Search icon

AFP 103 CORP

Company Details

Entity Name: AFP 103 CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: F09000002702
FEI/EIN Number 203810215
Mail Address: 9 PARK PLACE, GREAT NECK, NY, 11021
Address: 711 N.W. 72 AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WEINBAUM MICHAEL President C/O UNITED CAPITAL CORP, 9 PARK PLACE, GREAT NECK, NY, 11021

Vice President

Name Role Address
ZIMMERMAN BEN Vice President C/O UNITED CAPITAL CORP, 9 PARK PLACE, GREAT NECK, NY, 11021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046072 DOUBLETREE MIAMI MART AIRPORT HOTEL ACTIVE 2024-04-04 2029-12-31 No data 9 PARK PL FL 4, GREAT NECK, NY, 11021
G15000047600 DOUBLETREE BY HILTON MIAMI AIRPORT CONVENTION CENTER ACTIVE 2015-04-28 2025-12-31 No data 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021
G15000047599 MACC ACTIVE 2015-04-28 2025-12-31 No data 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021
G09000148271 DOUBLETREE MIAMI MART HOTEL & EXHIBITION CENTER EXPIRED 2009-08-21 2014-12-31 No data C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, 11021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 711 N.W. 72 AVE., MIAMI, FL 33126 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000068098 TERMINATED 1000000772611 DADE 2018-02-12 2038-02-14 $ 5,671.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000657019 TERMINATED 1000000723235 MIAMI-DADE 2016-09-28 2036-10-05 $ 571.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001105767 TERMINATED 1000000501358 DADE 2013-05-01 2033-06-12 $ 9,746.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000453285 TERMINATED 1000000276882 MIAMI-DADE 2012-05-25 2032-05-30 $ 881.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AFP 103 Corp., Petitioner(s) v. Common Wealth Trust Services, LLC, Respondent(s) SC2024-0341 2024-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2021-2117;

Parties

Name AFP 103 CORP
Role Petitioner
Status Active
Representations Dean Morande, Christopher William Smart
Name COMMON WEALTH TRUST SERVICES LLC
Role Respondent
Status Active
Representations Scott Alan Silver, Paulo R Lima, Jose Angel Casal, Eric Lowell Ray, Christopher Noel Bellows, Elizabeth Koebel Russo
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-04-24
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Common Wealth Trust Services, LLC
View View File
Docket Date 2024-04-19
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of AFP 103 Corp.
View View File
Docket Date 2024-03-13
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of AFP 103 Corp.
View View File
Docket Date 2024-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of AFP 103 Corp.
View View File
Docket Date 2024-03-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-03-08
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-03-13
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
AFP 103 CORP., Appellant(s), v. Common Wealth Trust Services, LLC, etc., et al., Appellee(s). 3D2021-2117 2021-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8291

Parties

Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Manuel Farach
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus Curiae
Status Active
Representations Benjamin Barkley Bush
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AFP 103 CORP
Role Appellant
Status Active
Representations Michael G. Zilber, Jose Antonio Loredo, Christopher William Smart, Dean Angelo Morande, Rachel Ann Oostendorp
Name COMMON WEALTH TRUST SERVICES LLC
Role Appellee
Status Active
Representations Paulo R. Lima, Scott Alan Silver, Eric Lowell Ray, Christopher Noel Bellows, Jose Angel Casal, Elizabeth Koebel Russo

Docket Entries

Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXENTION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/03/2022
Docket Date 2023-11-28
Type Response
Subtype Response
Description Appellee's Response to Appellant's Renewed Motion for Rehearing EN Banc, and Certification
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2024-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of AFP 103 CORP.
View View File
Docket Date 2023-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Certification
On Behalf Of AFP 103 CORP.
Docket Date 2023-10-25
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant 's Motion for Certification and Rehearing En Banc is treated as having included a motion for rehearing. The Motion for Certification and rehearing is denied. The Motion for Rehearing En Banc is, likewise, denied. LOGUE, C.J., and EMAS, FERNANDEZ, SCALES, LINDSEY, HENDON, GORDO, LOBREE and BOKOR, JJ., concur. MILLER, J., for the reasons stated in my dissent, would grant Motion for Rehearing En Banc consideration.
View View File
Docket Date 2023-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including April 17, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA LAND TITLE ASSOCIATION, INC.'s NOTICE OF JOINDER IN REQUEST FOR CERTIFICATION
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AFP 103 CORP.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 6, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S FOURTHEXTENSION FOR ITS ANSWER BRIEF
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s Opposition to the Motion for Extension of time to file the answer brief is noted. Appellee’s Motion for Extension of Time to file the answer brief is granted to and including June 6, 2022.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION FOR EXTENSION
On Behalf Of AFP 103 CORP.
Docket Date 2022-05-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/6/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT FLORIDA LAND TITLE ASSOCIATION, INC.'SNOTICE OF COMPLIANCE WITH COURT ORDER
Docket Date 2022-02-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA HOME BUILDERS ASSOCIATION'SNOTICE OF JOINDER IN AMICUS CURIAE BRIEF FILED BYFLORIDA LAND TITLE ASSOCIATION
Docket Date 2022-02-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA LAND TITLE ASSOCIATION, INC.'S SECOND MOTION FOR LEAVE TO FILE AMICUS BRIEF *Amicus Brief attached
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SSECOND MOTION FOR EXTENSION OF TIME TOJOIN IN THE AMICUS CURIAE BRIEF OFFLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICUS FLORIDA LAND TITLE ASSOCIATION'S SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, the Florida Land Title Association is ordered to supplement the Motion for Leave to File Amicus Brief with Appellees' position.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICI FLTA'S MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR EXTENSION OF TIME TO JOIN IN THE AMICUSCURIAE BRIEF OF FLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR LEAVE TO JOIN IN THEAMICUS CURIAE BRIEF OF FLORIDA LAND TITLEASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF [Florida Land Title Association]
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT AFP 103 CORP.'SNOTICE OF AGREED EXTENSION OF TIME
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 15, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT AFP 103 CORP.'SRESPONSE TO ORDER
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AFP 103 CORP.
Docket Date 2021-10-28
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2021.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
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 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties' Motions for Appellate Attorney's Fees, it is ordered that both Motions are hereby denied.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including July 6, 2022.
Docket Date 2022-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Florida Land Title Association’s Second Motion for Leave to File Amicus Brief is granted, and the Amicus Brief attached to the Second Motion is accepted by the Court. Florida Home Builders Association’s Notice of Joinder in Amicus Curiae Brief Filed by Florida Land Title Association is granted as stated in the Notice. All remaining Motions are hereby denied as moot.
Docket Date 2021-12-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State