Search icon

RELIANCE-PROGRESSO ASSOCIATES, LTD.

Company Details

Entity Name: RELIANCE-PROGRESSO ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 30 Nov 2005 (19 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 06 Sep 2013 (11 years ago)
Document Number: A05000002147
FEI/EIN Number 203864112
Address: 4780 N STATE RD 7 BLDG E, LAUDERDALE LAKES, FL, 33319
Mail Address: 4780 N STATE RD 7 BLDG E, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce P. P Agent 4780 North State Road 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108276 PROGRESSO POINT APARTMENTS EXPIRED 2010-11-29 2015-12-31 No data 619 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Joyce, P. Parnell No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 4780 North State Road 7, Lauderdale Lakes, FL 33319 No data
LP AMENDMENT 2013-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 4780 N STATE RD 7 BLDG E, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2013-09-06 4780 N STATE RD 7 BLDG E, LAUDERDALE LAKES, FL 33319 No data
LP AMENDMENT 2008-03-20 No data No data

Court Cases

Title Case Number Docket Date Status
DON KOZICH VS RELIANCE-PROGRESSO ASSOCIATES, LTD. d/b/a PROGRESSO POINT APARTMENT COMMUNITY 4D2020-1524 2020-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE15-004735

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-001144

Parties

Name Don Kozich
Role Appellant
Status Active
Name Progresso Point Apartment Community
Role Respondent
Status Active
Name RELIANCE-PROGRESSO ASSOCIATES, LTD.
Role Respondent
Status Active
Representations Michael T. Burke, Kenneth Lowenhaupt, Brian S. McHugh
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Don Kozich
Docket Date 2020-07-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Don Kozich
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's November 30, 2020 motion for rehearing, clarification, written opinion, certification, and rehearing en banc is denied.
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that petitioner's December 17, 2020 motion for leave to reply is denied.
Docket Date 2020-12-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ MOTION FOR LEAVE TO REPLY AND REPLY TO RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-12-15
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR REHEARING, ETC.
On Behalf Of Reliance-Progresso Associates, Ltd.
Docket Date 2020-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Don Kozich
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 13, 2020 motion for extension of time is granted, and petitioner shall file the motion for rehearing within ten (10) days from the date of this order. Petitioner is advised that no further extensions will be considered.
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 2, 2020 motion for extension of time is granted, and petitioner shall file the motion for rehearing within ten (10) days from the date of this order.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's October 1, 2020 motion for extension of time is granted, and petitioner shall file the motion for rehearing within thirty (30) days from the date of this order.
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
On Behalf Of Don Kozich
Docket Date 2020-09-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 29, 2020 petition for writ of certiorari is denied.WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2020-07-16
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Reliance-Progresso Associates, Ltd.
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ AMENDED
Docket Date 2020-07-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ MOTION FOR EXTENSION OF TIME TO SERVE PETITION FOR WRIT OF CERTIORARI, WRIT OF MANDAMUS AND ALL WRITS
On Behalf Of Don Kozich
Docket Date 2020-07-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner’s July 3, 2020 motion for extension of time is granted, and petitioner shall file and serve his petition and an accompanying appendix within twenty (20) days of this order. Fla. R. App. P. 9.100(g). This is a final extension of time.
DON KOZICH VS RELIANCE-PROGRESSO ASSOCIATES, LTD, et al 4D2017-1922 2017-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16 001144 (AP)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15 004735 (55)

Parties

Name Don Kozich
Role Appellant
Status Active
Name Progresso Point Apartment Community
Role Respondent
Status Active
Name RELIANCE-PROGRESSO ASSOCIATES, LTD.
Role Respondent
Status Active
Representations Michael T. Burke, Matthew Louis Fernandez, J. MARCOS MARTINEZ
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's September 3, 2017 motion for rehearing and October 11, 2017 motion for leave to reply are denied.
Docket Date 2017-10-11
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***DENIED, SEE THE 11/01/2017 ORDER***
Docket Date 2017-10-09
Type Response
Subtype Response
Description Response ~ TO PETITIONER, DON KOZICH'S, MOTION FOR REHEARING FOR WRIT OF CERTIORARI AND ALL WRITS
On Behalf Of Reliance-Progresso Associates, Ltd.
Docket Date 2017-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 14, 2017 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's August 22, 2017 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING
Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari, mandamus, and all writs jurisdiction filed on June 23, 2017, is dismissed. The petition is untimely as to the order denying petitioner’s second motion to correct the record because the subsequent motion for rehearing was unauthorized and did not toll the time for filing a petition. See Decktight Roofing Servs., Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003). In addition, petitioner has not demonstrated irreparable harm arising from either non-final order that the circuit court entered in its appellate capacity. See Bared & Co., Inc. v. McGuire, 670 So. 2d 153, 157 (Fla. 4th DCA 1996); see also Martin v. Doe, 731 So. 2d 806, 806-07 (Fla. 4th DCA 1999) (“[I]t is difficult for us to conceive of a non-final order of an appellate court which would cause irreparable injury.”). Further, it is ORDERED that petitioner’s motion for leave to utilize an alternative appendix and petitioner’s motion for oral argument are denied as moot.GERBER, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2017-06-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigent Status and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO UTILIZE ALTERNATIVE APPENDIX WITH PETITION, ETC.
Docket Date 2017-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-06-23
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 2017-06-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Don Kozich
Docket Date 2017-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State