Search icon

EQUITY LIFESTYLE PROPERTIES, INC.

Company Details

Entity Name: EQUITY LIFESTYLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2014 (11 years ago)
Document Number: F04000006654
FEI/EIN Number 36-3857664
Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Seavey Paul Exec Two North Riverside Plaza, Chicago, IL, 60606
Eldersveld David Exec Two North Riverside Plaza, Chicago, IL, 60606

Seni

Name Role Address
Bunce Ronald Seni Two North Riverside Plaza, Chicago, IL, 60606
Hattel Brett Seni Two North Riverside Plaza, Chicago, IL, 60606
Martin Stanley Seni Two North Riverside Plaza, Chicago, IL, 60606

Vice President

Name Role Address
Clemmey Monsie Vice President Two North Riverside Plaza, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2024-04-17 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
REINSTATEMENT 2014-02-19 No data No data
ADMIN REVOKED 2014-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC., Appellant v. PATRICK ZILIS, HOMETOWN COMMUNITIES, LLC, HOMETOWN AMERICA MANAGEMENT, L.P., REALTY SYSTEMS, INC., MHC OPERATING LIMITED PARTNERSHIP, EQUITY LIFESTYLE PROPERTIES, INC., DATACOMP APPRAISAL SYSTEMS, INC., MHC BEACON HILL COLONY, LLC, ERIC ZIMMERMAN, STANLEY MARTIN, CHARLENE SILVESTRO, LYNETTA WHEELER, J. ALLEN BOBO, AND LUTZ, BOBO & TELFAIR, P.A. D/B/A LUTZ, BOBO F/K/A LUTZ, WEBB & BOBO, P.A., Appellees. 6D2024-2563 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-002517

Parties

Name BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name PATRICK ZILIS
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN COMMUNITIES, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN AMERICA MANAGEMENT, L.P.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name DATACOMP APPRAISAL SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC BEACON HILL COLONY, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name STANLEY MARTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CHARLENE SILVESTRO
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LYNETTA WHEELER
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name J. Allen Bobo
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
DANIEL W. PERRY, Appellant(s) v. CRYSTAL LAKE COMMUNITY ASSOCIATION, INC., ET AL., Appellee(s). 2D2024-1149 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA-2157

Parties

Name Daniel Wayne Perry
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III
Name PATRICK ZILIS
Role Appellee
Status Active
Name HOMETOWN AMERICA COMMUNITIES, INC.
Role Appellee
Status Active
Name HOMETOWN AMERICA MANAGEMENT, LLC
Role Appellee
Status Active
Name HOMETOWN COMMUNITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name MHC CRYSTAL LAKE, LLC
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name SCOTT MAUPIN
Role Appellee
Status Active
Name J. Allen Bobo
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name STANLEY ZIMMERMAN
Role Appellee
Status Active
Name SYDNEY MORRIS
Role Appellee
Status Active
Name LINDA TOLENTINO
Role Appellee
Status Active
Name KATE RUSSO
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal Redacted
Description 1742 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for an extension of time is grated as follows. The lower tribunal clerk shall transmit the record within thirty days of the date of this order. Appellant shall serve the initial brief within sixty days of the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR ENLARGEMENT OF TIME FOR CLERK TO PREPARE INDEX TO RECORD AND TO EXTEND OTHER DEADLINES ACCORDINGLY
On Behalf Of Daniel Wayne Perry
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Wayne Perry
Docket Date 2024-06-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Daniel Wayne Perry
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Wayne Perry
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to Serve Brief
Description Upon consideration of Appellant's status report, the relinquishment period has concluded and this matter shall proceed. The initial brief shall be served within fifteen days of the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address Appellee Crystal Lake Community Association, Inc.'s motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the motion for rehearing alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final order entered by the trial court completely supersedes the final order on appeal, the appellant should file a notice of voluntary dismissal of the present appeal.
View View File
SARASOTA WINDS NORTH II, INC., Appellant(s) v. MHC WINDS OF ST. ARMANDS NORTH, LLC, J. ALLEN BOBO, LESLIE REGISTER, JASON HERNANDEZ, LUTZ, BOBO & TELFAIR, P. A., AARON SCHATTLER, EQUITY LIFESTYLE PROPERTIES, INC., ERIC ZIMMERMAN, STEVEN BAGIARDI, JASON RUMPF, STANLEY MARTIN, Appellee(s). 2D2023-2414 2023-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-3904-NC

Parties

Name SARASOTA WINDS NORTH II, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name MHC WINDS OF ST. ARMANDS NORTH, LLC
Role Appellee
Status Active
Name J. ALLEN BOBO
Role Appellee
Status Active
Name LESLIE REGISTER
Role Appellee
Status Active
Name JASON HERNANDEZ
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name AARON SCHATTLER
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III, J. Allen Bobo
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Name STEVEN BAGIARDI
Role Appellee
Status Active
Name JASON RUMPF
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 04/05/2024
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 AB DUE 03/29/2024
On Behalf Of EQUITY LIFESTYLE PROPERTIES, INC.
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SARASOTA WINDS NORTH II, INC.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF INITIAL BRIEF OF APPELLANT
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED - 25 DAYS - IB DUE ON 02/11/24
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1897 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 8, 2023, order to show cause is hereby discharged.
Docket Date 2023-11-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SARASOTA WINDS NORTH II, INC.
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 11/30/23 ORDER***Appellant shall show cause within twenty days why this appeal should not bedismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA2006) ("[A]n order merely granting a motion for summary judgment is not a final order.");Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001).Jurisdiction is relinquished to the extent necessary to allow the trial court to enter anappealable, final order. Should appellant provide this court with such an appealable,final order within twenty days, this premature appeal will be mature and will proceed toconsideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal isprematurely filed before rendition of a final order, "the lower tribunal retains jurisdictionto render a final order"). If appellant fails to present an appealable order within that timeframe, or persuade this court that the existing order is appealable, this appeal will besubject to dismissal without further notice.
RHONDA LONARDO VS EQUITY LIFESTYLE PROPERTIES 4D2022-2666 2022-10-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC023043

Parties

Name Rhonda Lonardo
Role Appellant
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations Stanley L. Martin, Matthew R. Chait, Kendall Ryant
Name Hon. April Bristow
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 9, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on December 5, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-12-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rhonda Lonardo
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rhonda Lonardo
RHONDA LONARDO VS EQUITY LIFESTYLE PROPERTIES 4D2022-0848 2022-03-28 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC023043

Parties

Name Rhonda Lonardo
Role Appellant
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations Stanley L. Martin, Matthew R. Chait, Kendall Ryant
Name Hon. April Bristow
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Amended *duplicate*
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rhonda Lonardo
Docket Date 2022-03-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
THOMAS WALLACE and BONNIE WALLACE VS PROGREEN SERVICES, LLC and EQUITY LIFESTYLE PROPERTIES, INC. 4D2019-1480 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000483

Parties

Name BONNIE WALLACE
Role Appellant
Status Active
Name THOMAS WALLACE
Role Appellant
Status Active
Representations Peter David Ticktin, Kendrick Almaguer, GRANT J. SKOLNICK, Christian Romaguera
Name PROGREEN SERVICES, LLC
Role Appellee
Status Active
Representations Patrick Michael Chidnese, Stacy Delayne Blank, KRISTA MAYFIELD
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** This case is set for Oral Argument on March 3, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. 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 2020-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS WALLACE
Docket Date 2020-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 3, 2020, at 10:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2020-01-02
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 appellants’ December 18, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 8, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-18
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 THOMAS WALLACE
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/19/19
Docket Date 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/19
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 9/16/19
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/2/19
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-05-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' May 30, 2019 pleading titled “Directions to Clerk” is stricken without prejudice to refiling with the clerk of the lower tribunal.
Docket Date 2019-05-30
Type Notice
Subtype Notice
Description Notice ~ DIRECTIONS TO CLERK ***STRICKEN 5/31/19***
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.
LUCILLE GALVIN VS EQUITY LIFESTYLE PROPERTIES, ETC. 4D2013-4693 2013-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA000175

Parties

Name LUCILLE GALVIN
Role Appellant
Status Active
Representations GUY BENNETT RUBIN
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations RACHEL L. FORMAN, Joan Carlos Wizel
Name HERITAGE PLANTATION, INC.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that J. William Webb and Shaun R. Koby have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LUCILLE GALVIN
Docket Date 2014-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of LUCILLE GALVIN
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service of the notice of appeal.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCILLE GALVIN
Docket Date 2013-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State