Search icon

MID-AMERICA APARTMENT COMMUNITIES, INC.

Company Details

Entity Name: MID-AMERICA APARTMENT COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Aug 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2006 (19 years ago)
Document Number: F94000004077
FEI/EIN Number 621543819
Address: 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138, US
Mail Address: 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138, US
Place of Formation: TENNESSEE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
WOLFGANG LESLIE Secretary 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138

Vice President

Name Role Address
WOLFGANG LESLIE Vice President 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138

Chief Executive Officer

Name Role Address
BOLTON H. ERIC Chief Executive Officer 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138

Executive Vice President

Name Role Address
DELPRIORE ROBERT J Executive Vice President 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138

Director

Name Role Address
GRAF ALAN Director 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138
LOWDER JAMES K Director 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138
STOCKERT DAVID Director 6815 POPLAR AVE., SUITE 500, Germantown, TN, 38138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090274 THE PADDOCK CLUB - MANDARIN EXPIRED 2011-09-13 2016-12-31 No data 6584 POPLAR AVENUE, MEMPHIS, TN, 38138
G11000090246 ST. AUGUSTINE AT THE LAKE EXPIRED 2011-09-13 2016-12-31 No data 6584 POPLAR AVENUE, MEMPHIS, TN, 38138
G11000089850 COOPERS HAWK EXPIRED 2011-09-12 2016-12-31 No data 6584 POPLAR AVENUE, MEMPHIS, TN, 38138
G11000028762 MAA ACTIVE 2011-03-21 2027-12-31 No data 6815 POPLAR AVE, SUITE 500, GERMANTOWN, TN, 38138
G09000164259 THE PADDOCK CLUB EXPIRED 2009-10-12 2014-12-31 No data 6584 POPLAR AVE., MEMPHIS, TN, 38138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, Germantown, TN 38138 No data
CHANGE OF MAILING ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, Germantown, TN 38138 No data
MERGER 2006-02-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000055637

Court Cases

Title Case Number Docket Date Status
Mid-America Apartments, LTD, et al., Appellant(s) v. Joshua Tracz, Appellee(s). 2D2024-1849 2024-08-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-8399

Parties

Name Mid-America Apartments, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Post Apartment Homes, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name POST GP HOLDINGS, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Joshua Tracz
Role Appellee
Status Active
Representations Stephen Ashley Barnes, Adam David Rieth, Madeleine Camille Vaughn
Name Hon. Laura E. Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MID-AMERICA APARTMENTS, LTD.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 2, 2025.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description NOTICE OF LIMITED APPEARANCE
On Behalf Of Joshua Tracz
Docket Date 2024-10-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED REQUEST FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Joshua Tracz
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2024.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2024.
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-08
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Mid-America Apartments, LTD
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joshua Tracz
View View File
MID-AMERICA APARTMENT COMMUNITIES, INC., AND ROBIN JIMINEZ, Appellant(s) v. ALEJANDRA GONZALEZ, Appellee(s). 2D2024-0780 2024-04-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-002877

Parties

Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Representations Ezequiel Lugo, Benjamin George Lopez
Name ROBIN JIMINEZ
Role Appellant
Status Active
Name ALEJANDRA GONZALEZ
Role Appellee
Status Active
Representations Christopher Nelson Ligori, Benjamin James Stevenson
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Robert Arthur Bauman
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-09-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on November 12, 2024, at 9:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-13
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRA GONZALEZ
Docket Date 2024-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
View View File
Docket Date 2024-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by August 30, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ALEJANDRA GONZALEZ
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's unopposed motion for extension of time is granted, and the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ALEJANDRA GONZALEZ
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRA GONZALEZ
Docket Date 2024-05-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 8, 2024.
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MID-AMERICA APARTMENT COMMUNITIES, INC.
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description **AMENDED ORDER** This case is provisionally set for oral argument on November 12, 2024, at 9:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-04-03
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.
MID AMERICA APARTMENT COMMUNITIES, INC. VS YESSIC LEAL 5D2021-3174 2021-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001079-O

Parties

Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Representations Sarah Lahlou-Amine, Eleanor H. Sills
Name Yessic Leal
Role Appellee
Status Active
Representations Chad S. Lucas
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/21
On Behalf Of Mid America Apartment Communities, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Mid America Apartment Communities, Inc.
Docket Date 2021-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/30 ORDER
On Behalf Of Mid America Apartment Communities, Inc.
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
MID-AMERICA APARTMENTS, L.P. AND MID AMERICA APARTMENT COMMUNITIES, INC. VS MAURICE RAGSTON 5D2023-0040 2021-12-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-002781

Parties

Name Mid-America Apartments, L.P.
Role Appellant
Status Active
Representations Sarah Lahlou-Amine DNU, Sarah Lahlou-Amine, Benjamin G. Lopez
Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Name Maurice Ragston
Role Appellee
Status Active
Representations Justin Lee Stevens
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-13
Type Order
Subtype Order
Description ORD-Moot ~ AAS' MOT ATTY FEES MOOT
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; APPEAL STAY EXTENDED 20 DYS; NO ADDITIONAL EOT GRANTED...
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY OF APPEALPENDING FINALIZATION OF SETTLEMENT
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ MOT STAY GRANTED; APPEAL STAYED 20 DYS; PARTIES NOTIFY THIS COURT PROMPTLY UPON FINALIZATION OF SETTLEMENT
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATE APPEAL
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 3/13 ORDER
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maurice Ragston
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-07-22
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed June 21, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before July 22, 2022.
Docket Date 2022-06-21
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 Mid-America Apartments, L.P.
Docket Date 2022-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 pages - in response to Order dated 1/24/2022
Docket Date 2022-01-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Relinquish Juris to Lower Tribunal for Specific Reason ~ Upon consideration of Appellants’ unopposed motion filed January 19, 2022, the Court relinquishes jurisdiction to the lower tribunal until June 21, 2022. The Court relinquishes jurisdiction for settlement and approval of a statement of the evidence or proceedings by the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). The clerk of the lower tribunal is directed to prepare and transmit the resulting supplemental record, which shall include the settled and approved statement.
Docket Date 2022-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or Abate Appeal
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-01-19
Type Record
Subtype Appendix
Description Appendix ~ to Motion To Stay or Abate Appeal
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2021-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 1/20/22
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2021-12-14
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 6, 2021.
Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Mid-America Apartments, L.P.
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State