CLUB, LLC, GROVE ISLE CLUB, INC. ANDGROVE ISLE ASSOCIATES, LLLP'S JOINT MOTION FOR CONTINUNCE OF ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-12-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPELLANTS' REPLY BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY AND CROSS-ANSWER BRIEF OFGROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-11-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PRESERVE GROVE ISLE, LLC'S NOTICE OF JOINDER IN REPLY AND CROSS-ANSWER BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants/Cross-Appellees’ Joint Motion for an Extension of Time to File the Reply Brief/Cross-Answer Brief is granted to and including November 18, 2019, with no further extensions allowed.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS/CROSS-APPELLEES' JOINTUNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY AND CROSS-ANSWER BRIEFS
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEFAND CROSS-APPELLANTS' INITIAL BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEFAND CROSS-APPELLANTS' INITIAL BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 9/20/2019.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 9/5/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 8/21/19
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 7/22/19
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Grove Isle Association, Inc.’s May 21, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts contained in the supplemental record filed separately.
Docket Date 2019-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT/CROSS-APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ON APPEAL VOLUME I OF I
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IBs-30 days to 5/27/19
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IBs-30 days to 4/27/19
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-02-04
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Preserve Grove Isle, LLC shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-01-25
Type Notice
Subtype Notice
Description Notice ~ of joinder in appeal
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State