Search icon

DOWN THE HATCH, INC.

Company Details

Entity Name: DOWN THE HATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1997 (28 years ago)
Document Number: G15426
FEI/EIN Number 59-2243357
Address: 4894 FRONT ST., PONCE INLET, FL 32127
Mail Address: 4894 FRONT ST., PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, LYDER R Agent 4894 FRONT ST., PONCE INLET, FL 32127

President

Name Role Address
JOHNSON, LYDER R President 4894 FRONT ST., PONCE INLET, FL 32127

Director

Name Role Address
JOHNSON, LYDER R Director 4894 FRONT ST., PONCE INLET, FL 32127

Vice President

Name Role Address
JOHNSON, LYDER R Vice President 4894 FRONT ST., PONCE INLET, FL 32127

Treasurer

Name Role Address
JOHNSON, LYDER R Treasurer 4894 FRONT ST., PONCE INLET, FL 32127

Secretary

Name Role Address
JOHNSON, LYDER R Secretary 4894 FRONT ST., PONCE INLET, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028696 FRONT STREET FARMERS MARKET EXPIRED 2010-03-30 2015-12-31 No data 4894 FRONT ST, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4894 FRONT ST., PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2006-03-17 JOHNSON, LYDER R No data
AMENDMENT 1997-06-30 No data No data
AMENDMENT 1997-06-18 No data No data
CHANGE OF MAILING ADDRESS 1993-04-23 4894 FRONT ST., PONCE INLET, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-25 4894 FRONT ST., PONCE INLET, FL 32127 No data

Court Cases

Title Case Number Docket Date Status
PACETTA, LLC, DOWN THE HATCH, INC. AND MAR-TIM, INC. VS TOWN OF PONCE INLET 5D2018-1699 2018-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-31696-CICI

Parties

Name MAR-TIM, INC.
Role Appellant
Status Active
Name PACETTA, LLC
Role Appellant
Status Active
Representations PETER B. HEEBNER
Name DOWN THE HATCH, INC.
Role Appellant
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Town of Ponce Inlet
Role Appellee
Status Active
Representations Clifford B. Shepard, Elliot H. Scherker, Abraham C. McKinnon, Brigid F. Cech Samole, Noah C. McKinnon, JR., Michael A. Tessitore, AMY BRIGHAM BOULRIS, Patrick A. Brackins, KATHERINE M. CLEMENTE

Docket Entries

Docket Date 2018-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-04-01
Type Record
Subtype Appendix
Description Appendix ~ TO JT STIP DISM
On Behalf Of PACETTA, LLC
Docket Date 2019-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PACETTA, LLC
Docket Date 2019-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PACETTA, LLC
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/26/19
Docket Date 2018-12-27
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 PACETTA, LLC
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Town of Ponce Inlet
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/15
On Behalf Of Town of Ponce Inlet
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/26 ORDER
On Behalf Of Town of Ponce Inlet
Docket Date 2018-10-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PACETTA, LLC
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 4/1 ORDER
On Behalf Of PACETTA, LLC
Docket Date 2018-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 46 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRNSCRPTS DUE BY 9/26.
Docket Date 2018-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of PACETTA, LLC
Docket Date 2018-09-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PACETTA, LLC
Docket Date 2018-08-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - CT REP MOT EOT
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 9/7. IB DUE 10/15.
Docket Date 2018-08-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT SUPP ROA
On Behalf Of PACETTA, LLC
Docket Date 2018-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PACETTA, LLC
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Town of Ponce Inlet
Docket Date 2018-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Town of Ponce Inlet
Docket Date 2018-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PART E; 6,531 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/15
Docket Date 2018-08-09
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 PACETTA, LLC
Docket Date 2018-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 7/2 RESPONSE STRICKEN.
Docket Date 2018-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/11 NOTICE OF FILING IS NOTED.
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ PER 7/6 ORDER
On Behalf Of Town of Ponce Inlet
Docket Date 2018-07-11
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of PACETTA, LLC
Docket Date 2018-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITION FOR WRIT OF CERTIORARI IN SUPREME CT OF UNITED STATES
On Behalf Of PACETTA, LLC
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice ~ OF VERIFICATION OF FILING MOT FOR REHEARING, ETC.
On Behalf Of PACETTA, LLC
Docket Date 2018-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE W/IN 10 DAYS - STRIKE RESPONSE
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOT FOR REHEARING
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ PER 6/1 ORDER
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PETER B. HEEBNER 0173836
On Behalf Of PACETTA, LLC
Docket Date 2018-06-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CLIFFORD B. SHEPARD 0508799
On Behalf Of Town of Ponce Inlet
Docket Date 2018-06-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS TO 5/31 MOT STAY
Docket Date 2018-05-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PACETTA, LLC
Docket Date 2018-05-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2018-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/29 ORDER
On Behalf Of PACETTA, LLC
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/18
On Behalf Of PACETTA, LLC
Docket Date 2018-05-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/10 NOTICE IS ACKNOWLEDGED, PARTIES ADVISED THAT THERE IS NO MOT FOR REH OF 6/19 ORDER....
TOWN OF PONCE INLET VS PACETTA, LLC, ETC., ET AL. 5D2012-1982 2012-05-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-31696-CICI

Parties

Name Town of Ponce Inlet
Role Appellant
Status Active
Representations Kimberly S. Mello, Rachel Ann Canfield, Gary K. Oldehoff, NANCY E. STROUD, Brigid F. Cech Samole, Elliot H. Scherker
Name MAR-TIM, INC.
Role Appellee
Status Active
Name DOWN THE HATCH, INC.
Role Appellee
Status Active
Name PACETTA, LLC
Role Appellee
Status Active
Representations Clifford B. Shepard, David A. Monaco, Noah C. McKinnon, JR., PETER B. HEEBNER, ALAN EDWARD DESERIO, JOHN N. UPCHURCH
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILING OF ELECTRONIC BRF
On Behalf Of Town of Ponce Inlet
Docket Date 2015-11-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - WALLET HOLDING CD
Docket Date 2014-03-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC13-1839 Decline Juris - DENIED
Docket Date 2013-10-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC13-1839 NDJ
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ ck #19116 for $300 m/o from Atty to SC
Docket Date 2013-09-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AE'S MOT STAY MANDATE IS DENIED
Docket Date 2013-08-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Town of Ponce Inlet
Docket Date 2013-08-29
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ Pa,Ev,Sw
On Behalf Of PACETTA, LLC
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2013-08-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2013-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO 7/19MOT REH,ETC.
On Behalf Of Town of Ponce Inlet
Docket Date 2013-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PACETTA, LLC
Docket Date 2013-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLAR & CERT
On Behalf Of PACETTA, LLC
Docket Date 2013-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ 6/4 MOT ATTY FEES DENIED AS MOOT
Docket Date 2013-07-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ CORRECTED 7/8/13
Docket Date 2013-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PACETTA, LLC
Docket Date 2013-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY PER 5/9ORDER
On Behalf Of Town of Ponce Inlet
Docket Date 2013-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS TO PROVIDE COPY OF "ORDINANCE NO. 2002-35"...
Docket Date 2013-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Town of Ponce Inlet
Docket Date 2013-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 1/3 MTN/LEAVE TO FILE RESPONSE IS DENIED. AA'S 1/3 REQUEST FOR OA IS DENIED. AE'S 1/11 OBJECTION IS NOTED.
Docket Date 2013-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO 1/3MOTION
On Behalf Of PACETTA, LLC
Docket Date 2013-01-11
Type Response
Subtype Objection
Description OBJECTION ~ TO OA REQUEST
On Behalf Of PACETTA, LLC
Docket Date 2013-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PACETTA, LLC
Docket Date 2013-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DISC,ETC.
On Behalf Of Town of Ponce Inlet
Docket Date 2013-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE FILE RESPONSE....
On Behalf Of Town of Ponce Inlet
Docket Date 2013-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Elliot H. Scherker 0202304; REQUEST DENIED PER 1/16 ORDER.
Docket Date 2013-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Town of Ponce Inlet
Docket Date 2012-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/16 MTN/FILE AMICUS CURIAE BRIEF GRANTED AND 11/16 AC BRIEF ACCEPTED. AA'S 11/14 MTN/STRIKE AB DENIED W/O PREJ TO AA RAISING THE ISSUE IN THE REPLY BRIEF.
Docket Date 2012-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO 11/14MOT STRIKE
On Behalf Of PACETTA, LLC
Docket Date 2012-11-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of PACETTA, LLC
Docket Date 2012-11-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of PACETTA, LLC
Docket Date 2012-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
On Behalf Of Town of Ponce Inlet
Docket Date 2012-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PACETTA, LLC
Docket Date 2012-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PACETTA, LLC
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AES' RESPONSE IS NOTED
Docket Date 2012-10-29
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 PACETTA, LLC
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO 10/29MOT EOT
On Behalf Of Town of Ponce Inlet
Docket Date 2012-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FILE ELECTRONIC BRFS IS GRANTED
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO FILE ELECTRONIC BRIEFS
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ APA-FLORIDA & FLORIDA LEAGUE MTN/TO APPEAR AS AMICI CURIAE IN SUPPORT OF AA IS GRANTED. 9/17 AMICUS CURIAE BRIEF ACCEPTED.
Docket Date 2012-09-27
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 PACETTA, LLC
Docket Date 2012-09-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ACCEPTED PER 9/27 ORDER.
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ FILE AMENDED PAGE OF INIT BRF
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Town of Ponce Inlet
Docket Date 2012-09-07
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of Town of Ponce Inlet
Docket Date 2012-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2012-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOT ASSUME JURIS;AE Peter B. Heebner 0173836; MTN/ASSUME JURIS. GRANTED PER 8/29 ORDER.
Docket Date 2012-08-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Elliot H. Scherker 0202304; NOTED PER 8/29 ORDER
Docket Date 2012-08-14
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 Town of Ponce Inlet
Docket Date 2012-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S REQUEST FOR JUDICIAL NOTICE, FILED 7/10, IS GRANTED.
Docket Date 2012-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ & MOT STRIKE
On Behalf Of PACETTA, LLC
Docket Date 2012-07-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Town of Ponce Inlet
Docket Date 2012-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-06-28
Type Response
Subtype Objection
Description Objection ~ TO 6/22MOT EOT;AE Peter B. Heebner 0173836
Docket Date 2012-06-22
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 Town of Ponce Inlet
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Ponce Inlet
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 6/29
Docket Date 2012-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO 6/4MOT ATTYS FEES
On Behalf Of Town of Ponce Inlet
Docket Date 2012-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 7/11 ORDER
On Behalf Of PACETTA, LLC
Docket Date 2012-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO 5/24MOT
On Behalf Of PACETTA, LLC
Docket Date 2012-05-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Elliot H. Scherker 0202304
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ESTABLISH BRFING SCHEDULE
On Behalf Of Town of Ponce Inlet
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Town of Ponce Inlet
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State