Search icon

CSC BAYSIDE I LIMITED PARTNERSHIP

Company Details

Entity Name: CSC BAYSIDE I LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 05 Apr 2004 (21 years ago)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: B04000000139
FEI/EIN Number 200946027
Address: 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409
Mail Address: 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2014-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2008-06-17 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33409 No data

Court Cases

Title Case Number Docket Date Status
ANGELA DUNCAN, WAYNE DUNCAN, AND DUNCAN LAND AND DEVELOPMENT, INC. VS DOUG BELDEN, TAX COLLECTOR, ET AL 2D2021-2836 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007076

Parties

Name JOHN J. DUNCAN
Role Appellant
Status Withdrawn
Name WAYNE DUNCAN
Role Appellant
Status Active
Name DUNCAN LAND DEVELOPMENT, INC.
Role Appellant
Status Active
Name ANGELA DUNCAN
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name CSC BAYSIDE I LIMITED PARTNERSHIP
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name FSPP BEACHWALK, LLC.
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Name BEACHWALK UNIT OWER, LLC
Role Appellee
Status Active
Name PAT FRANK
Role Appellee
Status Active
Name DOUG BELDEN, TAX COLLECTOR
Role Appellee
Status Active
Representations BRIAN T. FITZGERALD, ESQ., Reese John Henderson, Esq., NORMAN S. CANNELLA, JR., ROBERT MORA, ESQ., DALE K. BOHNER, ESQ., JASON L. MARGOLIN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., JAMES J. PORTER, ESQ., HENRY G. GYDEN, ESQ., ROBERT P. FRANKEL, ESQ., MALLORIE R. BONTI, ESQ.
Name HON. HERBERT J. BAUMANN, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2023-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANT VOLUN.DISM.(APLNT.) ~ The parties' notice of voluntary dismissal filed January 10, 2023, is accepted.Appellant John J. Duncan is dismissed from the appeal. See Fla. R. App. P. 9.350(c).
Docket Date 2023-01-10
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of ANGELA DUNCAN
Docket Date 2023-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL ON BEHALF OF JOHN J. DUNCAN(DECEASED)
On Behalf Of ANGELA DUNCAN
Docket Date 2022-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed by counsel for Appellants states that appellant John J.Duncan has died. As a deceased party cannot remain in an appellate proceeding, see§ 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31,33 (Fla. 2d DCA 2003), within 30 days from the date of this order, counsel for John J.Duncan shall confer with the relevant persons and shall file in this court one of thefollowing, if necessary, in conjunction with counsel for the personal representative: amotion to substitute the personal representative of John J. Duncan's estate asAppellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing thepersonal representative; or a status report on the process of obtaining the appointmentof a personal representative; or a notice of voluntary dismissal. When identifying thepersonal representative, counsel for John J. Duncan shall also clarify who shall serve ascounsel for the personal representative and shall serve that attorney.
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DUNCAN
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 31, 2022.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF
On Behalf Of ANGELA DUNCAN
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for an extension of time is granted only to the extent that the reply brief shall be filed by August 1, 2022. To the extent that the motion seeks to file an enlarged reply brief it is denied. See Fla. R. App. P. 9.210(a)(3).
Docket Date 2022-06-06
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 ANGELA DUNCAN
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE CSC BAYSIDE I LIMITED PARTNERSHIP
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//21 - AB (CSC BAYSIDE) DUE 5/19/22
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//45 - AB (CITY NATIONAL) DUE 4/28/22
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2022-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA DUNCAN
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2022-02-03
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 ANGELA DUNCAN
Docket Date 2022-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED 53 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ see amended motion and order issued 12/28/21
On Behalf Of ANGELA DUNCAN
Docket Date 2021-12-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPTS
On Behalf Of ANGELA DUNCAN
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 2, 2022. To the extent that Appellant wishes this court to review the transcript mentioned in the motion, Appellant must file a motion to supplement the record.
Docket Date 2021-12-15
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 ANGELA DUNCAN
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANGELA DUNCAN
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMANN - REDACTED - 989 PAGES
Docket Date 2021-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DOUG BELDEN, TAX COLLECTOR
Docket Date 2021-09-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 14, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER TO SHOW CAUSE ISSUED ON SEPTEMBER 14, 2021
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA DUNCAN
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
LP Notice of Cancellation 2014-01-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State