Entity Name: | FIRST FRANKLIN FINANCIAL CORPORATION |
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: | 02 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | F07000000657 |
FEI/EIN Number |
510528989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 North 1st Street, San Jose, CA, 95131, US |
Mail Address: | 2150 North 1st Street Suite 600, San Jose, CA, 95131, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Costamagna Christine M | Secretary | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
Chen Elizabeth | Director | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
Daughtery Karen | Vice President | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
DeMasi Daniella | Vice President | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
Barth Nathan A. | Seni | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
Bogicevic Susan M | Asst | 2150 North 1st Street Suite 600, San Jose, CA, 95131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 2150 North 1st Street, Suite 600, San Jose, CA 95131 | - |
AMENDMENT | 2024-03-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2150 North 1st Street, Suite 600, San Jose, CA 95131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000761800 | TERMINATED | 1000000489542 | HILLSBOROU | 2013-04-11 | 2023-04-17 | $ 429.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000531041 | ACTIVE | 1000000229190 | HILLSBOROU | 2011-08-11 | 2031-08-17 | $ 628.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOURIA JABRANE AND ABDELKHALEK ELHADIRI VS BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER TO LASALLE BANK, N.A., AS TRUSTEE FOR MORGAN STANLEY MORTGAGE LOAN TRUSTS 2006-AR, FIRST FRANKLIN FINANCIAL CORPORATION, HUNTERS CREEK COMMUNITY | 5D2019-3631 | 2019-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABDELKHALEK ELHADIRI |
Role | Appellant |
Status | Active |
Name | TOURIA JABRANE |
Role | Appellant |
Status | Active |
Representations | Andrew B. Greenlee, Anthony N. Legendre, II |
Name | MORGAN STANLEY MORTGAGE LOAN TRUSTS 2006-6AR |
Role | Appellee |
Status | Active |
Name | Hunters Creek Community Association, Inc. |
Role | Appellee |
Status | Active |
Name | FIRST FRANKLIN FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Name | Lasalle Bank National Association |
Role | Appellee |
Status | Active |
Name | MINORITY/WOMEN BUSINESS ENTERPRISE ALLIANCE INC. A/K/A THE ALLIANCE MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Brandi Wilson |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA M/ATTY FEES IS DENIED |
Docket Date | 2020-12-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-11-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-09-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-08-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-08-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-08-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-07-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 7/6 |
Docket Date | 2020-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 7/2 |
Docket Date | 2020-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2020-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-04-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 305 PAGES - TRANSCRIPTS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB W/IN 14 DYS OF SROA; CONCURRENT MOT EOT GRANTED |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/6 ORDER |
Docket Date | 2020-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/3 ORDER AND REQUEST FOR EOT |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 4/20; IB REMAINS DUE PURSUANT TO AGREED EOT |
Docket Date | 2020-03-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-03-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2020-02-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1162 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2019-12-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE BRANDI WILSON 99226 |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-12-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221 |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2019-12-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/06/19 |
On Behalf Of | TOURIA JABRANE |
Docket Date | 2019-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-1792 |
Parties
Name | GISSELLE MANZZO |
Role | Appellant |
Status | Active |
Representations | ARTHUR J. MORBURGER |
Name | FIRST FRANKLIN FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Name | MARCO LORETTO |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | BRIAN K. HOLE, ALISON K BROWN, KATHERINE M. JOFFE |
Name | FIRST FRANKLIN CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2018-12-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GISSELLE MANZZO |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s November 20, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion. |
Docket Date | 2018-11-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2018-11-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB (Deutsche Bank National Trust Company, etc.)-60 days to 11/26/18 |
Docket Date | 2018-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2018-09-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GISSELLE MANZZO |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-17 days to 9/3/18 |
Docket Date | 2018-06-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | GISSELLE MANZZO |
Docket Date | 2018-06-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/3/18 |
Docket Date | 2018-06-04 |
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 | GISSELLE MANZZO |
Docket Date | 2018-04-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2018-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 15, 2018. |
Docket Date | 2018-04-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | GISSELLE MANZZO |
Docket Date | 2018-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-03-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GISSELLE MANZZO |
Docket Date | 2018-08-15 |
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 | GISSELLE MANZZO |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 15, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 15-CA-51107 |
Parties
Name | ASSET MANAGEMENT HOLDINGS, L L C |
Role | Appellant |
Status | Active |
Representations | KURT E. LEE, ESQ., JOHN S. JAFFER, ESQ. |
Name | FLORIDA PROPERTY INVESTMENT & RENTAL, L L C |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | FIRST FRANKLIN FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Name | JENNIFER WARD |
Role | Appellee |
Status | Active |
Representations | CARY J. GOGGIN, ESQ., STEVEN K. TEUBER, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ASSET MANAGEMENT HOLDINGS, L L C |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ASSET MANAGEMENT HOLDINGS, L L C |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-13303 |
Parties
Name | NORMA IBARRA |
Role | Appellant |
Status | Active |
Name | FIRST FRANKLIN FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | MCCALLA RAYMER LEIBERT PIERCE, LLC |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | NORMA IBARRA |
Docket Date | 2016-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due. |
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
STATEMENT OF FACT | 2024-08-19 |
AMENDED ANNUAL REPORT | 2024-07-26 |
AMENDED ANNUAL REPORT | 2024-07-25 |
Amendment | 2024-03-06 |
VOIDED ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State