Search icon

LAWRENCE-LYNCH CORP. - Florida Company Profile

Company Details

Entity Name: LAWRENCE-LYNCH CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 26 Oct 2007 (17 years ago)
Document Number: F07000005341
FEI/EIN Number 01-0807936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 396 GIFFORD ST, FALMOUTH, MA 02540
Mail Address: PO BOX 913, FALMOUTH, MA 02541
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GENT, ROBERT Agent 14 HARBOUR ISLE DRIVE W, UNIT PH-6, FORT PIERCE, FL 34949
LYNCH, CHRISTOPHER M Director PO BOX 913, FALMOUTH, MA 02541
LYNCH, CHRISTOPHER M President PO BOX 913, FALMOUTH, MA 02541
LYNCH, CHRISTOPHER M Treasurer PO BOX 913, FALMOUTH, MA 02541
RODRIQUEZ, RAQUEL M Director 325 BAXTERS NECK ROAD, MARSTONS MILLS, MA 02648
CHRISTIANI, DORIS A Secretary PO BOX 913, FALMOUTH, MA 02541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 14 HARBOUR ISLE DRIVE W, UNIT PH-6, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2016-03-05 GENT, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 396 GIFFORD ST, FALMOUTH, MA 02540 -
CHANGE OF MAILING ADDRESS 2009-02-17 396 GIFFORD ST, FALMOUTH, MA 02540 -

Court Cases

Title Case Number Docket Date Status
LAWRENCE LYNCH, STEVEN HELLER, Appellant(s) v. CAROLE SIGISMUND, STANLEY SIGISMUND, Appellee(s). 2D2022-2238 2022-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010816

Parties

Name LAWRENCE-LYNCH CORP.
Role Appellant
Status Active
Name STEVEN HELLER, INC.
Role Appellant
Status Active
Representations JOSHUA I. GORNITSKY, ESQ.
Name CAROLE SIGISMUND
Role Appellee
Status Active
Name STANLEY SIGISMUND
Role Appellee
Status Active
Representations DAVID A. HAYES, ESQ., CHRIS W. ALTENBERND, ESQ., ANTHONY J. CUVA, ESQ., JAMES C. MOONEY, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellees have filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2018), based upon a proposal for settlement they served upon the Appellants. The Appellees also seek attorney's fees pursuant to section 44.103, Florida Statutes (2018). This court grants the motion to the extent that the Appellees may recover their appellate attorney's fees in an amount the trial court determines to be reasonable if the trial court determines the Appellees are entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442 or pursuant to section 44.103. The Appellees' motion for costs is stricken. The Appellees may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **The cross-appeal is dismissed as moot.**
Docket Date 2023-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING DEFENDANTS' AMENDED MOTION FOR ENTITLEMENT OF ATTORNEYS FEES
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEVEN HELLER
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - RB DUE 03/31/2023
On Behalf Of STEVEN HELLER
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS RP DUE ON 03/29/23
On Behalf Of STEVEN HELLER
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 02/13/2023
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/06/2023
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants’ initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-12-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEVEN HELLER
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEVEN HELLER
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for an extension of is granted, and Appellant shall serve the initial brief by December 6, 2022. However, further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STEVEN HELLER
Docket Date 2022-10-07
Type Record
Subtype Transcript
Description Transcript Received ~ GABBARD - 1,106 PAGES - REDACTED
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN HELLER
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellants filed by Attorney Eric E. Page is granted. Attorney Page and the law firm of Shutts & Bowen, LLP, are relieved of further appellate responsibilities. Although the motion identifies an attorney as the new counsel of record for the appellants, new counsel will not be recognized until counsel makes an appearance in accordance with Florida Rule of General Practice 2.505(e). Accordingly, Appellants shall proceed pro se. Appellants shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of STEVEN HELLER
Docket Date 2022-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of STEVEN HELLER
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-07-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-07-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVEN HELLER
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 twenty 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.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEVEN HELLER
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GLORIA LYNCH and LAWRENCE LYNCH VS BANK OF AMERICA, N.A. 4D2014-4604 2014-12-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-012661 CACE 11

Parties

Name LAWRENCE-LYNCH CORP.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GLORIA LYNCH
Role Appellant
Status Active
Representations Stephanie M. Taylor, Jonathan H. Kline, GARRETT WADE MCINTYRE
Name Bank of America, N.A.
Role Appellee
Status Active
Representations NICHOLAS ROBERT CAVALLARO, Adam Matthew Topel, MARIA PAVLIDIS
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' January 14, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (NOTICE OF FILING)
On Behalf Of GLORIA LYNCH
Docket Date 2016-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GLORIA LYNCH
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' July 6, 2016 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-07-06
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 GLORIA LYNCH
Docket Date 2016-07-06
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/7/16
On Behalf Of GLORIA LYNCH
Docket Date 2016-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 05/31/16
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/30/16
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of GLORIA LYNCH
Docket Date 2016-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' January 15, 2016 motion to supplement the record is granted, and the record is supplemented to include transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("AMENDED"-ORIGINAL WAS REJECTED)
On Behalf Of GLORIA LYNCH
Docket Date 2016-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 2/1/16)
On Behalf Of GLORIA LYNCH
Docket Date 2016-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLORIA LYNCH
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' November 13, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-13
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 GLORIA LYNCH
Docket Date 2015-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 22, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Bank of America, N.A.
Docket Date 2015-09-22
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 GLORIA LYNCH
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 10, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-10
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 GLORIA LYNCH
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 15, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-15
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 GLORIA LYNCH
Docket Date 2014-12-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLORIA LYNCH
Docket Date 2015-05-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 14, 2015, is lifted and the above¿styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2015-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY (ORDER ATTACHED)
On Behalf Of Bank of America, N.A.
Docket Date 2015-04-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2015-03-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2015-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of Bank of America, N.A.
Docket Date 2015-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 19, 2015, for extension of time, is granted and appellants shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/5/15)
On Behalf Of GLORIA LYNCH
Docket Date 2015-02-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' notice filed February 10, 2015, this court's February 6, 2015 order to show cause is hereby discharged. Appellants' request for an extension of time is denied without prejudice to filing a motion for extension of time after conferring with opposing counsel pursuant to Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2015-02-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ "NOTICE OF GOOD CAUSE SHOWN AND TIMELY PROSECUTION"
On Behalf Of GLORIA LYNCH
Docket Date 2015-02-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED, the appellants in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 16, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Garrett McIntyre has 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 2014-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-08
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, 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 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 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. 4DCA 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.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-05

Date of last update: 25 Feb 2025

Sources: Florida Department of State