Search icon

INTERNATIONAL VILLAGE ASSOCIATION, INC.

Company Details

Entity Name: INTERNATIONAL VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: 749076
FEI/EIN Number 59-1982498
Address: 3700 INVERRARY DRIVE, #101, LAUDERHILL, FL 33319
Mail Address: 3700 INVERRARY DRIVE, #101, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PeytonBolin, PL Agent 3343 W Commercial Blvd, Suite 100, Fort Lauderdale, FL 33309

PRESIDENT

Name Role Address
CARBY, WILHELMINE PRESIDENT 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319

TREASURER

Name Role Address
CARBY, WILHELMINE TREASURER 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319

DIRECTOR

Name Role Address
BUSTAMONTI, DANIEL DIRECTOR 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319
MEYERS, DOUGLAS DIRECTOR 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319
MEYERS, FABIANA DIRECTOR 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319

VICE PRESIDENT

Name Role Address
ESTUPINAN, JANINE VICE PRESIDENT 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319

SECRETARY

Name Role Address
ESTUPINAN, JANINE SECRETARY 3700 INVERRARY DRIVE, #101 LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 3343 W Commercial Blvd, Suite 100, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2022-03-21 PeytonBolin, PL No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 3700 INVERRARY DRIVE, #101, LAUDERHILL, FL 33319 No data
REINSTATEMENT 2011-03-25 No data No data
CHANGE OF MAILING ADDRESS 2011-03-25 3700 INVERRARY DRIVE, #101, LAUDERHILL, FL 33319 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-12-23 No data No data
REINSTATEMENT 2000-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000161166 TERMINATED 1000000779759 BROWARD 2018-04-13 2028-04-18 $ 1,417.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ILAN WEISS, individually, and as Trustee of the ILAN WEISS REVOCABLE LIVING TRUST DATED MAY 24, 2016, et al., Petitioner(s) v. INTERNATIONAL VILLAGE ASSOCIATION, INC., Respondent(s). 4D2024-0115 2024-01-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007905

Parties

Name Ilan Weiss
Role Petitioner
Status Active
Representations Robert Menje
Name Ilan Weiss Revocable Living Trust Dated May 24, 2016
Role Petitioner
Status Active
Name Ilan Weiss Revocable Living Trust, II Dated September 7, 2017
Role Petitioner
Status Active
Name INTERNATIONAL VILLAGE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Christopher Matthew Trapani
Name William Haury
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that Petitioner's January 12, 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 2024-01-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Ilan Weiss
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has an adequate remedy on appeal. See, e.g., Ziegler v. Klein, 590 So. 2d 1066 (Fla. 4th DCA 1991).
View View File
INTERNATIONAL VILLAGE ASSOCIATION, INC. VS ILAN WEISS 4D2021-0537 2021-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002708

Parties

Name INTERNATIONAL VILLAGE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christopher M. Trapani
Name Ilan Weiss
Role Appellee
Status Active
Representations John Hudson Richards, Robert Edward Menje, F. Blane Carneal
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s February 18, 2022 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of International Village Association, Inc.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s May 21, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s February 12, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s February 12, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of International Village Association, Inc.
Docket Date 2022-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of International Village Association, Inc.
Docket Date 2022-02-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of International Village Association, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 3, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 18, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of International Village Association, Inc.
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/03/2022
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of International Village Association, Inc.
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ilan Weiss
Docket Date 2021-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/20/2021
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ilan Weiss
Docket Date 2021-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ilan Weiss
Docket Date 2021-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/2021
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Village Association, Inc.
Docket Date 2021-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STIPULATED SUPPLEMENTAL -- 988 Pages
On Behalf Of Clerk - Broward
Docket Date 2021-08-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the July 19, 2021 corrected supplemental record is stricken. Further, ORDERED that the parties are directed to file a stipulated supplemental record on appeal within twenty (20) days from the date of this order. See Fla. R. App. P. 9.200(f)(1). Appellant shall monitor the supplementation process. Further, ORDERED that the parties’ August 6, 2021 request for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from receipt of the stipulated supplemental record on appeal.
Docket Date 2021-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of International Village Association, Inc.
Docket Date 2021-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED SUPPLEMENTAL -- 1,048 Pages **STRICKEN**
On Behalf Of Clerk - Broward
Docket Date 2021-07-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the parties’ July 14, 2021 joint motion to correct the supplemental record and for extension of time is granted. The clerk of the lower tribunal shall correct and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion EOT For Supplemental Record & Brief
On Behalf Of International Village Association, Inc.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s June 23, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of International Village Association, Inc.
Docket Date 2021-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1,020 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 3, 2021 motion for extension of time is granted, and the clerk of the lower tribunal has ten (10) days from the date of this order to comply with this court’s May 24, 2021 order.
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of International Village Association, Inc.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ilan Weiss
Docket Date 2021-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/30/2021
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of International Village Association, Inc.
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,070 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ilan Weiss
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of International Village Association, Inc.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Village Association, Inc.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INTERNATIONAL VILLAGE ASSOCIATION, INC VS JASON LEVY and AMERICAN MANAGEMENT GROUP I, LLC 4D2019-0604 2019-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-009461 (05)

Parties

Name INTERNATIONAL VILLAGE ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Christopher M. Trapani
Name JASON LEVY
Role Respondent
Status Active
Representations MATTHEW A. TORNINCASA, ASHLEY A. SAWYER, Jonathan S. Robbins, GROVER M. MOSCOWITZ, RUSSELL MARC LANDY
Name AMERICAN MANAGEMENT GROUP I, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). This Court has no jurisdiction to review an order denying a motion to transfer a case within divisions of the circuit court. To the extent Petitioner alleges a potential for “repugnant and inconsistent verdicts,” see Friedman v. DeSota Park N. Condo. Ass'n, 678 So. 2d 391, 392–93 (Fla. 4th DCA 1996), the circuit court has not ruled on any motion to consolidate these cases for trial. The motion at issue sought only transfer “without prejudice to consider a subsequent motion to consolidate these cases at a future date for purposes of discovery, trial, or both.”WARNER, MAY and CONNER, JJ., concur.
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **SEARCHABLE**
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FEE PAID THROUGH PORTAL**
On Behalf Of International Village Association, Inc.
Docket Date 2019-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FEE PAID THROUGH PORTAL**
INTERNATIONAL VILLAGE ASSOCIATION, INC VS RAYMOND PHILLIPS, et al. 4D2018-0736 2018-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-013862

Parties

Name INTERNATIONAL VILLAGE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christopher M. Trapani
Name Cristobal D. Padron
Role Appellee
Status Active
Name RAYMOND PHILLIPS
Role Appellee
Status Active
Representations Cristobal D. Padron
Name DAWN PHILLIPS
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 6, 2018 and the Notice reflects February 1, 2018 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Village Association, Inc.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of International Village Association, Inc.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/20/18
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of International Village Association, Inc.
Docket Date 2018-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAYMOND PHILLIPS
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 13, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 12, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-13
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 RAYMOND PHILLIPS
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Village Association, Inc.
Docket Date 2018-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (7 PAGES)
Docket Date 2018-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 21, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of International Village Association, Inc.
Docket Date 2018-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (137 PAGES)
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/13/18
On Behalf Of International Village Association, Inc.
Docket Date 2018-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of International Village Association, Inc.
Docket Date 2018-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 15, 2018 response, it is ORDERED that this appeal shall proceed as timely filed. The clerk of the lower tribunal is reminded of its ministerial duty to accept and promptly transmit the notices of appeal to this court when tendered. See State v. Johnson, 139 So. 3d 968 (Fla. 1st DCA 2014) (“it is the ministerial duty of a trial court clerk to accept and promptly file a notice of appeal when tendered.”) (quoting Hughes v. State, 565 So. 2d 354 (Fla. 1st DCA 1990)); G.W. v. Rushing, 22 So. 3d 819, 821 (Fla. 2d DCA 2009).
Docket Date 2018-03-15
Type Response
Subtype Response
Description Response ~ TO 3/07/18 ORDER RE: TIMELINESS OF APPEAL
On Behalf Of International Village Association, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-21
Reg. Agent Resignation 2021-07-23
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-08-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State