Search icon

THERMAL CONCEPTS, INC.

Company Details

Entity Name: THERMAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1983 (42 years ago)
Document Number: G32564
FEI/EIN Number 592317557
Address: 2201 COLLEGE AVE, DAVIE, FL, 33317, US
Mail Address: 2201 COLLEGE AVE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2017 592317557 2019-05-14 THERMAL CONCEPTS INC. 321
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2016 592317557 2018-02-20 THERMAL CONCEPTS INC. 367
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 321
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2015 592317557 2017-05-12 THERMAL CONCEPTS INC. 344
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 367
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2014 592317557 2016-03-29 THERMAL CONCEPTS INC. 199
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 344
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2013 592317557 2016-03-29 THERMAL CONCEPTS INC. 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THERMAL CONCEPTS, INC. 401(K) PLAN 2012 592317557 2014-02-27 THERMAL CONCEPTS, INC. 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 592317557
Plan administrator’s name THERMAL CONCEPTS, INC.
Plan administrator’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Administrator’s telephone number 9544724465

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing ALEX GOLDBERG
Valid signature Filed with authorized/valid electronic signature
THERMAL CONCEPTS, INC. 401(K) PLAN 2012 592317557 2014-02-27 THERMAL CONCEPTS, INC. 163
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 592317557
Plan administrator’s name THERMAL CONCEPTS, INC.
Plan administrator’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Administrator’s telephone number 9544724465

Number of participants as of the end of the plan year

Active participants 218
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing ALEX GOLDBERG
Valid signature Filed with authorized/valid electronic signature
THERMAL CONCEPTS HEALTH AND WELFARE PLAN 2012 592317557 2014-01-29 THERMAL CONCEPTS INC. 156
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-08-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Number of participants as of the end of the plan year

Active participants 195

Signature of

Role Plan administrator
Date 2014-01-29
Name of individual signing ALEX GOLDBERG
Valid signature Filed with authorized/valid electronic signature
THERMAL CONCEPTS, INC. 401(K) PLAN 2012 592317557 2013-10-15 THERMAL CONCEPTS, INC. 163
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 592317557
Plan administrator’s name THERMAL CONCEPTS, INC.
Plan administrator’s address 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Administrator’s telephone number 9544724465

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ALEX GOLDBERG
Valid signature Filed with authorized/valid electronic signature
THERMAL CONCEPTS, INC HEALTH AND WELFARE PLAN 2009 592317557 2011-02-07 THERMAL CONCEPTS, INC 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 9544724465
Plan sponsor’s mailing address 2201 COLLEGE AVE, DAVIE, FL, 33317
Plan sponsor’s address 2201 COLLEGE AVE, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 592317557
Plan administrator’s name THERMAL CONCEPTS, INC
Plan administrator’s address 2201 COLLEGE AVE, DAVIE, FL, 33317
Administrator’s telephone number 9544724465

Number of participants as of the end of the plan year

Active participants 107

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing ALEX GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IRVINE ALLEN Agent 4362 FOXTAIL LANE, WESTON, FL, 33331

President

Name Role Address
MAURER LAWRENCE D President 10741 S.W. 51ST STREET, FORT LAUDERDALE, FL, 33328

Director

Name Role Address
MAURER LAWRENCE D Director 10741 S.W. 51ST STREET, FORT LAUDERDALE, FL, 33328
MAURER MURRAY J Director 301 Tarpon Drive, FT LAUDERDALE, FL, 33301

Vice President

Name Role Address
MAURER MURRAY J Vice President 301 Tarpon Drive, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
MAURER MURRAY J Secretary 301 Tarpon Drive, FT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
MAURER MURRAY J Treasurer 301 Tarpon Drive, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080503 MERLIN INDUSTRIES EXPIRED 2019-07-29 2024-12-31 No data 2201 COLLEGE AVE, DAVIE, FL, 33317
G15000001719 THERMAL CONCEPTS EXPIRED 2015-01-06 2020-12-31 No data 2201 COLLEGE AVE., DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000394599. CONVERSION NUMBER 300000217643
AMENDMENT 2017-10-12 No data No data

Court Cases

Title Case Number Docket Date Status
JOANNE D. ORTEGA VS M.D.R. ASSOCIATES, LTD., et al. 4D2011-4837 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-18906 18

Parties

Name JOANNE D. ORTEGA
Role Appellant
Status Active
Representations GREGG J. POMEROY, Erin Pogue Newell, Roy D. Wasson
Name THERMAL CONCEPTS, INC.
Role Appellee
Status Active
Name CENTRE POINTE PARTNERS, LLC
Role Appellee
Status Active
Name CONCORDE CAREERS-FLORIDA, INC.
Role Appellee
Status Active
Representations Terry L. Watson, Hinda Klein, Warren B. Kwavnick, Diane H. Tutt, ALPHONSO O. PEETS
Name M.D.R. ASSOCIATES LIMITED
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name HON. JOHN A. TOMASINO, CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE (SUPPLEMENTAL) TO INITIAL BRIEF. AA Erin E. Pogue 99616
Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed April 9, 2014, for rehearing of the Court's order dismissing this appeal as to Centre Pointe Partners, LLC is hereby denied; further,ORDERED that appellant's request filed April 11, 2014, for certification of question of great public importance, and alternative motions for rehearing en banc or rehearing is hereby denied.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Terry L. Watson, Gregg J. Pomeroy and Alphonso O. Peets have 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 2014-05-12
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's motion filed April 15, 2014, for leave to file a reply in support of her motion for rehearing of the Court's order dismissing Centre Pointe Partners, LLC is hereby denied.
Docket Date 2014-04-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION, ETC.
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2014-04-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ IN SUPPORT OF MOTION FOR REHEARING (DENIED 5/12/14)
On Behalf Of JOANNE D. ORTEGA
Docket Date 2014-04-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING (AMENDED TO CORRECT CERT. OF SERVICE)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2014-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2014-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CERTIFICATION, ETC.
On Behalf Of JOANNE D. ORTEGA
Docket Date 2014-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERTIFICATION (DENIED 5/21/14)
On Behalf Of JOANNE D. ORTEGA
Docket Date 2014-04-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of JOANNE D. ORTEGA
Docket Date 2014-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/21/14)
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CENTRE)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Diane H. Tutt 0329371
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *PENDING MOTION*
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (M.D.R. ASSOCIATES, LTD.)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 03/18/13
Docket Date 2014-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal is dismissed as to Centre Pointe Partners, LLC. See Cobb v. St. Joseph¿s Hospital, Inc., 550 So. 2d 1 (Fla. 2nd DCA 1989).
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2014-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-12-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument for Tuesday, March 11, 2014, at 10:00 A.M., 15 minutes per side.
Docket Date 2013-12-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (CENTRE POINTE PARTNERS, LLC.)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("2nd" SUPPLEMENT) (VOL.13)
Docket Date 2013-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed November 4, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2013-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-10-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellee's (Centre Pointe Partners, LLC) unopposed motion filed October 23, 2013, for leave to file an amended answer brief is hereby granted, and appellee shall serve the amended answer brief within ten (10) days after transmittal of the supplemental record which contains the statement of proceedings.
Docket Date 2013-10-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (GRANTED 10/28/13)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 45 DAYS TO 10/24/13
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed August 23, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before September 9, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-08-23
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 JOANNE D. ORTEGA
Docket Date 2013-08-13
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellant's motion filed August 9, 2013, to exceed page limit of reply brief is hereby granted, and appellant may file a single reply brief, not to exceed thirty (30) pages.
Docket Date 2013-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Erin E. Pogue 0099616
Docket Date 2013-08-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (GRANTED 8/13/13)
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-07-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-915 DENIED
Docket Date 2013-06-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's (Centre Pointe Partners, LLC) motion filed May 24, 2013, to stay the appeal pending Supreme Court review is granted, and the above-styled appeal is hereby stayed pending review of the Petition for Writ of Prohibition by the Florida Supreme Court; further, ORDERED that appellee's (Centre Pointe Partners, LLC) unopposed motion filed May 30, 2013, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from any denial of relief from the Florida Supreme Court. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-915
Docket Date 2013-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CENTRE POINTE)
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (CENTRE POINTE) PENDING SUPREME COURT REVIEW
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ COURTESY COPY STYLED IN SUPREME COURT
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-05-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ COURTESY COPY STYLED IN SUPREME COURT
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/24/13
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO AMEND NOA
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-04-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (Centre Pointe Partners, LLC) motion filed March 28, 2013, to dismiss this appeal as to Centre Pointe Partners, LLC is hereby denied; further,ORDERED that appellant's motion filed April 8, 2013, to amend notice of appeal is granted, and the notice of appeal is amended to reflect that this appeal seeks review of both the final order rendered December 16, 2011, and the related order of November 28, 2011.
Docket Date 2013-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOA
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-04-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of JOANNE D. ORTEGA
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Centre Pointe Partners, LLC) motion filed March 25, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-01-22
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 CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2012-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/18/13
Docket Date 2012-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/19/12
Docket Date 2012-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (WITH CD ROM) ("VOLS.11 AND 12")
Docket Date 2012-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of JOANNE D. ORTEGA
Docket Date 2012-10-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2012-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOANNE D. ORTEGA
Docket Date 2012-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 10/26/12
Docket Date 2012-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (WITH CD ROM)
Docket Date 2012-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/27/12
Docket Date 2012-05-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS TO 6/8/12.
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOANNE D. ORTEGA
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ UNTIL 5/9/12.
Docket Date 2012-04-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOANNE D. ORTEGA
Docket Date 2012-02-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2012-02-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONCORDE CAREERS-FLORIDA, INC.
Docket Date 2012-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (AMENDED) ("NOTICE OF FILING") AA Roy D. Wasson
Docket Date 2012-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roy D. Wasson
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***NOTICE OF APPEAL AMENDED TO REFLECT THAT THIS APPEAL SEEKS REVIEW OF BOTH THE FINAL ORDER RENDERED 12/16/11, AND THE RELATED ORDER OF 11/28/11--SEE 4/19/13 ORDER*** ****THIS APPEAL IS DISMISSED AS TO CENTRE POINTE PARTNERS, LLC, SEE ORDER 3-27-14****
On Behalf Of JOANNE D. ORTEGA
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State