Search icon

MOLASSES REEF MARINA CORP.

Company Details

Entity Name: MOLASSES REEF MARINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1990 (35 years ago)
Document Number: L62641
FEI/EIN Number 650234870
Address: 1806 N. FLAMINGO RD., SUITE 300, PEMBROKE PINES, FL, 33028, US
Mail Address: 1806 N. FLAMINGO RD., SUITE 300, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEGALL SANDY S Agent 1806 N FLAMINGO RD., PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
WARTMAN, NORMAN Vice President 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
WARTMAN, NORMAN Treasurer 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028

Director

Name Role Address
WARTMAN, NORMAN Director 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028
SEGALL, SANDY S Director 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028

President

Name Role Address
SEGALL, SANDY S President 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
SEGALL, SANDY S Secretary 1806 N. FLAMINGO RD. SUITE 300, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2002-04-08 No data No data
NAME CHANGE AMENDMENT 1992-11-19 MOLASSES REEF MARINA CORP. No data

Court Cases

Title Case Number Docket Date Status
MOLASSES REEF MARINA CORPORATION, INC., VS KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC., 3D2019-1453 2019-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-943

Parties

Name MOLASSES REEF MARINA CORP.
Role Appellant
Status Active
Representations Andrew M. Tobin
Name KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMIE B. DOKOVNA, Lilliana M. Farinas-Sabogal
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. Upon consideration, Appellant’s Motion for Rehearing on Order Granting Appellate Attorneys Fees is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Agreed Motion for Extension of Time to File a Response to the Motions for Rehearing is granted to and including January 19, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIMETO FILE A RESPONSE TO MOTIONS FOR REHEARING
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING ONORDER GRANTING APPELLATE ATTORNEYS FEES
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Amended Motion for a Seven (7) Day Extension of Time is granted to and including December 17, 2020.
Docket Date 2020-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S AMENDED MOTION FOR A 7 DAYEXTENSION OF TIME TO COMPLY WITH RULE 9.330(corrects date)
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A 7 DAY EXTENSION OF TIME TO COMPLY WITH RULE 9.330
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-09-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" THURSDAY, NOVEMBER 12, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for a 10 Day Extension of Time to File the Reply Brief is granted to and including August 6, 2020, with no further extensions allowed.
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR A 10 DAYEXTENSION TO FILE THE REPLY BRIEF
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-06-26
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 MOLASSES REEF MARINA CORP.
Docket Date 2020-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/08/20
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/23/20
Docket Date 2020-02-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on January 22, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECORD ON APPEAL VOL. III
On Behalf Of Monroe Clerk
Docket Date 2020-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellant’s amended motion to supplement the record is granted as to the items described in (i) through (iv) of Appellant’s amended motion, and filed as appendices. The Amended Motion to Relinquish Jurisdiction is denied.
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTIONTO RELINQUISH JURISDICTION TO SUPPLEMENT THE RECORD
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENTTHE RECORD WITH THE DEFENDANT'S EXHIBIT 2
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENTTHE RECORD WITH TRIAL TRANSCRIPT
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-01-16
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion to Relinquish Jurisdiction
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S AMENDED MOTION TO RELINQUISH JURISDICTIONTO SUPPLEMENT THE RECORD 1
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2020-01-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant's Motion to Relinquish Jurisdiction.
Docket Date 2019-12-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/31/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF 60 DAY EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAILADDRESSES
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/2/19
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2019-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Monroe Clerk
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 14-468
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC., VS MOLASSES REEF MARINA CORP., et al., 3D2014-0468 2014-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-943

Parties

Name KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMIE B. DOKOVNA, ROBERT F. COOKE, Lilliana M. Farinas-Sabogal
Name MOLASSES REEF MARINA CORP.
Role Appellee
Status Active
Representations ANIELLA GONZALEZ, Andrew M. Tobin, Steven T. Williams, Cary A. Lubetsky
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ ORIGINAL EXHIBITS.
Docket Date 2014-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees against appellant Kawama Village Homeownwr¿s Association, Inc., filed by appellees Anthony Carcasses and Leopold Landry, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Upon consideration of the motion for award of appellate attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2014-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-10-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Cary A. Lubetsky 961360
Docket Date 2014-09-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ORIGINAL EXHIBITS
On Behalf Of Monroe Clerk
Docket Date 2014-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Clerk of the Court is hereby ordered to transmit to this Court, any and all original exhibits, including photos and surveys available in this case on or before Monday, September 29, 2014.
Docket Date 2014-09-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Lilliana M. Farinas-Sabogal 0164585 AA Jamie B. Dokovna 592722 AA Robert F. Cooke 590533
Docket Date 2014-09-12
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-09-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Kawama to AE of Carcasses and Landry)- 7 days to 9/5/14
Docket Date 2014-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-07-22
Type Notice
Subtype Notice
Description Notice ~ of unavaliability
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Carcasses and Landry)-15 days to 8/4/14
Docket Date 2014-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AEs-Molasses Reef Marina, etc.,-30 days to 8/19/14
Docket Date 2014-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE (Carcasses and Landry)-30 days to 7/21/14.
Docket Date 2014-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MOLASSES REEF MARINA CORP.
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/18/14
Docket Date 2014-05-30
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 21, 2014.
Docket Date 2014-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/30/14
Docket Date 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2014-04-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed March 31, 2014 is recognized by the court.
Docket Date 2014-03-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
Docket Date 2014-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 4/16/14
Docket Date 2014-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAWAMA VILLAGE HOMEOWNERS ASSOCIATION, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State