Search icon

THE TOWN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1982 (43 years ago)
Date of dissolution: 26 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: 765350
FEI/EIN Number 592587708

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

Address: 17200 ROYAL PALM BLVD, WESTON, FL, 33326
Mail Address: 17200 ROYAL PALM BLVD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES PATRICIA A Secretary 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
THOMAS DARREL L Treasurer 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
STERMER DANIEL J Chairman 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
STERMER DANIEL J Director 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
GOMEZ ANGEL R Director 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
BATES PATRICIA A Agent 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
FLINT JOHN R President 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326
KELLER DAVID E Vice President 17200 ROYAL PALM BOULEVARD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 17200 ROYAL PALM BOULEVARD, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-05 17200 ROYAL PALM BLVD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2007-11-05 17200 ROYAL PALM BLVD, WESTON, FL 33326 -
AMENDMENT 2006-11-16 - -
AMENDMENT 2005-04-06 - -
REGISTERED AGENT NAME CHANGED 2003-06-11 BATES, PATRICIA A -
AMENDMENT 2003-06-11 - -
AMENDMENT 2003-02-03 - -
REINSTATEMENT 1996-10-18 - -

Court Cases

Title Case Number Docket Date Status
CAPITAL VENTURES INTERNATIONAL, LLC, Appellant(s) v. JEANNIE QUINTEROS, et al., Appellee(s). 4D2024-0619 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006184

Parties

Name CAPITAL VENTURES INTERNATIONAL LLC
Role Appellant
Status Active
Representations Joshua Aaron Christensen
Name JEANNIE QUINTEROS, LLC
Role Appellee
Status Active
Name Ronnie Quinteros
Role Appellee
Status Active
Representations Nicole Rachael Moskowitz
Name THE VILLAGES OF SAN MESSINA MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Leonard Wilder
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name CitiBank, N.A.
Role Appellee
Status Active
Name City of Weston, Florida
Role Appellee
Status Active
Name Unknown Tenant #1
Role Appellee
Status Active
Name Unknown Tenant #2
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ronnie Quinteros
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Ronnie Quinteros' September 9, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 6, 2024. 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.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellee Ronnie Quinteros' August 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 6, 2024. 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.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Capital Ventures International, LLC
View View File
Docket Date 2024-06-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before June 21, 2024. 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.
View View File
Docket Date 2024-05-21
Type Response
Subtype Response
Description Notice of Filing Index for Record on Appeal and Response to Order to Show Cause Dated May 15, 2024
On Behalf Of Capital Ventures International, LLC
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 3,481
On Behalf Of Broward Clerk
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Capital Ventures International, LLC
View View File
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Ronnie Quinteros' October 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 6, 2024. 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.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. 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.
View View File
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, etc. VS STANLEY ROSEN, et al. 4D2018-3494 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12031840

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Role Appellant
Status Active
Representations Adam J. Knight, Mary Josephine Walter, Jacqueline A. Simms-Petredis
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name HOME ALLY FINANCIAL, LLC.
Role Appellee
Status Active
Name STANLEY ROSEN
Role Appellee
Status Active
Representations Jonathan H. Kline, ANTONIA L. JOHNSON, Scott J. Levine, Joseph F. Poklemba, ROBERT K. BOWEN, DOUGLAS R. GONZALES, MICHAEL EISENBAND, RIYAAZ A. SIDAT
Name LEGENDS AT WESTON HILL COUNTRY CLUB CONDO ASSOC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 12, 2019 motion for rehearing is denied.
Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of STANLEY ROSEN
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s August 13, 2019 motion for attorney's fees is denied.
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
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 2019-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STANLEY ROSEN
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellee’s July 1, 2019 notice of agreed extension of time it is ORDERED that the appellant's June 25, 2019 motion to proceed without answer brief is determined to be moot.
Docket Date 2019-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/31/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STANLEY ROSEN
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***MOOT 7/16/19*** TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 5/17/19***
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's May 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the original complaint and the trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-29
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 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1152 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/29/2019
Docket Date 2019-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/28/2019
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
AARON KAZINEC VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2018-1019 2018-04-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-013455 (11)

Parties

Name AARON KAZINEC
Role Petitioner
Status Active
Representations Michael I. Kean
Name AMY KAZINEC
Role Respondent
Status Active
Name UNITED STATES DEPARTMENT OF TREASURY
Role Respondent
Status Active
Name UNKNOWN TENANT #1
Role Respondent
Status Active
Name INTERNAL REVENUE SERVICE
Role Respondent
Status Active
Name THE TOWN FOUNDATION, INC.
Role Respondent
Status Active
Name Patricia Bates
Role Respondent
Status Active
Name UNKNOWN TENANT #2
Role Respondent
Status Active
Name The Bank of New York Mellon, etc.
Role Respondent
Status Active
Representations U.S. Attorney, RITTER CHUSID, LLP, Samuel Landol, Jr., David Adam Friedman
Name PALM ISLAND MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Name CWHEQ REVOLVING HOME EQUITY LOAN TRUST SERIES 2006-G
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 2, 2018 petition for writ of prohibition is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2018-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of AARON KAZINEC
Docket Date 2018-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-04-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of AARON KAZINEC
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of AARON KAZINEC
DIANA ROSENQVIST VS WELLS FARGO BANK, N.A., et al. 4D2016-0374 2016-02-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14006993

Parties

Name DIANA ROSENQVIST
Role Appellant
Status Active
Representations STEPHEN H. BUTTER
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Awilda Esteras, EDUARDO M. SOTO, Sara F. Holladay-Tobias, Emily Y. Rottmann, Clarence Harold Houston, III, Albertelli Law
Name THE MEADOWS
Role Appellee
Status Active
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's February 12, February 22, and March 1, 2016 responses to this court's February 4, 2016 order, this appeal is dismissed for lack of jurisdiction. See Zaremba v. Harbison, 462 So. 2d 80 (Fla. 4th DCA 1985); Bryant v. Wells Fargo Bank, N.A., 182 So. 3d 927, 928 (Fla. 3d DCA 2016).CIKLIN, C.J., TAYLOR and KLINGENSMITH, concur.
Docket Date 2016-03-01
Type Response
Subtype Response
Description Response ~ (SECOND AMENDED) TO ORDER ENTERED ON 2/4/16 *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERT.
On Behalf Of DIANA ROSENQVIST
Docket Date 2016-02-22
Type Response
Subtype Response
Description Response ~ (AMENDED) TO 2/4/16 ORDER *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERT.
On Behalf Of DIANA ROSENQVIST
Docket Date 2016-02-12
Type Response
Subtype Response
Description Response ~ TO 2/4/16 *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERTIORARI **SEE AMENDED RESPONSE FILED 2/22/16**
On Behalf Of DIANA ROSENQVIST
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 how the order denying appellant¿s motion for judgment on the pleadings and the order denying appellant¿s objections to plaintiff¿s request for judicial notice are each appealable in this court. See Zaremba v. Harbison, 462 So. 2d 80 (Fla. 4th DCA 1985).; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANA ROSENQVIST
MINVEST, USA, LLC VS DEUTSCHE BANK NAT'L TRUST COMPANY, ETC., ET AL. 4D2013-1494 2013-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08053082CACE11

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations JEFFREY S. BOVARNICK
Name HERNANDO CUADROS
Role Appellee
Status Active
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations H. Michael Muniz
Name GARDEN HOMES AT COUNTRY ISLES
Role Appellee
Status Active
Name MARIA LLANO
Role Appellee
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name HON. MIETTE K. BURNSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated February 21, 2014.
Docket Date 2014-02-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 27, 2014, order.
Docket Date 2014-01-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the clerk¿s response filed January 8, 2014, regarding the status of the record on appeal.
Docket Date 2014-01-08
Type Response
Subtype Response
Description Response ~ TO 12/31/13 ORDER.
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 third motion filed December 17, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days of service of the index to the record on appeal. 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; further, ORDERED that the clerk of the circuit court is directed to file a report, within seven (7) days from the date of the entry of this order, regarding the status of the preparation of the record on appeal.
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/31/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-10-30
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 second motion filed October 17, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 22, 2013. 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 2013-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/30/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-09-30
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the appellant's motion filed September 6, 2013, for clarification is granted, and this Court's order of August 7, 2013 is modified to the extent that it is inconsistent with the Court's earlier order with respect to the deadline to file the initial brief.
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that 0the appellant's motion filed September 26, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-09-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 8/7/13 ORDER (GRANTED 9/30/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-08-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Amanda L. Lundergan, counsel for appellant, Minvest, USA, LLC to withdraw as counsel is hereby granted. Accordingly, Ice Legal, P.A. is relieved of any other further professional responsibilities to the appellant. The court notes that Jeffrey S. Bovarnick, Esquire is representing appellant, Minvest, USA, LLC unless notified otherwise; further, ORDERED that 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 2013-08-02
Type Response
Subtype Response
Description Response ~ TO APLNT'S OPPOSITION TO AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ and for clerk to serve index to record on appeal. Initial brief shall be served within 60 days.
Docket Date 2013-07-19
Type Response
Subtype Response
Description Response ~ OPPOSITION TO AMENDED MOTION TO WITHDRAW
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) (GRANTED 8/7/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* FOR L.T. CLERK TO SERVE INDEX TO ROA (GRANTED 7/25/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (SEE 8/7/13 ORDER ON AMENDED MOTION)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINVEST USA, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-11-05
ANNUAL REPORT 2007-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State