Search icon

SHENDELL & POLLOCK, P.L.

Company Details

Entity Name: SHENDELL & POLLOCK, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L06000100011
FEI/EIN Number 205707045
Address: 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431
Mail Address: 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHENDELL & POLLOCK, P.L. CASH BALANCE PLAN 2023 205707045 2024-10-15 SHENDELL & POLLOCK, P.L. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431
SHENDELL & POLLOCK, P.L. 401(K) PLAN 2023 205707045 2024-09-08 SHENDELL & POLLOCK, P.L. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-08
Name of individual signing BARBARA CRITTENDEN
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. EMPLOYEES' 401(K) PLAN 2023 205707045 2024-09-08 SHENDELL & POLLOCK, P.L. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-08
Name of individual signing BARBARA CRITTENDEN
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. CASH BALANCE PLAN 2022 205707045 2023-10-12 SHENDELL & POLLOCK, P.L. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. 401(K) PLAN 2022 205707045 2023-10-12 SHENDELL & POLLOCK, P.L. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. EMPLOYEES' 401(K) PLAN 2022 205707045 2023-10-12 SHENDELL & POLLOCK, P.L. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, STE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. 401(K) PLAN 2021 205707045 2022-10-13 SHENDELL & POLLOCK, P.L. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. CASH BALANCE PLAN 2021 205707045 2022-10-13 SHENDELL & POLLOCK, P.L. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. EMPLOYEES' 401(K) PLAN 2021 205707045 2022-10-13 SHENDELL & POLLOCK, P.L. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature
SHENDELL & POLLOCK, P.L. CASH BALANCE PLAN 2020 205707045 2021-09-21 SHENDELL & POLLOCK, P.L. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5612412323
Plan sponsor’s address 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing GARY SHENDELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shendell Gary R Agent 2700 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Manager

Name Role
GARY R. SHENDELL, P.A. Manager

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-15 Shendell, Gary R No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2012-04-29 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2700 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
SHENDELL & POLLOCK, P.L. VS KAROLYNE ASZTALOS and CSILLA KAFKA 4D2021-2743 2021-09-23 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC002323

Parties

Name SHENDELL & POLLOCK, P.L.
Role Appellant
Status Active
Representations Seth A. Kolton
Name Csilla Kafka
Role Appellee
Status Active
Name Karolyne Asztalos
Role Appellee
Status Active
Representations Jeffrey R. Eisensmith
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shendell & Pollock, P.L.
ROBERT WALKER and TAMIKO WALKER VS U.S. BANK, N.A., et al. 4D2019-2081 2019-07-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000055AXXXHC

Parties

Name Tamiko Walker *C*
Role Appellant
Status Active
Name ROBERT WALKER *C*
Role Appellant
Status Active
Name NORA HINTON
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name ST. LUCIE COUNTY OF CLERKS
Role Respondent
Status Active
Name THE LAW OFFICES OF TRAVIS R. WALKER, P.A.
Role Respondent
Status Active
Name FLORIDA OFFICE OF FINANCIAL REGULATION
Role Respondent
Status Active
Name U.S BANK HOME MORTGAGE
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name QUARLES & BRADY, LLP
Role Respondent
Status Active
Name CARY P. CAMPBELL
Role Respondent
Status Active
Name SHENDELL & POLLOCK, P.L.
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. BANCORP
Role Respondent
Status Active
Name Steven Douglas Knox
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name DAWN CALDER
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Zachary S. Foster
Role Respondent
Status Active
Name RICHARD E. TRITEN
Role Respondent
Status Active
Name DIANA ROWLAND
Role Respondent
Status Active
Name MERCEDES KELLY
Role Respondent
Status Active
Name MATTHEW A. TORNINCASA
Role Respondent
Status Active
Name CHARITY HOOD
Role Respondent
Status Active
Name DEBI V. RUMPH
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations TRIPP SCOTT, P.A., MICHAEL DAVID LINTON, P.A., JAMES E. ALBERTELLI, Zachary S. Foster, COLLEEN ELROD MILLER, Gary R. Shendell
Name LAW OFFICE OF DEBI V. RUMPH
Role Respondent
Status Active
Name VICTORIA LYNN RUIZ PAGAN
Role Respondent
Status Active
Name STEPHANIE STELMACK
Role Respondent
Status Active
Name Albertelli Law
Role Respondent
Status Active
Name HIDEN, MCLEAN & ARBEITER, P.A.
Role Respondent
Status Active
Name SUZANNE M. MCLEAN
Role Respondent
Status Active
Name Barry S. Mittelberg
Role Respondent
Status Active
Name THOMAS PAGAN
Role Respondent
Status Active
Name JAMES E. ALBERTELLI, P.A.
Role Respondent
Status Active
Name Jason Phillips
Role Respondent
Status Active
Name WELTMAN, WEINBERG & REIS CO., L.P.A.
Role Respondent
Status Active
Name ETHAN L. HODSKINS
Role Respondent
Status Active
Name Travis R. Walker
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name Justin Allen Swosinski
Role Respondent
Status Active
Name SHANNON TROUTMAN SIANI
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name FHA UNITED STATES OF AMERICA
Role Respondent
Status Active
Name PATRICK ZALMAN
Role Respondent
Status Active
Name CORELOGIC TAX SERVICES, LLC
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO FURTHER FILINGS ARE PERMITTED IN THIS CASE. SEE 9/16/19 ORDER.***
Docket Date 9999-08-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAILL FOR WILLIAM WELLS AND DIANA ROWLAND ***MAIL RETURNED 8/28/19 FOR DIANA ROWLAND AND WILLIAM WELLS ***9/5/19 RETURNED MAIL FOR VICTORIA RUIZ *** 9/20/19 RETURNED MAIL FOR VICTORIA RUIZ ***
Docket Date 2019-10-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1507
Docket Date 2019-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1507 DISMISSED
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ August 30, 2019 motion for rehearing as to unopposed and non-objections to motion for fees and costs is denied. Further,ORDERED that the petitioners’ August 30, 2019 motion for rehearing and order an opinion is denied as moot. Further,ORDERED that the Initial Brief filed August 30, 2019 is stricken as unauthorized. The case is closed. No further filings are permitted.
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *STRICKEN PER 9/6/19 ORDER*
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion
On Behalf Of Tamiko Walker *C*
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 7, 2019 “motion for rehearing and order an opinion” is denied. Further,ORDERED that the petitioner’s August 7, 2019 motion for “rehearing as to unopposed and non-objections to motion for fees and costs as to merits in related cases” is denied.
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the Initial Brief filed by Petitioner's on August 12, 2019 is stricken as unauthorized.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN AS UNAUTHORIZED 8/14/19***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's July 17, 2019 motion for attorney's fees is denied.
Docket Date 2019-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 7/23/19 MOTION FOR REHEARING IS STRICKEN
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1233 MOTION FOR REHEARING IS DENIED
Docket Date 2019-07-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ ***AMENDED***
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-15
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 ROBERT WALKER *C*
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-08
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ AND NOTICE OF RELATED CASES.
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WALKER *C*
Docket Date 2019-07-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROBERT WALKER *C*

Documents

Name Date
ANNUAL REPORT 2024-06-25
REINSTATEMENT 2023-11-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State