Search icon

DEER RUN PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEER RUN 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: 22 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 1984 (41 years ago)
Document Number: 746395
FEI/EIN Number 592342738

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

Address: C/O Campbell Property Management, 401 Maplewood Drive, Jupiter, FL, 33458, US
Mail Address: C/O Campbell Property Management, 401 Maplewood Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher Patrick President C/O Campbell Property Management, Jupiter, FL, 33458
Rodriguez Lissette Vice President C/O Campbell Property Management, Jupiter, FL, 33458
Pompa Val Secretary C/O Campbell Property Management, Jupiter, FL, 33458
KNIGHT WARREN Treasurer C/O Campbell Property Management, Jupiter, FL, 33458
ISYK KENNETH Director C/O Campbell Property Management, Jupiter, FL, 33458
Eisinger Law Agent ATTN: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 ATTN: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 C/O Campbell Property Management, 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-06-30 C/O Campbell Property Management, 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 -
REINSTATEMENT 1984-09-05 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
Lilia Belkova Russo, Petitioner(s) v. Deer Run Property Owners' Association, Inc., Respondent(s) SC2024-1866 2024-12-30 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-2184;

Parties

Name Lilia Belkova Russo
Role Petitioner
Status Active
Name DEER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven Robert Braten, Anthony Arash Arsali
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2024-12-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-12-30
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of December 30, 2024, seeking review of order dated November 25, 2024.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
LILIA BELKOVA RUSSO, as Successor Trustee, etc., et al., Appellant(s) v. DEER RUN PROPERTY OWNERS' ASSOCIATION, INC., Appellee(s). 4D2024-2184 2024-08-26 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC001472XXX

Parties

Name Lilia Belkova Russo
Role Appellant
Status Active
Name Land Trust Agreement, No:072003 Dated 2/9/04
Role Appellant
Status Active
Name Unknown Tenant One
Role Appellant
Status Active
Name Unknown Tenant Two
Role Appellant
Status Active
Name Steven Robert Braten
Role Appellee
Status Active
Name DEER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Robert Braten, Anthony Arash Arsali
Name Anisa Nazarova
Role Appellee
Status Active
Name Nicholas Arsali
Role Appellee
Status Active
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Appellant's Statement Explaining the Basis for Subject Matter Jurisdiction Over the Orders Appealed.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the progress being made toward the settlement.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's October 16, 2024 order is vacated.
View View File
Docket Date 2024-09-20
Type Response
Subtype Objection
Description Appellee's Opposition to Appellant's Motion for Extension of Time to Respond to Nicholas Arsali, Motion to Dismiss Appeal
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to Respond to Nicholas Arsali, Purported Third Party Purchaser's Pro Se Motion to Dismiss Appeal
View View File
Docket Date 2024-09-17
Type Response
Subtype Objection
Description AMENDED OPPOSITION TO AMENDED MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S SEPTEMBER 4TH ORDER
View View File
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description ***See amended motion.***Motion for Extension of Time to File Response
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that Appellee's September 3, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address why a separate Petition for Writ of Prohibition should not be filed as to the August 16, 2024 "Order Denying Defendant's Motion to Disqualify" as the Supreme Court of Florida "has recognized that prohibition is a proper remedy to seek review of the denial of a motion to disqualify." See Sutton v. State, 975 So. 2d 1073, 1077 (Fla. 2008). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-01
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Clarification
Docket Date 2024-12-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 10, 2024 motion for extension of time is granted. Appellant shall file motion for rehearing on or before December 31, 2024.
View View File
Docket Date 2024-12-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
View View File
Docket Date 2024-11-25
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's October 29, 2024 responses, appellee's September 3, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed. See Griner v. Rockridge Prop. Owners Ass'n, 59 So. 3d 1143, 1143 (Fla. 2d DCA 2011) ("Because a trustee may not appear pro se on behalf of a trust, see EHQF Tr. v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007), this appeal is dismissed."). Further, ORDERED that appellee's October 29, 2024 reply is stricken as unauthorized. CIKLIN, CONNER and KUNTZ, JJ., concur.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, upon consideration of appellee's September 17, 2024 response, appellant's September 17, 2024 amended motion for extension of time to file a response to this court's September 4, 2024 order to file a jurisdictional brief is granted. Appellant shall file the jurisdictional brief on or before October 26, 2024. No further extensions will be granted. Further, ORDERED that appellant's September 18, 2024 motion for extension of time to respond to appellee's September 3, 2024 motion to dismiss is granted. Appellant shall file the response on or before October 26, 2024. No further extensions will be granted. Further, ORDERED that appellant is advised that failure to comply with this order will result in dismissal of this appeal without further notice.
View View File
LILIA BELKOVA, Appellant(s) v. DEER RUN PROPERTY OWNERS' ASSOCIATION, INC., Appellee(s). 4D2024-1761 2024-07-11 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
502017CC001472

Parties

Name Lilia Belkova Russo
Role Appellant
Status Active
Name DEER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Robert Braten, Anthony Arash Arsali
Name Nicholas Arsali
Role Appellee
Status Active
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that attorney Thomas L. Hunker's July 24, 2024 motion of to withdraw as counsel is granted. Accordingly, it is ORDERED that all filings shall be sent to Appellant Lilia Belkova at the email address appearing below: drliliabelkova@gmail.com
View View File
Docket Date 2024-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description 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 (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
ANISA NAZAROVA, Appellant(s) v. DEER RUN PROPERTY OWNERS' ASSOCIATION, INC., et al., Appellee(s). 4D2024-1770 2024-07-09 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC001472XXX

Parties

Name Anisa Nazarova
Role Appellant
Status Active
Name DEER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Robert Braten, Anthony Arash Arsali
Name Lilia Belkova Russo
Role Appellee
Status Active
Name Unknown Tenant One
Role Appellee
Status Active
Name Unknown Tenant Two
Role Appellee
Status Active
Name Land Trust Agreement, No:072003 Dated 2/9/04
Role Appellee
Status Active
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion of Rehearing
View View File
Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description ORDERED that upon consideration of the appellant's September 27, 2024 response and October 4, 2024 amended responses, the appellees' August 2, 2024 motion to dismiss is granted. See Portfolio Invs. Corp. v. Deutsche Bank Nat'l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) ("[A] non-party in the lower tribunal is a 'stranger to the record' and, therefore, lacks standing to appeal an order entered by the lower tribunal.") (citing Barnett v. Barnett, 705 So. 2d 63, 64 (Fla. 4th DCA 1997)). GROSS, MAY, and FORST, JJ., concur.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to Second Amended Response to Motion to Dismiss
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description **Amended** Motion to Amend Response
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Response to Motion to Dismiss Appeal
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Second Amended Motion for Extension of Time to File Response to Appellees' Joint Motion to Dismiss Appeal
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Amended Motion for Extension of Time to File Response to Joint Motion to Dismiss Appeal for Lack of Standing.
On Behalf Of Anisa Nazarova
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Untimely Third Motion for Extension Without Any Reasoning Whatsoever
View View File
Docket Date 2024-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to File Response to Joint Motion to Dismiss Appeal for Lack of Standing
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, upon consideration of Appellee's September 10, 2024 response, Appellant's September 9, 2024 motion for extension of time is granted. Appellant may file a response to Appellee's August 2, 2024 motion to dismiss within five (5) days from the date of this order.
View View File
Docket Date 2024-09-10
Type Response
Subtype Objection
Description Objection to Appellant's Second Motion for Extension of Time
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that Appellee's September 4, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Appellee's Request for Emergency Treatment
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, upon consideration of Appellee's August 21, 2024 response, Appellant's August 20, 2024 motion for extension of time is granted. Appellant may file a response to Appellee's August 2, 2024 motion to dismiss within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time to file Response
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Appeal
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that attorney Thomas L. Hunker's July 24, 2024 motion of to withdraw as counsel is granted. Accordingly, it is ORDERED that all filings shall be sent to Appellant Anisa Nazarova at the email address appearing below:
View View File
Docket Date 2024-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 13, 2024 motion for extension of time is granted, and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description ***See 2nd Amended Response*** Amended Response to Motion to Dismiss Appeal
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, upon consideration of appellee's September 23, 2024 response, appellant's September 24, 2024 amended motion for extension of time to file response is granted. Appellant shall file a response to appellee's August 2, 2024 motion to dismiss within one (1) day from the date of this order. No further extensions of time shall be granted.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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 a lower tribunal clerk's determination of indigency 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B). **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.
View View File
Lilia Belkova, etc. Petitioner(s) v. Deer Run Property Owners' Association, Inc., et al, Respondent(s) SC2023-1399 2023-10-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2021-2924;

Parties

Name Lilia Belkova
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Andrew Brooks Greenlee, Virginia Ashley Paxton
Name DEER RUN PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven Robert Braten
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Third Party Purchaser Nicholas Arsali
Role Respondent
Status Active
Representations Anthony Arash Arsali
Name Hon. Sarah Levien Shullman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-08
Type Order
Subtype Reply to Response Filing
Description Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Motion for Leave to File Reply to Petitioner's Response to Order to Show Cause is granted and said reply was filed with this Court on December 7, 2023.
View View File
Docket Date 2023-12-07
Type Response
Subtype Reply to Response
Description Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Reply to Petitioner's Response to Order to Show Cause
On Behalf Of Deer Run Property Owners' Association, Inc.
View View File
Docket Date 2023-12-07
Type Motion
Subtype Reply Filing to Response
Description Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Motion for Leave to File Reply to Petitioner's Response to Order to Show Cause
On Behalf Of Deer Run Property Owners' Association, Inc.
View View File
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-12-05
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-11-30
Type Order
Subtype Show Cause
Description Having considered Respondents' October 17, 2023, joint response in opposition to Petitioner's first extension request and Respondents' request therein to dismiss this cause as untimely, Petitioner is directed to file a reply and show cause why this case should not be dismissed as untimely within five (5) days of the date of this order.
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Joint Response in Opposition to Petitioner's Second Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Third Party Purchaser Nicholas Arsali
View View File
Docket Date 2023-11-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-10-24
Type Order
Subtype In Forma Pauperis
Description Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
View View File
Docket Date 2023-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-10-23
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-10-17
Type Response
Subtype Response
Description Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Joint Response in Opposition to Petitioner's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Deer Run Property Owners' Association, Inc.
View View File
Docket Date 2023-10-16
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Lilia Belkova
View View File
Docket Date 2023-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Lilia Belkova
View View File
Docket Date 2024-01-24
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on Jurisdiction is hereby denied as moot.
View View File
Docket Date 2024-01-24
Type Disposition
Subtype Dism Grant
Description Having considered Petitioner's response to this Court's November 30, 2023, show cause order and Respondents' reply, the Court grants Respondents' October 17, 2023, request to dismiss the case as untimely. This cause is hereby dismissed. See Fla. R. App. P. 9.120(b); compare Fla. R. App. P. 9.300 ("service of a motion shall toll the time schedule of any proceeding in the court") with Fla. R. App. P. 9.020(h) (providing that a timely and authorized motion for rehearing will toll rendition of the order on review).
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Respondent Nicholas Arsali's Response in Opposition to Petitioner's Motion for Leave to Proceed In Forma Pauperis/Affidavit of Indigency by Petitioner/Appellant
On Behalf Of Third Party Purchaser Nicholas Arsali
View View File
Docket Date 2023-10-18
Type Motion
Subtype Dismiss
Description Filed as "Respondents Deer Run Property Owners Association, Inc. and Nicholas Arsali's Joint Response in Opposition to Petitioner's Motion for Extension of Time to File Jurisdictional Brief"
On Behalf Of Deer Run Property Owners' Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-05-12
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State