Search icon

FEDERAL REALTY INVESTMENT TRUST

Company Details

Entity Name: FEDERAL REALTY INVESTMENT TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Document Number: D08000000029
Address: 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
Mail Address: 1626 EAST JEFFERSON STREET, MD, 20852
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
BRODY KENNETH D Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
DORNET DE WAYS RUARTA. Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
LOEB WALTER F Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
BERMAN DENNIS L Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
GAMBLE KRISTIN Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852
GUTTMAN STEVEN D Treasurer 1626 EAST JEFFERSON STREET, ROCKVILLE, MD, 20852

Court Cases

Title Case Number Docket Date Status
FEDERAL REALTY INVESTMENT TRUST VS GINIVA LUQUE and STELLAR DEVELOPMENT, INC. 4D2022-0889 2022-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19013717

Parties

Name FEDERAL REALTY INVESTMENT TRUST
Role Petitioner
Status Active
Representations Barbara Fox
Name STELLAR DEVELOPMENT INC.
Role Respondent
Status Active
Name Giniva Luque
Role Respondent
Status Active
Representations Thomas W. Paradise, Christopher B. Wigand, Tommie C. Deprima
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has pleaded the negligence of the third party in its answer and has reserved the right to assert the third party’s fault as an affirmative defense at trial of the plaintiff’s negligence action. Fabre v. Marin, 623 So. 2d 1182 (Fla. 1993). Further, ORDERED that petitioner’s March 30, 2022 motion for appellate attorneys’ fees and costs is denied.FORST, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ TO PEITITION (GINIVA LUQUE )
On Behalf Of Giniva Luque
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Federal Realty Investment Trust
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2022-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Federal Realty Investment Trust

Documents

Name Date
Declaration of Trust 2008-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State