Search icon

ED REID INC. - Florida Company Profile

Company Details

Entity Name: ED REID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 08 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 1996 (29 years ago)
Document Number: L40846
FEI/EIN Number 650157249

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

Address: 20707 79TH AVE E, BRADENTON, FL, 34202, US
Mail Address: 20707 79TH AVE E, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID EDWIN B President 20707 79TH AVE E, BRADENTON, FL, 34202
REID JOAN Vice President 20707 79TH AVE E, BRADENTON, FL, 34202
REID JOAN Secretary 20707 79TH AVE E, BRADENTON, FL, 34202
REID, EDWIN B. Agent 20707 79TH AVE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 20707 79TH AVE E, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2002-04-01 20707 79TH AVE E, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 20707 79TH AVE, BRADENTON, FL 34202 -
NAME CHANGE AMENDMENT 1996-06-20 ED REID INC. -

Court Cases

Title Case Number Docket Date Status
LAWRENCE T. REID, JR. VS GUARDIANSHIP OF MARGARET REID, et al. 4D2015-3532 2015-09-21 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014GA000267XXXXMB

Parties

Name Lawrence T. Reid, Jr.
Role Appellant
Status Active
Name ED REID INC.
Role Appellee
Status Active
Name Thomas V. Reid
Role Appellee
Status Active
Name Margaret Reid Fallon
Role Appellee
Status Active
Name Guardianship of Margaret Reid
Role Appellee
Status Active
Representations Clifford B. Hark, Beverly A. Pohl, Jami L. Huber, HELOIZA CORREA, Michael J. Schlesinger, Holly M. O'Neill
Name CHRISTOPHER REID
Role Appellee
Status Active
Name JAMES DILLON, INC.
Role Appellee
Status Active
Name Hon. Sarah Willis
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant’s July 22, 2019 “motion for clarification, or limited rehearing, concerning appellee’s hourly rate of $550/hour” is denied.
Docket Date 2019-07-30
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-07-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT SCRIVENER'S ERRORS
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-07-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION FOR REVIEW OF ORDER ON PETITION FOR ORDER AUTHORIZING PAYMENT OF APPELLATE ATTORNEY'S FEES
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion) ~ **SEE 7/10/19 OPINION**
Docket Date 2019-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-06-20
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee’s June 5, 2019 motion to strike is granted, and the appellant’s June 4, 2019 notice is stricken.
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-06-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 20, 2019 motion for extension of time is granted, and the time for filing a response is extended until June 19, 2019.
Docket Date 2019-05-21
Type Response
Subtype Objection
Description Objection
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-05-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's May 6, 2019 motion to strike is denied as moot.
Docket Date 2019-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-07
Type Response
Subtype Response
Description Response
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOTION FOR LEAVE TO FILE APPELLANT'S AMENDED MOTION FOR REVIEW)
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (AMENDED)
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW (HEARING TRANSCRIPT)
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-04-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's April 24, 2019 order is amended as follows: ORDERED that appellant's April 18, 2019 "motion for time to submit a hearing transcript as evidence supporting appellant's motion for review" is granted, and appellant shall submit, within ten (10) days from the date of this order, the transcript of the hearing as an appendix to the April 8, 2019 motion for review. Appellee may file an amended response within ten (10) days after the filing of the appendix.
Docket Date 2019-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 18, 2019 “motion for time to submit a hearing transcript as evidence supporting appellant’s motion for review” is granted and the court will permit respondent to amend its response within ten (10) days of the filing of the transcript.
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-04-17
Type Response
Subtype Response
Description Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2019-04-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's June 6, 2018 motion for rehearing, rehearing en banc, written opinion and certification to the Supreme Court is denied; further, ORDERED that the appellant's July 2, 2018 "motion to take judicial notice of new and material lower court records" is denied; further, ORDERED that the appellant's July 6, 2018 amended "motion to deny appellee's attorneys' fees awards on principles of equity and/or due to fraud on the court" is denied.
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-07-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S "AMENDED MOTION TO DENY APPELLEE'S ATTORNEYS' FEES AWARDS ON PRINCIPLES OF EQUITY AND/OR DUE TO FRAUD ON THE COURT"
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DENY APPELLEE'S ATTORNEYS' FEES AWARDS ON PRINCIPLES OF EQUITY AND/OR DUE TO FRAUD ON THE COURT
Docket Date 2018-07-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OF LOWER COURT RECORDS
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OFNEW AND MATERIAL LOWER COURT RECORDS
Docket Date 2018-07-02
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice ~ "APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OF NEW AND MATERIAL LOWER COURT RECORDS"
Docket Date 2018-06-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, FOR EHEARING EN BANC, FOR A WRITTEN OPINION, AND FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* WRITTEN OPINION AND CERTIFICATION TO THE SUPREME COURT OF FLORIDA
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellant's April 9, 2018 "motion for review of appellee attorneys' fees award" is denied. The court has reviewed the trial court's order granting attorneys' fees and concluded that the court did not abuse its discretion in setting the entitlement and amount of attorneys' fees; further, ORDERED that the appellee Broad and Cassel LLP's May 3, 2018 motion for attorneys' fees for this 9.400(c) proceeding is granted. See Fla. Stat. 744.108(8)(2017).
Docket Date 2018-05-14
Type Response
Subtype Response
Description Response ~ "APPELLANT'S OPPOSITION TO APPELLEE'S ATTORNEYS' NEW MOTION FOR MORE ATTORNEY FEES"
Docket Date 2018-05-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR THIS 9.400(c) PROCEEDING (RESPONSE FILED 5/14/18)
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO LAWRENCE T. REID, JR.'S MOTION FOR REVIEW OF APPELLATE ATTORNEYS' FEE AWARD
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-05-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's April 19, 2018 "motion to strike or seal portion of appellant's April 9, 2018 appendix to the motion to review fee award and related arguments in the motion for review" is denied; further, ORDERED that the appellee's April 24, 2018 "supplement to or motion to correct its pending April 19, 2018 motion to strike or seal portion of appellant's April 9, 2018 appendix" is denied. The Clerk's Inspector General report is not a Guardianship Report. See Fla. Stat. 744.367 (3).
Docket Date 2018-05-01
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE'S MOTION TO SUPPLEMENT TO OR MOTION TO CORRECT PENDING MOTION TO STRIKE OR SEAL
Docket Date 2018-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENT TO OR MOTION TO CORRECT PENDING 4/19/18 MOTION TO STRIKE OR SEAL PORTION OF APPELLANT'S 4/09/18 APPENDIX
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-04-20
Type Response
Subtype Objection
Description Objection ~ APPELLANT'S RESPONSE TO APPELLEE ATTORNEYS' MOTION TO STRIKE OR SEAL INSPECTOR GENERAL'S REPORT CONDEMNING THEIR ATTORNEY FEES
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 13, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including May 11, 2018. The response raised issues beyond the scope of this simple request for an extension of time.
Docket Date 2018-04-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EOT TO RESPOND
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ *AND* NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of Guardianship of Margaret Reid
Docket Date 2018-04-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-10-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR JUDICIAL NOTICE
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR JUDICIAL NOTICE
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL NOTICE
Docket Date 2016-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN**
Docket Date 2016-09-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's September 23, 2016 motion to strike is granted, and the Notice of Supplemental Authority dated September 22, 2016 is stricken.
Docket Date 2016-09-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ "CORRECTED"
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s notice of appeal filed October 30, 2017 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D15-3532. The notice of appeal is transferred to 4D15-3532 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,ORDERED that appellee’s January 12, 2018 motion to dismiss appeal and appellant’s January 23, 2018 “motion for judicial notice of appellee attorney’s motion to compel payment of appellate attorney fees, and objections to her motion to compel” are determined to be moot.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***TRANSFERRED PER 2/12/18 ORDER.***
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's March 9, 2017 motion for further correction of opinion, and/or rehearing, en banc hearing, and/or certification to the Florida Supreme court to appeal a due process violation of great public importance is denied.
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's March 10, 2017 correction to appellee's response to appellant's further correction of opinion is stricken as unauthorized.
Docket Date 2017-03-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED 3/15/17**
On Behalf Of Guardianship of Margaret Reid
Docket Date 2017-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ M/FOR FURTHER CORRECTION OF OPINION *AND/OR* REHEARING, EN BANC HEARING *AND/OR* CERTIFICATION TO THE FLORIDA SUPREME COURT, ETC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's January 26, 2017 motion to supplement the record is denied.
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2017-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-02-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ "OBJECTION TO MISCHARACTERIZATION OF EVIDENCE"
On Behalf Of Guardianship of Margaret Reid
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ "OF PIVOTALLY FALSE ALLEGATIONS AND ARGUMENTS IN APPELLEE'S RESPONSE"
Docket Date 2017-02-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S RESPONSE
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APLNT'S MOTION TO SUPPLEMENT WITH PIVOTAL NEW AND MATERIAL EVIDENCE OF COURT PROCEEDING TRANSCRIPT
On Behalf Of Guardianship of Margaret Reid
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SCRIVENER'S ERROR
Docket Date 2017-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's January 30, 2017 reply to appellee's response is stricken as unauthorized.
Docket Date 2017-01-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
Docket Date 2017-01-27
Type Response
Subtype Response
Description Response ~ TOMOTION TO TAKE JUDICIAL NOTICE OF RECORDS IN 4D16-3889
On Behalf Of Guardianship of Margaret Reid
Docket Date 2017-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "WITH PRIVOTAL NEWAND MATERIAL EVIDENCE OF COURT PROCEEDING TRANSCRIPT"
Docket Date 2017-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "AFFIDAVIT DECLARING NEW AND MATERIAL EVIDENCE OF COURT PROCEEDING RECORDING AND TRANSCRIPT"
Docket Date 2017-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF HIGHLY PERTINENT AND URGENTLY IMPORTANT RECORD IN THE LOWER COURT
Docket Date 2017-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF RECORDS IN 4D16-3889
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTIONS FOR REHEARING, REHEARING EN BANC, ETC.
On Behalf Of Guardianship of Margaret Reid
Docket Date 2017-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AND** CERTIFICATION TO THE FLORIDA SUPREME COURT
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **WITHDRAWN**
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the motion for attorneys' fees filed by Holly O'Neill and Tara S. Pellegrino, counsel for appellee James P. Dillon, is granted conditioned upon the trial court finding reasonableness per Florida Statute § 744.108 (2015). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-10-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ The request for judicial notice is granted. See Fla. Stat. § 90.202. The response of appellee shall also be considered with respect to the argument of the relevancy of the matter judicially noticed.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's June 8, 2016 response, it is ORDERED that appellee's June 6, 2016 motion to strike notice of supplemental authority is granted. Appellant's June 1, 2016 and June 2, 2016 notice of supplemental authorities are stricken from the docket.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2016-06-08
Type Response
Subtype Response
Description Response ~ **SEE 6/28/16 ORDER**
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ "COPIES OF SUPPLEMENTAL AUTHORITIES" **STRICKEN FROM THE DOCKET - SEE 6/28/16 ORDER**
Docket Date 2016-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ *SEE COPIES OF SUPPLEMENTAL AUTHORITIES FILED 6/2/16* **STRICKEN FROM THE DOCKET - SEE 6/28/16 ORDER**
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE ENVELOPE -- CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2016-05-16
Type Response
Subtype Response
Description Response
Docket Date 2016-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' April 4, 2016 amended motion to strike portions of the amended initial brief is denied; further, ORDERED that appellees' March 29, 2016 motion to place record pages under seal and to strike portions of amended initial brief is denied as moot; further, Upon consideration of appellees' April 7, 2016 and April 18, 2016 responses, it is ORDERED appellant's April 6, 2016 motion to take judicial notice of court records is denied; further, Upon consideration of appellant's April 8, 2016 objection to appellee's attorneys' motion to exclude redacted inspector general report questioning their attorney fees, it isORDERED that appellees' April 6, 2016 motion to place exhibit "A" to appellant's motion to take judicial notice of court records under seal is granted. Exhibit "A", the Palm Beach County, Clerk & Comptroller, Division of Inspector General, Public Integrity Unit, Level II Audit, contained in appellant's appendix to the motion to take judicial notice shall be removed from public view by the clerk of the court.
Docket Date 2016-04-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's April 19, 2016 motion to strike appellant's reply to appellee's opposition to judicial notice of court records is determined to be moot.
Docket Date 2016-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-04-18
Type Response
Subtype Response
Description Response ~ **SEE 4/28/16 ORDER**
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-04-18
Type Record
Subtype Appendix
Description Appendix ~ AMENDMENT "EXHIBIT J"
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2016-04-08
Type Response
Subtype Objection
Description Objection ~ **SEE 4/28/16 ORDER** TO MOTION TO EXCLUDE REDACTED INSPECTOR GENERAL REPORT QUESTIONING THEIR ATTORNEYS FEES
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ **SEE 4/28/16 ORDER** IN OPPOSITION TO MOTION TO TAKE JUDICIAL NOTICE OF COURT RECORDS
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-04-06
Type Record
Subtype Appendix
Description Appendix ~ **EXHIBIT "A" REMOVED FROM PUBLIC VIEW-SEE 4/28/16 ORDER** **ENTIRE APPENDIX IN CONFIDENTIAL FOLDER**
Docket Date 2016-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (AMENDED) PORTIONS OF AMENDED INITIAL BRIEF
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("SECOND") ****IN CONFIDENTIAL FOLDER****
On Behalf Of Clerk - Palm Beach
Docket Date 2016-03-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF AMENDED INITIAL BRIEF *AND* TO PLACE RECORD PAGES UNDER SEAL **SEE AMENDED MOTION FILED 4/4/16**
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ****IN CONFIDENTIAL FOLDER**** (247 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2016-02-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER TO REQUEST ROA FROM THE L.T.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's February 1, 2016 response, it is ORDERED that appellee James P. Dillon's January 21, 2016 motion to strike is granted and appellant's appendix to the initial brief is stricken in its entirety. Further ORDERED sua sponte that appellant's initial brief is stricken from the docket. Further,ORDERED that the parties shall proceed under one of the two alternatives: 1) The parties shall agree on the documents that may be included in the appendix and appellant shall file an agreed amended appendix and an amended initial brief within ten (10) days from the date of this order; OR 2) Appellant shall, within ten (10) days from the date of this order, file directions to the clerk of the lower tribunal to prepare a record on appeal in accordance with Florida Rule of Appellate Procedure 9.200 to be filed in this court. The clerk of the lower tribunal shall have twenty (20) days from receipt of appellant's directions to prepare and file the record in this court. Appellant shall file an amended initial brief citing to the record on appeal within ten (10) days from the date that the record on appeal is filed in this court. Appellant may, but is not required to, file an amended appendix with the amended initial brief, but appellant is reminded that the purpose of an appendix is to "permit the parties to prepare and transmit copies of those portions of the record deemed necessary to an understanding of the issues presented." Fla. R. App. P. 9.220(a). Accordingly, any amended appendix may not include matters outside of the record on appeal in this case. Further ORDERED that the time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE **SEE 2/10/16 ORDER**
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/24/16
On Behalf Of Guardianship of Margaret Reid
Docket Date 2016-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 14-3440 AND 15-4290
On Behalf Of Guardianship of Margaret Reid
Docket Date 2015-12-30
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BIREF **STRICKEN IN ITS ENTIRETY - SEE 2/10/16 ORDER**
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2015-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM THE DOCKET - SEE 2/10/16 ORDER**
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/30/15
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guardianship of Margaret Reid
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lawrence T. Reid, Jr.
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State