Search icon

WATERFRONT ICW PROPERTIES, LLC

Company Details

Entity Name: WATERFRONT ICW PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L14000121446
FEI/EIN Number 47-1248248
Address: 5455 Via Delray, Delray BEACH, FL, 33484, US
Mail Address: 5455 Via Delray, Delray BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWAIM WILLIAM B Agent 5455 Via Delray, Delray BEACH, FL, 33484

Manager

Name Role Address
SWAIM WILLIAM B Manager 5455 Via Delray, Delray BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 5455 Via Delray, Delray BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2015-07-13 5455 Via Delray, Delray BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 5455 Via Delray, Delray BEACH, FL 33484 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000370464 LAPSED 16-CC-006493 CTY CT HILLSBOROUGH CTY FL 2016-05-31 2021-06-13 $4,928.50 BCPEABODY CONSTRUCTION SERVICES, INC., 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL 33613

Court Cases

Title Case Number Docket Date Status
ERIC PETZOLD and NANCY PETZOLD VS NE 32ND STREET, LLC, et al. 4D2022-2293 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA7967

Parties

Name Nancy Petzold
Role Appellant
Status Active
Name Eric Petzold
Role Appellant
Status Active
Representations Robert J. Hauser, Scott A. Weires
Name MARINE ENGINEERING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Name NE 32ND STREET LLC
Role Appellee
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem, Timothy Newhall
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this Court’s December 13, 2022 order is vacated. This case is dismissed. Petitioners have an adequate remedy on appeal of the partial final judgment in 4D22-3264. Petitioners’ December 8, 2022 motion for stay filed in this case is denied as moot. The motion for stay will be heard in 4D22-3264.DAMOORGIAN, CIKLIN and ARTAU, JJ., concur.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 9, 2022 order is amended to reflect additional lower tribunal case number and as follows: ORDERED that the appeal shall be treated as a petition for writ of certiorari. The petitioners shall file a petition addressing the elements of a petition for certiorari as to the orders sought to be reviewed within twenty (20) days from the date of this order. Respondents may thereafter file their response in accordance with the Rules of Appellate Procedure.
Docket Date 2022-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond to appellants' December 8, 2022 motions to stay, filed in case numbers 4D22-2293 and 4D22-3264, by no later than 12:00pm on Tuesday, December 13, 2022. The December 7, 2022 partial final judgment is stayed pending further order of this court.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Eric Petzold
Docket Date 2022-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/21/22
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-11-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ October 25, 2022 motion for extension of time is granted, and the time for filing a response to appellants’ September 19, 2022 jurisdictional statement is extended to and including November 7, 2022.
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/22
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Eric Petzold
Docket Date 2022-10-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ September 19, 2022 “submission on jurisdiction.”
Docket Date 2022-10-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Petzold
Docket Date 2022-09-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Petzold
Docket Date 2022-09-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eric Petzold
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 2, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 20, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-02
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 Eric Petzold
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Petzold
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Petzold
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the ordered appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the July 21, 2022 contempt order is an appealable final or nonfinal order, as it appears the order merely strikes plaintiff’s complaint as a sanction; and how the August 10, 2022 order is an appealable final or nonfinal order, as it appears the order merely enters a default. See Dieuvil v. Flacon Trace Homeowners Ass’n, 326 So. 3d 709, 710 (Fla. 4th DCA 2021) (explaining an order merely entering a default is a nonappealable, nonfinal order); Fennel v. Beary, 642 So. 2d 835 (Fla. 5th DCA 1994); Niesz v. R. P. Morgan Bldg., Co., 401 So. 2d 822 (Fla. 5th DCA 1981) (dismissing portion of appeal from order granting a motion to strike); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-22
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 (2021), 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.
SPANISH CREEK, LLC VS WATERFRONT ICW PROPERTIES, LLC, et al. 4D2022-1902 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001556

Parties

Name SPANISH CREEK LLC
Role Appellant
Status Active
Representations C. Cory Mauro
Name Shirley Young Cerritelli
Role Appellee
Status Active
Name Town of Ocean Ridge
Role Appellee
Status Active
Name WELLINGTON ARMS, A CONDOMINIUM, INC.
Role Appellee
Status Active
Name Ocean Manor Condo Waterfront, Inc.
Role Appellee
Status Active
Name Robert E. Cerritelli
Role Appellee
Status Active
Name Michael Hummel
Role Appellee
Status Active
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Representations Jonathan Bloom, Kevin S. Hennessy, Michael H. Nullman, Matthew H. Scott, Lyman Hawley Reynolds, Kenneth M. Kaleel, Julia L. Jennison, Matthew B. Taylor, Telsula Christy Morgan, Terry E. Resk, Nicole Poot
Name Monique Hummel
Role Appellee
Status Active
Name Diane C. Barry
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to reply, within five (5) days from the date of this order, to appellant’s August 23, 2022 response.
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response ~ TO AFFIDAVIT OF CLERK OF THE CIRCUIT COURT & COMPTROLLER
On Behalf Of Spanish Creek, LLC
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/24/2023
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Spanish Creek, LLC
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/08/2022
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/25/22
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's August 23, 2022 response and appellee's August 30, 2022 reply, it is ORDERED that the parties may file appendices with their briefs in lieu of preparing a record on appeal. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s August 18, 2022 affidavit.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Spanish Creek, LLC
Docket Date 2022-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Spanish Creek, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-14
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 (2021), 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 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Spanish Creek, LLC
WATERFRONT ICW PROPERTIES, LLC VS SPANISH CREEK, LLC and TOWN OF OCEAN RIDGE 4D2022-0311 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001556XXXMB AG

Parties

Name WATERFRONT ICW PROPERTIES, LLC
Role Appellant
Status Active
Representations Michael H. Nullman
Name SPANISH CREEK LLC
Role Appellee
Status Active
Representations C. Cory Mauro, Andrea G. Amigo, George Preston Roberts, Lyman Hawley Reynolds
Name Town of Ocean Ridge
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 3, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 27, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spanish Creek, LLC
Docket Date 2022-04-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that C. Cory Mauro's April 13, 2022 amended notice of appearance and second amended notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-04-13
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 Waterfront ICW Properties, LLC
Docket Date 2022-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 12, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN** SECOND AMENDED
On Behalf Of Spanish Creek, LLC
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-04-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 5 ENVELOPES CONTAINING DVDS
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,568 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spanish Creek, LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-01-31
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 (2021), 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 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MCCORMICK MILE INVESTMENTS, LLC, et al. VS LAURENCE K. BARNES, et al. 4D2021-2357 2021-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004136 (AG)

Parties

Name COASTAL ENERGY RESOURCES LLC
Role Appellant
Status Active
Name MCCORMICK MILE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem, Michael H. Nullman
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellant
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Laurence K. Barnes
Role Appellee
Status Active
Representations William Sklar, Peter David Webster, Samia Bennouna, Christopher W. Smart, Ilan A. Nieuchowicz

Docket Entries

Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYST O 7/25/22.
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2022-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/22.
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/16/22.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Laurence K. Barnes
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (15 PAGES)
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 24, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 12, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-12
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 McCormick Mile Investments, LLC
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/18/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-10-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' October 13, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 10/14/21***
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurence K. Barnes
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (5129 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurence K. Barnes
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of McCormick Mile Investments, LLC
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Laurence K. Barnes
Docket Date 2022-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-11
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.
THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND OF THE STATE OF FLORIDA VS WATERFRONT ICW PROPERTIES, LLC and WELLINGTON ARMS, A CONDOMINIUM, INC. 4D2019-3240 2019-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013164

Parties

Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR., Julia L. Jennison, Sacha Aaron Boegem, Kevin S. Hennessy, Telsula Christy Morgan, Ricardo Alberto Reyes
Name WELLINGTON ARMS, A CONDOMINIUM, INC.
Role Appellee
Status Active
Name RACHEL STREITFELD PLLC
Role Amicus - Petitioner
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Role Appellant
Status Active
Representations Jeffrey Brown, Justin George Wolfe, RONALD W. HOENSTINE, I I I

Docket Entries

Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2021-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Waterfront ICW Properties, LLC’s July 8, 2020 “motion for attorney's fees as a sanction” is denied.
Docket Date 2020-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-11-10
Type Response
Subtype Response
Description Response
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-11-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on December 8,2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, November 16, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, November 16, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 8, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Upon consideration of appellee’s July 15, 2020 response in opposition, it is ORDERED that Florida Coalition for Preservation, Sabal Island Civic Committee, and Ocean Ridge Yacht Club Homeowners Association's July 15, 2020 “motion for leave to file amicus curiae brief” is denied. The proposed amicus curiae brief is stricken from the docket.
Docket Date 2020-07-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **STRICKEN FROM DOCKET**
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Rachel Streitfeld
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 07/23/2020)
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee’s June 25, 2020 response in opposition, it is ORDERED that appellant’s June 25, 2020 “motion for extension of time for filing of reply brief (opposed)” is granted, and appellant shall serve the reply brief on or before July 14, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME FOR FILING OF REPLY BRIEF
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-06-25
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 THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/28/2020
Docket Date 2020-04-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-27
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-03-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed January 14, 2020, the law firm of Tobin & Reyes, P.A. is substituted for the law firm of Shutts & Bowen, LLP as counsel for appellee, Waterfront ICW Properties, LLC, in the above-styled cause.
Docket Date 2020-01-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/2020.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8,685 PAGES
Docket Date 2019-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-11-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1213 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, upon consideration of appellant’s October 21, 2019 notice, this court’s October 21, 2019 order to pay filing fee is vacated.
Docket Date 2019-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **VACATED**The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-03-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Waterfront ICW Properties, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ Upon consideration of appellee’s March 27, 2020 response, it is ORDERED that appellant’s March 26, 2020 motion for leave to file amended initial brief is granted, and appellant shall serve the amended initial brief, citing to the already filed record on appeal and supplemental records, within fifteen (15) days from the date of this order.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 5, 2020 response, it is ORDERED that appellee Waterfront ICW Properties, LLC’s March 2, 2020 “motion to dismiss for failure to comply with court order” is denied. Fla. R. App. P. 9.300(b) (explaining that “service of a motion shall toll the time schedule of any proceeding in the court until disposition of the motion”). Further, ORDERED that appellant’s February 18, 2020 motion to supplement the record is granted, and the record is supplemented with the documents included in the appendices to this motion.
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL RECORDS** VOLUME I
On Behalf Of THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee Waterfront ICW Properties, LLC’s January 21, 2020 response, it is ORDERED that appellant’s January 21, 2020 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before February 28, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-21
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 THE BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State