Entity Name: | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Jul 1956 (69 years ago) |
Branch of: | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC., NEW YORK (Company Number 17897) |
Document Number: | 811176 |
FEI/EIN Number |
131656651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY, 10005, US |
Mail Address: | 310 W 20th Street, Suite 300, Att:Rebecca Preskey, Kansas City, MO, 64108, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Schwartz Carol A | President | 40 Wall Street, 8th Floor, NEW YORK, NY, 10005 |
REGISTERED AGENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY 10005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-02 | % WARREN SALOMON, ESQ., 1665 SO BAYSHORE DR, MIAMI, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUISEPPINA BOAS, et al., VS HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC., et al., | 3D2021-1267 | 2021-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUISEPPINA BOAS |
Role | Appellant |
Status | Active |
Representations | ANDRE A. GIBSON |
Name | FRANKLIN REGALADO |
Role | Appellant |
Status | Active |
Name | JEWISH NATIONAL FUND |
Role | Appellee |
Status | Active |
Name | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM E. BOYES, Paul M. Cowan, Manuel A. Celaya, Anthony M. Diblasi, ROSELVIN S. EDELMAN, Daniel J. Mendez, DAVID R. CARLISLE, Sergio L. Mendez |
Name | AMERICAN FRIENDS OF MAGEN DAVID |
Role | Appellee |
Status | Active |
Name | Hon. Yvonne Colodny |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 19, 2021. |
Docket Date | 2021-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GUISEPPINA BOAS |
Docket Date | 2021-06-23 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-06-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | GUISEPPINA BOAS |
Classification | Original Proceedings - Circuit Probate - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-2144 |
Parties
Name | IBERIABANK |
Role | Appellant |
Status | Active |
Representations | Jeffrey J. Molinaro, Christopher M. David |
Name | Franklin Regolado |
Role | Appellee |
Status | Active |
Name | JEWISH NATIONAL FUND |
Role | Appellee |
Status | Active |
Name | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL A. DRIBIN, MARY L. BOBOTAS, ROSE M. PARISH-RAMON, HERBERT D. KIM, JOSEPH JOHN FARINA, DORA F. KAUFMAN, PAUL M. STOKES, CAITLIN M. POWELL, MICHAEL B. AXMAN, Paul M. Cowan, DUANE L. PINNOCK, Daniel J. Mendez, ADAM C. SABOCIK, WILLIAM E. BOYES, Sergio L. Mendez, DAVID R. CARLISLE, RITU AIRAN MAUSKAR, Anthony M. Diblasi, ROSELVIN S. EDELMAN, ANDRE A. GIBSON |
Name | AMERICAN FRIENDS OF MAGEN DAVID |
Role | Appellee |
Status | Active |
Name | GUISEPPINA BOAS |
Role | Appellee |
Status | Active |
Name | Hon. Yvonne Colodny |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-03-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | IBERIABANK |
Docket Date | 2019-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | IBERIABANK |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEESAND COSTS |
On Behalf Of | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Docket Date | 2019-04-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | IBERIABANK |
Docket Date | 2019-04-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ See notice of withdrawal of respondent's motion for atty's fees and costs |
On Behalf Of | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Docket Date | 2019-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to petition for writ of certiorari. |
On Behalf Of | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter. |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | IBERIABANK |
Docket Date | 2019-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Probate - Probate |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CP004190XXXXMB |
Parties
Name | HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Name | THE ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Role | Appellant |
Status | Withdrawn |
Representations | William E. Boyes |
Name | NATIONAL MULTIPLE SCLEROSIS SOCIETY |
Role | Appellee |
Status | Active |
Name | ROBERTA GELT |
Role | Appellee |
Status | Active |
Name | JERILYN GELT |
Role | Appellee |
Status | Active |
Name | STEPHEN G. MELCER, TRUSTEE |
Role | Appellee |
Status | Active |
Representations | RICHARD S. GELLER, James G. Pressly, STEVEN H. KANE |
Name | MARSHA E. GELT |
Role | Appellee |
Status | Active |
Name | Hon. Daniel J. Kanner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 8888-05-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CASE DISMISSED AS TO APPELLANT ISRAEL TENNIS CENTERS. REMAINS PENDING AS TO APPELLENT HADASSAH.*** |
Docket Date | 2019-04-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's February 12, 2019 motion for appellate attorneys' fees is denied. |
Docket Date | 2019-02-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT, HADASSAH'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | STEPHEN G. MELCER, TRUSTEE |
Docket Date | 2019-02-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 02/14/2019.** |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2019-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellees Marsha Gelt, Roberta Gelt and Jerilyn Gelt’s January 23, 2019 motion for rehearing is denied. |
Docket Date | 2019-01-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2019-01-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | STEPHEN G. MELCER, TRUSTEE |
Docket Date | 2019-01-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2018-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***AMENDED*** 228 PAGES |
Docket Date | 2018-08-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK & COMPTROLLER RE: AMENDED ROA |
Docket Date | 2018-08-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Richard Geller and Steven Kane's August 1, 2018 notice of unavailability is stricken as unauthorized. |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ **STRICKEN** OF UNAVAILABILITY |
On Behalf Of | STEPHEN G. MELCER, TRUSTEE |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-07-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-06-20 |
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 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2018-06-19 |
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 | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ OF APPELLEES MARSHA GELT, ROBERTA GELT, AND JERILYN GELT |
On Behalf Of | STEPHEN G. MELCER, TRUSTEE |
Docket Date | 2018-05-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-05-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's May 14, 2018 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out or page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2018-05-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 228 PAGES |
Docket Date | 2018-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-05-08 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification ~ ORDERED that the appellant's May 4, 2018 “motion for clarification or extension” is granted, and appellant shall serve the initial brief on or before May 15, 2018. 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 | 2018-05-04 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification ~ ***OR*** EXTENSION |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-05-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 30, 2018 notice of voluntary dismissal, this case is dismissed as to appellant Israel Tennis Centers Foundation, Inc. only. |
Docket Date | 2018-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-04-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ERRATA SHEET OF THE 01/22/2018 HEARING TRANSCRIPT |
On Behalf Of | STEPHEN G. MELCER, TRUSTEE |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant, Hadassah, The Women’s Zionist Organization of America, Inc’s April 19, 2018 motion for extension of time is granted. The court notes that the designation to court reporter was filed on April 19, 2018. |
Docket Date | 2018-04-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE DESIGNATION TO COURT REPORTER |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 26, 2018 motion of Boyes, Farina & Matwiczyk, P.A. for leave to withdraw as counsel for appellant, Israel Tennis Centers Foundation, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal or cross appeal on behalf of appellant, Israel Tennis Centers Foundation, Inc., shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; furtherORDERED that this case is stayed pending the above. |
Docket Date | 2018-03-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PARTIAL SUMMARY JUDGMENT |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Docket Date | 2018-02-26 |
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. 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 | 2018-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ISRAEL TENNIS CENTERS FOUNDATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State