Search icon

CIRCLE ONE CONDOMINIUM, INC.

Company Details

Entity Name: CIRCLE ONE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jan 1980 (45 years ago)
Document Number: 750687
FEI/EIN Number 592057502
Address: 6400 S.W. 62nd Avenue, Miami, FL, 33143, US
Mail Address: 6400 S.W. 62nd Avenue, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REO ASSET SPECIALISTS, LLC Agent

Vice President

Name Role Address
Nunez Lisette G Vice President 6400 S.W. 62nd Avenue, Miami, FL, 33143

President

Name Role Address
Ramos Lisa M President 6400 S.W. 62nd Avenue, Miami, FL, 33143

Treasurer

Name Role Address
Gil Eduardo Treasurer 6400 S.W. 62nd Avenue, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2007-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2003-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
ANITA ROYE VS CIRCLE ONE CONDOMINIUM, INC. and KAYE BENDER REMBAUM, P.L. 4D2020-2269 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006180

Parties

Name Anita Roye
Role Appellant
Status Active
Representations Faudlin Pierre
Name CIRCLE ONE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Jay S. Levin, Stefano Rainelli, Gerard S. Collins, Evelyn Greenstone Kammet
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name HON. SANDRA PEARLMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
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, Circle One Condominium, Inc., April 9, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 14, 2021. 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 2021-04-09
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, Kaye Bender Rembaum, P.L., April 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 14, 2021. 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 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ KAYE BENDER REMBAUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anita Roye
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anita Roye
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anita Roye
Docket Date 2021-03-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the portion of appellant’s January 21, 2021 motion to direct clerk to file the record is determined to be moot.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anita Roye
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (886 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 886 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Anita Roye
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 28, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anita Roye
Docket Date 2020-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 10, 2020 notice of filing, it is ORDERED that this appeal shall proceed as to the December 10, 2020 final order of dismissal.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of Anita Roye
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s November 3, 2020 “statement of jurisdiction and request for additional time to obtain final order” is granted. Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 2, 2020 jurisdictional brief is 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 2020-11-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND REQUEST FOR ADDITIONAL TIME TO OBTAIN FINAL ORDER
On Behalf Of Anita Roye
Docket Date 2020-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Anita Roye
Docket Date 2020-11-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND REQUEST FOR ADDITIONAL TIME TO OBTAIN FINAL ORDER
On Behalf Of Anita Roye
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anita Roye
Docket Date 2021-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KAYE BENDER REMBAUM, P.L.
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ KAYE BENDER REMBAUM, P.L.
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 14, 2021 motion for attorney's fees is denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Anita Roye
Docket Date 2021-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anita Roye
Docket Date 2021-06-24
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 June 24, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 13, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-24
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 Anita Roye
Docket Date 2021-06-10
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 June 10, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-10
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 Anita Roye
Docket Date 2020-10-22
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 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anita Roye
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CIRCLE ONE CONDOMINIUM, INC. VS THE CIRCLE PROPERTY OWNERS' ASSN., INC. 4D2015-1572 2015-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-033451

Parties

Name CIRCLE ONE CONDOMINIUM, INC.
Role Appellant
Status Active
Representations Gerard S. Collins
Name THE CIRCLE PROPERTY OWNERS'
Role Appellee
Status Active
Representations Jeffrey Bruce Shalek
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' June 15, 2016 motion for rehearing en banc is denied.
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2016-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Circle One Condominium, Inc.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellants Circle One Condominium, Inc., and Kaye Bender Rembaum, P.L.' s November 17, 2015 motion to strike appellee's motion for attorney's fees is granted.
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 12/22/15 ORDER**
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 16, 2015 renewed unopposed motion to supplement the record is granted, and the record is supplemented to include the transcript of hearing on July 8, 2014. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (RENEWED) AND NOTICE OF COMPLIANCE WITH 9.300(A)
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' November 17, 2015 motion to supplement the record on appeal is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2015-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY'S FEES **MOTION DEFERRED 12/9/15** **MOTION PENDING**
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-11-02
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 October 29, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-29
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 Circle One Condominium, Inc.
Docket Date 2015-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2015-10-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2015-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE 6/2/16 ORDER**
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2015-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 10/09/15
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2015-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/02/15
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2015-08-13
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-08-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Circle One Condominium, Inc.
Docket Date 2015-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-24
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, 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 the entry of this order. 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. 4DCA 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 2015-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Circle One Condominium, Inc.
THE CIRCLE PROPERTY OWNERS' ASSOC., INC. VS CIRCLE ONE CONDOMINIUM, etc., et al. 4D2013-3817 2013-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-33451 CACE

Parties

Name THE CIRCLE PROPERTY OWNERS'
Role Appellant
Status Active
Representations Jeffrey D. Green, Gerard S. Collins
Name INVERRARY ON THE LAKE CONDOMIN
Role Appellee
Status Active
Name CIRCLE ONE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations ISRAEL U. REYES, CHAD S. PURDIE, Jeffrey Bruce Shalek, Gary Stephen Phillips, Ronald I. Strauss, Ignacio M. Alvarez, EDWARD JOSEPH PFISTER, ERIC A. JACOBS, ANTHONY BERNARD BRITT, CHRISTIAN E. RODRIGUEZ
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Caridad A. Ortega's motion for sanctions filed June 19, 2014, is hereby denied.
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2014-11-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-07-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee, Caridad A. Ortega, the former Court-Appointed Receiver's motion for sanctions filed on June 19, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts.
Docket Date 2014-07-01
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-06-27
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/25/14 ORDER
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES "VOLUMES 2-8"
Docket Date 2014-06-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 10, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DEFERRED 7/18/14**
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/02/14
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Christian E. Rodriguez 0083405
Docket Date 2014-05-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CARIDAD A. ORTEGA)
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-04-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's motion filed March 27, 2014, to strike is hereby denied; further, ORDERED that appellant's objection to party designation, contained in the above motion, is hereby overruled; further,ORDERED that appellant's request to designate proper appellee, also contained in the above motion, is hereby denied; further,ORDERED that appellee, Caridad A. Ortega's request for an award of attorney's fees and costs, contained in the response filed March 28, 2014, is hereby denied; further, ORDERED that the Court defers ruling on application of case law on standing to the merits panel. The pendency of this matter shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/23/14
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, Caridad A. Ortega's second motion filed April 10, 2014, to supplement the record is granted, and the record is hereby supplemented to include the transcript of hearing on July 22, 2013. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee, Caridad A. Ortega's motion filed March 28, 2014, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-03-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STRIKE, ETC.
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE, ETC. (SEE 4/25/14 ORDER)
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* OBJECTION TO PARTY DESIGNATION OF APPELLEE (SEE 4/25/14 ORDER)
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/23/14
On Behalf Of Circle One Condominium, Inc.
Docket Date 2014-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2014-01-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael Diaz, Jr., Emelike Nwosuocha, Bridgette Alvarez, Isreal U. Reyes, Adam J. Steinberg, Ignacio M. Alvarez and Thomas J. Tighe have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 22, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 30 DAYS FROM CURRENT DUE DATE
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 23, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 30 DAYS FROM CURRENT DUE DATE
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2013-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gerard S. Collins 0738050
Docket Date 2013-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Circle One Condominium, Inc.
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE CIRCLE PROPERTY OWNERS'
Docket Date 2013-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State