Search icon

TROPICAL REALTY & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL REALTY & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL REALTY & INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2024 (4 months ago)
Document Number: H26705
FEI/EIN Number 592453557

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

Address: 7916 EVOLUTIONS WAY, TRINITY, FL, 34655, US
Mail Address: 7916 EVOLUTIONS WAY, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMBLEY ALLEN S Secretary 7916 EVOLUTIONS WAY, TRINITY, FL, 34655
CRUMBLEY ALLEN S Treasurer 7916 EVOLUTIONS WAY, TRINITY, FL, 34655
ELEAZAR GUY Vice President 4950 W KENNEDY BLVD, CLEARWATER, FL, 33761
PUSKAR TREVOR D Vice President 1602 S FLORIDA AVE, LAKELAND, FL, 33803
BRYAN CASEY President 7916 EVOLUTIONS WAY, TRINITY, FL, 34655
Burford Lisa Asst 7916 EVOLUTIONS WAY, TRINITY, FL, 34655
DAVIDSON VERONICA S Vice President 26771 State Road 56, Wesley Chapel, FL, 33544
MITCHELL D. DEWEY Agent 7916 EVOLUTIONS WAY, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101187 CORNERSTONE FACILITIES MANAGEMENT EXPIRED 2017-09-06 2022-12-31 - 7916 EVOLUTIONS WAY #210, TRINITY, FL, 34655
G17000015367 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLORIDA PROPERTIES EXPIRED 2017-02-10 2022-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G17000015375 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLORIDA EXPIRED 2017-02-10 2022-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G17000015372 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FL EXPIRED 2017-02-10 2022-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G16000102935 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLORIDA ACTIVE 2016-09-20 2026-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G16000102931 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FL ACTIVE 2016-09-20 2026-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G16000102933 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLA ACTIVE 2016-09-20 2026-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G16000102937 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLORIDA PROPERTIES ACTIVE 2016-09-20 2026-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G16000102942 BERKSHIRE HATHAWAY COMMERCIAL REAL ESTATE FLORIDA GULFCOAST ACTIVE 2016-09-20 2026-12-31 - 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
G14000003031 BERKSHIRE HATHAWAY HOMESERVICES FLORIDA PROPERTIES GROUP ACTIVE 2014-01-09 2029-12-31 - 7916 EVOLUTIONS WAY STE 210, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-31 - -
AMENDMENT 2024-05-21 - -
AMENDMENT 2024-03-11 - -
AMENDMENT 2024-01-11 - -
AMENDMENT 2023-05-10 - -
AMENDMENT 2022-06-06 - -
AMENDMENT 2022-04-21 - -
AMENDMENT 2022-03-23 - -
AMENDMENT 2022-02-02 - -
AMENDMENT 2022-01-03 - -

Court Cases

Title Case Number Docket Date Status
CLAUDE T. BOWEN VS TOUCH BLUE SR54 OAKGROVE, LLC, ET AL., 2D2017-2517 2017-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2709

Parties

Name CLAUDE T. BOWEN
Role Appellant
Status Active
Representations R. GALE PORTER, JR., ESQ.
Name CARL R. MEYERS, JR.
Role Appellee
Status Active
Representations STEPHEN W. GUY, ESQ., DAVID C. BORUCKE, ESQ., Erik O Simpson, Esq., Eric J. Brooks, ESQ., Andrew R. Schindler, Esq., ROBERT V. POTTER, ESQ., TAWNA S. SCHILLING, ESQ., AMY DARBY, ESQ.
Name LITTLE ITALY'S FAMILY RESTAURANT & CATERING, LLC
Role Appellee
Status Active
Name TROPICAL REALTY & INVESTMENTS, INC.
Role Appellee
Status Active
Name TOUCH BLUE SR54 OAKGROVE LLC
Role Appellee
Status Active
Name LITTLE ITALYS MEATBALLS, LLC
Role Appellee
Status Active
Name JESSICA BRUEMMER-MADYCH-MEYERS
Role Appellee
Status Active
Name CHICAGO'S LITTLE ITALY, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In response to this court's order dated May 29, 2018, directing Appellant to file a response to Appellee Tropical Realty & Investments, Inc.'s Notice of Settlement and Request for Dismissal, this court has reviewed the Joint Stipulation Dismissing Party and hereby dismisses only Appellee Tropical Realty & Investments, Inc., from this appeal.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STIPULATION DISMISSING PARTY
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-05-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days from the date of this order, Appellant shall file a response to Appellee Tropical Realty's Notice of Settlement and Request for Dismissal filed on May 24, 2018. Appellant's response may take the form of a stipulation for dismissal as to this party. See Fla. R. App. P. 9.350(a).
Docket Date 2018-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND REQUEST FOR DISMISSAL
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-05-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellee Tropical Realty & Investments, Inc., filed a Notice of Settlement on January 2, 2018, asserting that it had resolved this matter with Appellant Claude T. Bowen and that they "need[ed] additional time to finalize the settlement documents prior to dismissal." Appellee Tropical Realty shall file a status report regarding the settlement within seven days of the date of this order. This court's previous order of December 1, 2017, directed that Tropical Realty's answer brief was due to be served by December 26, 2017. Absent settlement, the case will proceed without an answer brief on behalf of Tropical Realty.
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 03/30/18
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/16/18
On Behalf Of CLAUDE T. BOWEN
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2018-01-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 01/25/18
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tropical Reality's motion for an extension of time to serve its answer brief is granted, and the answer brief shall be served by December 26, 2017.
Docket Date 2017-11-29
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 CARL R. MEYERS, JR.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25- AB DUE 01/05/18
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 207 PAGES
Docket Date 2017-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time to file directions to the clerk and for an extension of time to file the initial brief is granted as follows. Appellant shall file the directions within 10 days of the date of this order. Appellant's motion requests an extension from the date the record is filed. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE TARDY DIRECTIONS TOCLERK AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 16, 2017.
Docket Date 2017-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 21, 2017.
Docket Date 2017-08-21
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 CLAUDE T. BOWEN
Docket Date 2017-08-16
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 CLAUDE T. BOWEN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL R. MEYERS, JR.
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDE T. BOWEN
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VINCENT LOUIS HEAD VS LAURENE SORENSEN, ET AL., 2D2016-4068 2016-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA004454XXCICI

Parties

Name VINCENT LOUIS HEAD
Role Appellant
Status Active
Representations CHARLES M. HARRIS, JR., ESQ., ADAM B. BROUILLET, ESQ.
Name LAURENE SORENSEN
Role Appellee
Status Active
Representations COURTNEY L. FERNALD, ESQ., JEFFREY A. ALBINSON, ESQ., JOSEPH W. ETTER, I V, ESQ., LEONARD S. ENGLANDER, ESQ.
Name THOMAS E. HALLIS, LLC
Role Appellee
Status Active
Name TROPICAL REALTY & INVESTMENTS, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Laurene Sorensen has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action and section 59.46, Florida Statutes (2016). The motion is remanded to the trial court because Sorensen's entitlement to attorney's fees is contingent upon the outcome of the underlying action. If Sorensen establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by Sorensen in this appeal. . Appellant Louis Vincent Head's motion for appellate attorneys' fees is denied.
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAURENE SORENSEN
Docket Date 2016-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAURENE SORENSEN
Docket Date 2016-10-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LAURENE SORENSEN
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-21
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 LAURENE SORENSEN
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ***SEE ORDER IN 2D16-3665***We grant review of the trial court's order that denied appellant's motion to stay the proceedings below pending the resolution of these appeals, and disapprove the denial of the stay. All proceedings in the trial court are stayed until the mandate issues in these appeals or until further order of the court. The trial court is directed to reinstate the notice of lis pendens.
Docket Date 2016-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***SEE MOTION FILED IN 2D16-3665*****Treated as a motion to review**(see 09/13/16 ord)APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND
On Behalf Of VINCENT LOUIS HEAD
VINCENT LOUIS HEAD VS LAURENE SORENSEN, et al., 2D2016-3665 2016-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-004454-CI

Parties

Name VINCENT LOUIS HEAD
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., ADAM B. BROUILLET, ESQ., CHARLES M. HARRIS, JR., ESQ.
Name LAURENE SORENSEN
Role Appellee
Status Active
Representations LEONARD S. ENGLANDER, ESQ., KEITH D. SKOREWICZ, ESQ., COURTNEY L. FERNALD, ESQ., JEFFREY A. ALBINSON, ESQ., WESLEY K. JONES, ESQ., JOSEPH W. ETTER, ESQ.
Name TROPICAL REALTY & INVESTMENTS, INC.
Role Appellee
Status Active
Name THOMAS E. HALLIS, LLC
Role Appellee
Status Active
Name D/ B/ A BERKSHIRE HATHAWAY HOMESERVICES FLORIDA PROPERTIES GROUP
Role Appellee
Status Active
Name BAYFRONT TOWER CONDOMINIUM ASSOCIATION RESIDENTIAL INC.
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant's "time-sensitive motion to stay order for additional lis pendens bond" is treated as a motion to review the lower tribunal's denial of stay pending review. See Fla. R. App. P. 9.310(f). Within fifteen days from the date of this order, appellee shall respond to the motion to review. The case is stayed pending resolution of the appellant's motion to review denial of stay or until further order of the court.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to review**(see 09/13/16 ord)APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Vincent Head has filed a motion for appellate attorney's fees pursuant to a provision in the contract for purchase and sale that provides for an award of attorney's fees to the prevailing party in any litigation arising out of the contract. This motion is conditionally granted. If Head is the prevailing party when the proceedings are concluded in the trial court, the trial court is authorized to award him the reasonable appellate attorney's fees incurred in this appeal. Appellee Laurene Sorenson, as the sole surviving trustee under a trust instrument known as the Crepe Trust, dated February 28, 1972, and amended and restated as of January 10, 2002, has also filed a motion for appellate attorney's fees pursuant to the same provision in the contract. This motion is denied.
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2017-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellee Laurene Sorenson, as the sole surviving trustee under a trust instrument known as the Crepe Trust, dated February 28, 1972, and amended and restated as of January 10, 2002, has filed a "Motion to Lift Stay of Order Requiring Additional Bond to Extend Lis Pendens." Based on Sorenson's representation that Appellant Vincent Head does not object to the relief sought in her motion, this motion is granted. The stay imposed by this court on September 28, 2016, is lifted to the extent that it applies to the order requiring the posting of an additional bond to extend the lis pendens. In all other respects, the stay of the trial court proceedings remains in place until mandate issues in this case.
Docket Date 2017-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-03-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE REGARDING APPENDIX TO APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-03-15
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLEE'S MOTION TO LIFT STAY OF ORDER REQUIRING ADDITIONAL BOND TO EXTEND LIS PENDENS
On Behalf Of LAURENE SORENSEN
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 02/06/17
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURENE SORENSEN
Docket Date 2017-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAURENE SORENSEN
Docket Date 2017-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11- AB DUE 01/10/17
On Behalf Of LAURENE SORENSEN
Docket Date 2016-12-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/29/16
On Behalf Of LAURENE SORENSEN
Docket Date 2016-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ We grant review of the trial court's order that denied appellant's motion to stay the proceedings below pending the resolution of these appeals, and disapprove the denial of the stay. All proceedings in the trial court are stayed until the mandate issues in these appeals or until further order of the court. The trial court is directed to reinstate the notice of lis pendens.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted to the extent that our response order meant that the trial court could not enter any orders pending our resolution of the appellant's motion to review the denial of a stay pending review. We recognize that the trial court was not aware that this court had provisionally stayed the proceedings below when it ordered the dissolution of the lis pendens on the property in dispute. We are, nevertheless, certain that upon receipt of this order, the trial court will insure that its dissolution of the notice of lis pendens will not affect the substantial rights of any party while we determine the propriety of its denial of a stay pending our review on the merits of the appeal.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S TIME- SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND PENDING APPEAL
On Behalf Of LAURENE SORENSEN
Docket Date 2016-09-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO APPELLANT'S TIME-SENSITIVE MOTION TO STAY ORDER FOR ADDITIONAL LIS PENDENS BOND PENDING APPEAL
On Behalf Of LAURENE SORENSEN
Docket Date 2016-09-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S TIME-SENSITIVE MOTION FOR CLARIFICATION OF STAY ORDER AND TO VACATE DISSOLUTION OF NOTICE OF LIS PENDENS
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S TIME-SENSITIVE MOTION FOR CLARIFICATION OF STAY ORDER AND TO VACATE DISSOLUTION OF NOTICE OF LIS PENDENS(involving dissolution of notice of lis pendens)
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT LOUIS HEAD
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-01-06
Amendment 2024-10-31
Amendment 2024-05-21
Amendment 2024-03-11
ANNUAL REPORT 2024-01-15
Amendment 2024-01-11
Amendment 2023-05-10
ANNUAL REPORT 2023-01-27
Amendment 2022-06-06
ANNUAL REPORT 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State