Entity Name: | WILLIAMS ISLAND 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: | 08 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | 764081 |
FEI/EIN Number |
592726985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 ISLAND BLVD., AVENTURA, FL, 33160, US |
Mail Address: | 5300 ISLAND BLVD., AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900249B2HVG6A3X24 | 764081 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 5300 Island Boulevard, Aventura, US-FL, US, 33160 |
Headquarters | 5300 Island Boulevard, Aventura, US-FL, US, 33160 |
Registration details
Registration Date | 2018-03-16 |
Last Update | 2022-03-11 |
Status | LAPSED |
Next Renewal | 2019-03-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 764081 |
Name | Role | Address |
---|---|---|
Willinger Steve | Secretary | 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160 |
FELS JONATHAN | Vice President | 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160 |
SHELLEY ROBERT | President | 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160 |
GARCIA JORGE | Treasurer | 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160 |
GABLE MICHAEL P | Agent | 4000 Hollywood Boulevard, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-24 | 4000 Hollywood Boulevard, Suite 735 SOUTH TOWER, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2019-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-24 | GABLE, MICHAEL P | - |
AMENDMENT | 2018-07-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-05-31 | - | - |
AMENDMENT | 2008-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 5300 ISLAND BLVD., AVENTURA, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 5300 ISLAND BLVD., AVENTURA, FL 33160 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF AMERICA, N.A. VS WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC., | 3D2020-0381 | 2020-02-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bank of America, N.A. |
Role | Appellant |
Status | Active |
Representations | Jonathan L. Blackmore, Mary J. Walter |
Name | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL P. GABLE, MARTIN L. SANDLER, RICHARD J. CALDWELL, HUGH R. BROWN, AWILDA ESTERAS |
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 | 2021-01-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ and remanded. |
Docket Date | 2020-10-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 23, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Docket Date | 2020-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-09-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2020-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-29 days to 9/10/2020 |
Docket Date | 2020-07-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-10 days to 7/23/20 |
Docket Date | 2020-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-06-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-40 days to 7/13/20 |
Docket Date | 2020-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 4, 2020, is granted, and the record on appeal is supplemented to include the June 12, 2019, transcript that is attached to said Motion. |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/03/20 |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-05-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-02-25 |
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 | 2020-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 13-15004 |
Parties
Name | GARY COHEN, LLC |
Role | Appellant |
Status | Active |
Representations | Eleanor T. Barnett, MICHAEL A. AZRE, Glen H. Waldman |
Name | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | AVI R. KAUFMAN, TIMOTHY J. WEST, STUART H. SOBEL, EDUARDO J. VALDES, RAMY P. ELMASRI, ROBERT C. GILBERT, Angel A. Cortinas, MICHAEL L. HYMAN, MATTHEW H. MANDEL, Susan E. Raffanello |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the parties' joint stipulation of dismissal with prejudice is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-04 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | GARY COHEN |
Docket Date | 2018-02-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability. |
On Behalf Of | GARY COHEN |
Docket Date | 2017-04-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | GARY COHEN |
Docket Date | 2017-04-05 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Change of Firm Name |
On Behalf Of | GARY COHEN |
Docket Date | 2017-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to AAs' motion for attorneys' fees and costs. |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2017-02-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-02-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GARY COHEN |
Docket Date | 2017-02-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GARY COHEN |
Docket Date | 2017-02-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GARY COHEN |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ notice of agreed extension of time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 2, 2017, with no further extensions allowed. |
Docket Date | 2017-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GARY COHEN |
Docket Date | 2016-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 1/2/17 |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GARY COHEN |
Docket Date | 2016-11-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ agreed notice of third extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 14, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2016-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | GARY COHEN |
Docket Date | 2016-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Williams Island Property Owners' Assocation, Inc. & Wilma Felder)-30 days to 10/15/16 |
Docket Date | 2016-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ RECORDS - PART ( I ). |
Docket Date | 2016-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Williams Island Property Owners¿ Assocation, Inc. & Wilma Felder)-30 days to 9/15/16 |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-08-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GARY COHEN |
Docket Date | 2016-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | GARY COHEN |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/27/16 |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | GARY COHEN |
Docket Date | 2016-06-27 |
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 | GARY COHEN |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-624 |
On Behalf Of | GARY COHEN |
Docket Date | 2016-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-15004 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-35005 |
Parties
Name | VILLAGE AT ISLANDS ESTATE, LLC |
Role | Appellant |
Status | Active |
Name | GARY COHEN, LLC |
Role | Appellant |
Status | Active |
Representations | Angel A. Cortinas, Jeffrey R. Lam, Jonathan H. Kaskel, Eleanor T. Barnett, Glen H. Waldman |
Name | TWO ISLANDS DEVELOPMENT CORP. |
Role | Appellant |
Status | Active |
Name | NI HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | EDUARDO J. VALDES, DAVID A. FREEDMAN, RAMY P. ELMASRI, TIMOTHY J. WEST, DAVID M. WOLPIN, Susan E. Raffanello, MATTHEW H. MANDEL, MICHAEL L. HYMAN, STUART H. SOBEL |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | GARY COHEN |
Docket Date | 2016-07-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | GARY COHEN |
Docket Date | 2016-06-23 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioners' request for oral argument is denied. Following review of the petition for a writ of prohibition or, in the alternative, for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2016-04-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GARY COHEN |
Docket Date | 2016-04-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to pet. for writ of cert. |
On Behalf Of | GARY COHEN |
Docket Date | 2016-04-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ vol II |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-03-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur. |
Docket Date | 2016-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2016-03-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GARY COHEN |
Docket Date | 2016-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GARY COHEN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
Amendment | 2022-08-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2020-01-07 |
Amendment | 2019-05-24 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State