Search icon

CHELSEA OAKS LEASING, L.L.C.

Company Details

Entity Name: CHELSEA OAKS LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2007 (18 years ago)
Document Number: L07000007054
FEI/EIN Number 208264839
Address: 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US
Mail Address: 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CASIDY ALBERT S Agent 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Managing Member

Name Role Address
CASSIDY ALBERT S Managing Member 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880
CASSIDY MICHELLE Managing Member 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2013-01-24 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 No data
LC AMENDMENT 2007-03-08 No data No data

Court Cases

Title Case Number Docket Date Status
CHELSEA OAKS MANAGEMENT COMPANY, INC. VS CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2022-0811 2022-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-3149

Parties

Name CHELSEA OAKS MANAGEMENT COMPANY, INC.
Role Appellant
Status Active
Representations MATTHEW D. JONES, ESQ., MARK N. MILLER, ESQ.
Name CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations HUNTER H. CHAMBERLIN, ESQ., JONATHAN KANOV, ESQ., WAYNE M. ALDER, ESQ., DANIEL F. PILKA, ESQ.
Name AMERI-TECH PROPERTY COMMUNITY, INC.
Role Appellee
Status Active
Name CHELSEA OAKS LEASING, L.L.C.
Role Appellee
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-04-29
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 May 20, 2022.
Docket Date 2022-04-29
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 CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-04-18
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 April 29, 2022.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-03-28
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 April 19, 2022.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOC., INC., ET AL VS CHELSEA OAKS MANAGEMENT CO., INC., ET AL 6D2023-0019 2021-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-3149

Parties

Name AMERI-TECH PROPERTY COMMUNITY, INC.
Role Appellant
Status Active
Name CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., JACK R. REITER, ESQ., DANIEL F. PILKA, ESQ., JOSEPH T. EAGLETON, ESQ., WAYNE M. ALDER, ESQ.
Name CHELSEA OAKS MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ., HUNTER H. CHAMBERLIN, ESQ., JONATHAN KANOV, ESQ., SCOT E. SAMIS, ESQ., JACK R. REITER, ESQ.
Name CHELSEA OAKS LEASING, L.L.C.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Notice of Voluntary Dismissal is accepted and the appeal is dismissed. The Motions for Attorney's Fees are denied as moot.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ The Motions for Attorney's Fees are denied as moot.
Docket Date 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C.J., and Traver and Nardella
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT ANDJOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAILDESIGNATION
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 20 days, the parties shall file a joint stipulation of dismissal or a status report either: 1) explaining the specific reasons why settlement has not yet been finalized and the time needed to accomplish it; or 2) notifying the Court that a settlement is no longer viable, and oral argument should be reset.
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ CONTINUED. DATE TBD
Docket Date 2023-02-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The Joint Motion for Continuance of Oral Argument is Granted. Within 30 days of the date of this Order the Appellant shall file a status report with this Court.
Docket Date 2023-02-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2023-02-16
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO SHOW-CAUSE ORDER
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW-CAUSE ORDER
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-02-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The Appellant is ordered to show cause by February 10, 2023, why the appeal as to the counterclaims should not be dismissed for want of jurisdiction. In responding, Appellant shall specifically address whether this court has jurisdiction pursuant to Florida Rule of Appellate Procedure 9.110(k) to consider the trial court’s ruling on Appellant’s counterclaims. Appellee shall have until February 16, 2023, to file a response.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 7, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE CHELSEA OAKS LEASING, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//60 - RB DUE 7/8/22 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellee's Motion to Review the Trial Court's Order Granting Stay Pending theAppeal of the Partial Final Judgment is granted to the extent that this court hasreviewed the trial court's order. The order is approved.
Docket Date 2022-04-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 306 PAGES
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall file a response to Appellee's Motion to Review the Trial Court'sOrder Granting Stay Pending the Appeal of the Partial Final Judgment by March 17,2022.
Docket Date 2022-03-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ THE TRIAL COURT'S ORDER GRANTING STAY PENDING THE APPEAL OF THE PARTIAL FINAL JUDGMENT
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/7/22 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB DUE 3/8/22
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Chelsea Oaks Townhomes Homeowners Association, Inc.'s motion for extension of time is granted, and the initial brief shall be served by December 8, 2021.
Docket Date 2021-11-04
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 CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/8/21 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/8/21
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - CORRECTED - REDACTED - 10329 PAGES
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 9/8/21
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH (10329 PAGES)
Docket Date 2021-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2021-07-21
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for clerk’s extension to prepare record on appeal is granted. The clerk shall prepare and serve the record by July 14, 2021. Appellant shall serve the initial brief by August 5, 2021.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ APPELLANT'S UNOPPOSED MOTION FOR CLERK'S EXTENSION TO PREPARE RECORD ON APPEAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's verified motion to set aside this Court's order of dismissal is granted. The May 19, 2021, order is vacated, and this appeal is reinstated.
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION TO SET ASIDE THIS COURT'S ORDER OF DISMISSAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, AND LABRIT
Docket Date 2021-05-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 6/7/21 ORDER***This appeal is dismissed for failure of the Appellant to comply with this court's April 5, 2021, order to show cause.
Docket Date 2021-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOC., INC., ET AL VS CHELSEA OAKS MANAGEMENT CO., INC., ET AL 2D2021-0974 2021-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-3149

Parties

Name CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JACK R. REITER, ESQ., JOSEPH T. EAGLETON, ESQ., DANIEL F. PILKA, ESQ., WAYNE M. ALDER, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name AMERI-TECH PROPERTY COMMUNITY, INC.
Role Appellant
Status Active
Name CHELSEA OAKS LEASING, L.L.C.
Role Appellee
Status Active
Name CHELSEA OAKS MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., JACK R. REITER, ESQ., HUNTER H. CHAMBERLIN, ESQ., JONATHAN KANOV, ESQ., MARK N. MILLER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//60 - RB DUE 7/8/22 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE CHELSEA OAKS LEASING, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellee's Motion to Review the Trial Court's Order Granting Stay Pending theAppeal of the Partial Final Judgment is granted to the extent that this court hasreviewed the trial court's order. The order is approved.
Docket Date 2022-04-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHELSEA OAKS MANAGEMENT COMPANY, INC.
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 306 PAGES
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall file a response to Appellee's Motion to Review the Trial Court'sOrder Granting Stay Pending the Appeal of the Partial Final Judgment by March 17,2022.
Docket Date 2022-03-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ THE TRIAL COURT'S ORDER GRANTING STAY PENDING THE APPEAL OF THE PARTIAL FINAL JUDGMENT
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/7/22 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB DUE 3/8/22
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Chelsea Oaks Townhomes Homeowners Association, Inc.'s motion for extension of time is granted, and the initial brief shall be served by December 8, 2021.
Docket Date 2021-11-04
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 CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/8/21 (LAST REQUEST)
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/8/21
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - CORRECTED - REDACTED - 10329 PAGES
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 9/8/21
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH (10329 PAGES)
Docket Date 2021-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2021-07-21
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for clerk’s extension to prepare record on appeal is granted. The clerk shall prepare and serve the record by July 14, 2021. Appellant shall serve the initial brief by August 5, 2021.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ APPELLANT'S UNOPPOSED MOTION FOR CLERK'S EXTENSION TO PREPARE RECORD ON APPEAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's verified motion to set aside this Court's order of dismissal is granted. The May 19, 2021, order is vacated, and this appeal is reinstated.
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION TO SET ASIDE THIS COURT'S ORDER OF DISMISSAL
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, AND LABRIT
Docket Date 2021-05-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 6/7/21 ORDER***This appeal is dismissed for failure of the Appellant to comply with this court's April 5, 2021, order to show cause.
Docket Date 2021-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHELSEA OAKS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-04-05
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State