Search icon

KIMLEY-HORN AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KIMLEY-HORN AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Apr 1968 (57 years ago)
Document Number: 821359
FEI/EIN Number 56-0885615

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

Address: 421 Fayetteville Street, Suite 600, Raleigh, NC, 27601, US
Mail Address: 421 Fayetteville Street, Suite 600, Raleigh, NC, 27601, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Nathan Aaron W Seni 421 Fayetteville Street, Raleigh, NC, 27601
Schanen Kevin M. Seni 421 Fayetteville Street, Raleigh, NC, 27601
Blakely Stephen Seni 421 Fayetteville Street, Raleigh, NC, 27601
Kaltsas Joseph D. Seni 421 Fayetteville Street, Raleigh, NC, 27601
Mutti Brent H. Seni 421 Fayetteville Street, Raleigh, NC, 27601
Colvin Scott W. Seni 421 Fayetteville Street, Raleigh, NC, 27601
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086130 KHB-JV ACTIVE 2021-06-29 2026-12-31 - 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411
G20000117257 KIMLEY-HANSON-BERGMANN JV ACTIVE 2020-09-09 2025-12-31 - 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 421 Fayetteville Street, Suite 600, Raleigh, NC 27601 -
CHANGE OF MAILING ADDRESS 2024-04-03 421 Fayetteville Street, Suite 600, Raleigh, NC 27601 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-05-14 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
SARAH S. SONA VS FOUNDATION SERVICES OF CENTRAL FLORIDA, INC., STONE CREEK COMMUNITY ASSOCIATION, INC., PULTE HOME COMPANY, LLC, CIRACO UNDERGROUND, INC., ANDREYEV ENGINEERING, INC., ET AL 5D2022-2558 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0026

Parties

Name Sarah S. Sona
Role Appellant
Status Active
Representations Darylaine Hernandez
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Name FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Kevin H. Sona
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name CIRACO UNDERGROUND, INC.
Role Appellee
Status Active
Name ANDREYEV ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name STONE CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Josef B. Hess, Michael J. Roper, William M. Blume, Brendan N. Keeley, Andrew P. Thompson, Gary D. Vasquez, Esteban F. Scornik

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sarah S. Sona
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; DISMISSED IN PART
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FOUNDATION SERVICES OF FLORIDA, INC.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STONE CREEK COMMUNITY ASSOCIATION, INC.AND PULTE HOME CO.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13/23; AB W/IN 10 DYS
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah S. Sona
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah S. Sona
Docket Date 2023-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Darylaine Hernandez 764183
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL E. KIEFER, JR. VS SUNSET BEACH INVESTMENT, LLC, etc. et al. 4D2016-0707 2016-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA000383

Parties

Name MICHAEL E. KIEFER, JR.
Role Appellant
Status Active
Representations Jon D. Derrevere, Shirley Jean McEachern
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name SUNSET BEACH INVESTMENT, LLC
Role Appellee
Status Active
Representations Benjamin A. Webster, Evan H. Frederick
Name KEVIN M. SCHANEN
Role Appellee
Status Active
Name G. MARK BROCKWAY
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's April 14, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 29, 2016, at 10:30 A.M. for 15 minutes total per side for 4D15-4425 and 4D16-707. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/28/16
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/8/16
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-26
Type Response
Subtype Response
Description Response ~ (CORRECTED AS TO CASE STYLE) TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES **CORRECTED MOTION FILED 4/26/16**
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (CORRECTED RESPONSE FILED 4/26/16)
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (96 PAGES) ("VOL. 28")
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that Michael E. Kiefer, Jr.'s March 9, 2016 motion to consolidate is granted. Case numbers 4D15-4425 and 4D16-707 are now consolidated for record and panel purposes only. In preparing the record on appeal in 4D16-707, the clerk of the lower tribunal shall begin the consecutive page numbering with the first number that follows the last page number in the record on appeal in 4D15-4425. The parties shall maintain separate briefing schedules and all other filings shall be filed in their respective case numbers, as applicable.
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-4425 FOR CERTAIN PURPOSES
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-07
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER
On Behalf Of MICHAEL E. KIEFER, JR.
Docket Date 2016-03-07
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 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL E. KIEFER, JR.
SUNSET BEACH INVESTMENT, LLC VS KIMLEY-HORN AND ASSOCIATES, INC., et al. 4D2015-4425 2015-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA000383

Parties

Name SUNSET BEACH INVESTMENT, LLC
Role Appellant
Status Active
Representations Benjamin A. Webster, Evan H. Frederick
Name KEVIN M. SCHANEN
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations Jon D. Derrevere, Shirley Jean McEachern
Name MICHAEL E. KIEFER, JR.
Role Appellee
Status Active
Name G. MARK BROCKWAY
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Michael E. Kiefer, Jr.'s April 13, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 29, 2016, at 10:30 A.M. for 15 minutes total per side for 4D15-4425 and 4D16-707. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/30/16
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (MICHAEL E. KIEFER, JR.)
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *** SEE CASE 4D16-707 1/4/17 ORDER GRANTING ATTORNEY'S FEES***
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/25/16)
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/18/16
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (96 PAGES) ("VOL. 28")
Docket Date 2016-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("SECOND") (1101 PAGES)
Docket Date 2016-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that Michael E. Kiefer, Jr.'s March 9, 2016 motion to consolidate is granted. Case numbers 4D15-4425 and 4D16-707 are now consolidated for record and panel purposes only. In preparing the record on appeal in 4D16-707, the clerk of the lower tribunal shall begin the consecutive page numbering with the first number that follows the last page number in the record on appeal in 4D15-4425. The parties shall maintain separate briefing schedules and all other filings shall be filed in their respective case numbers, as applicable.
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-707 FOR CERTAIN PURPOSES
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2016-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWENTY-FOUR (24) VOLUMES
Docket Date 2016-01-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 15, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/29/16
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2016-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUNSET BEACH INVESTMENT, LLC
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMLEY-HORN AND ASSOCIATES, INC.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
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 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.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State