Search icon

PALM HARBOR HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: PALM HARBOR HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2007 (18 years ago)
Document Number: M07000003440
FEI/EIN Number 262115801

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

Address: 225 ASYLUM STREET, 29TH FLOOR, C/O CHASE ENTERPRISES, GOODWIN SQUARE, HARTFORD, CT, 06103-1538
Mail Address: 225 ASYLUM STREET, 29TH FLOOR, C/O CHASE ENTERPRISES, GOODWIN SQUARE, HARTFORD, CT, 06103-1538
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CHASE MANAGEMENT LLC Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CITY OF WEST PALM BEACH, ETC. VS THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC., ETC., ET AL. SC2018-0290 2018-02-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005009XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2858

Parties

Name CITY OF WEST PALM BEACH
Role Petitioner
Status Active
Representations K. Denise Haire
Name THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations John R. Eubanks Jr., Robert A. Sweetapple, Robert J. Hauser
Name PALM HARBOR HOTEL, LLC
Role Respondent
Status Active
Representations Tara A. Campion, Joseph Ianno Jr., Bruce S. Rogow, Henry S. Wulf
Name Thomas O'Neill
Role Respondent
Status Active
Name Helen Bossman
Role Respondent
Status Active
Name LAURA BENNETT, INC.
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-04-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including April 9, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-03-09
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on March 8, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-02-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 8, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CITY OF WEST PALM BEACH
View View File
THE WATERVIEW TOWERS CONDO. ASSOC., et al. VS CITY OF WEST PALM BEACH and PALM HARBOR HOTEL, LLC 4D2017-1683 2017-06-07 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
502014CA005009XXXXMB

Parties

Name THE WATERVIEW TOWERS CONDO. ASSOC.
Role Appellant
Status Active
Representations Robert J. Hauser, John R. Eubanks, Robert A. Sweetapple
Name Helen Bossman
Role Appellant
Status Active
Name LAURA BENNETT, INC.
Role Appellant
Status Active
Name THOMAS O'NEILL
Role Appellant
Status Active
Name City of West Palm Beach
Role Appellee
Status Active
Representations Denise Haire, Bruce S. Rogow, HENRY S. WULF, Douglas N. Yeargin, Tara Ann Campion, Joseph Ianno
Name PALM HARBOR HOTEL, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Palm Harbor Hotel, LLC's October 13, 2017 motion for fees and costs is denied.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee Palm Harbor Hotel, LLC's March 13, 2018 motion to stay mandate pending review in Florida Supreme Court is denied.
Docket Date 2018-03-13
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of City of West Palm Beach
Docket Date 2018-03-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY MANDATE
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-03-07
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' February 15, 2018 "motion to relinquish jurisdiction to permit vacatur of fee judgment under rule 1.540(b)(5)" is denied as moot.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ unopposed motion to stay briefing of fee appeal pending rendition in merits appeal 4D16-2858 filed November 15, 2017, is granted. The briefing in this case is stayed until ten (10) days after this court’s decision in the related case, 4D16-2858, is rendered for the purposed of Rule 9.020(j).
Docket Date 2017-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-10-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 11/17/17
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-10-18
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 2017-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' October 13, 2017 "motion to send this case to same panel that heard argument in case number 4D16-2858 on September 26, 2017" is granted.
Docket Date 2017-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of West Palm Beach
Docket Date 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of West Palm Beach
Docket Date 2017-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEND THIS CASE TO SAME PANEL THAT HEARD ARGUMENT IN CASE NO.: 4D16-2858 ON SEPTEMBER 26, 2017
On Behalf Of City of West Palm Beach
Docket Date 2017-10-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with 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 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of City of West Palm Beach
Docket Date 2017-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 10/05/2017 ORDER***
On Behalf Of City of West Palm Beach
Docket Date 2017-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of West Palm Beach
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of West Palm Beach
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-07-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ AFFIDAVIT OF THE CLERK RE: ROA
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (1063 PAGES)
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
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, 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. 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.
THE WATERVIEW TOWERS CONDO. ASSOC. VS CITY OF WEST PALM BEACH and PALM HARBOR HOTEL, LLC 4D2017-1030 2017-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005009XXXXMB

Parties

Name THE WATERVIEW TOWERS CONDO. ASSOC.
Role Petitioner
Status Active
Representations Robert A. Sweetapple, John R. Eubanks, Robert J. Hauser
Name PALM HARBOR HOTEL, LLC
Role Respondent
Status Active
Name City of West Palm Beach
Role Respondent
Status Active
Representations Joseph Ianno, CHRISTOPHER VAN HALL, Douglas N. Yeargin, Bruce S. Rogow, Tara Ann Campion, HENRY S. WULF
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition is dismissed as to the March 7, 2017 non-final order, which is not appealable or subject to certiorari review. Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). If necessary, petitioner may seek review from a final judgment determining the amount of fees. The petition is denied on the merits as to the March 16, 2017 order denying the motion to disqualify. The motion to disqualify was legally insufficient.CIKLIN, C.J., WARNER and FORST, JJ., concur.
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE WATERVIEW TOWERS CONDO. ASSOC., ETC., ET AL. VS CITY OF WEST PALM BEACH and PALM HARBOR HOTEL, LLC, 4D2016-2858 2016-08-24 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
2014CA005009XXXXMB

Parties

Name THE WATERVIEW TOWERS CONDO. ASSOC.
Role Appellant
Status Active
Representations John R. Eubanks, Robert A. Sweetapple, Robert J. Hauser
Name Helen Bossman
Role Appellant
Status Active
Name THOMAS O'NEILL
Role Appellant
Status Active
Name LAURA BENNETT, INC.
Role Appellant
Status Active
Name City of West Palm Beach
Role Appellee
Status Active
Representations Bruce S. Rogow, Denise Haire, HENRY S. WULF, Tara Ann Campion, Douglas N. Yeargin, CHRISTOPHER VAN HALL, Joseph Ianno
Name PALM HARBOR HOTEL, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-290
Docket Date 2018-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-290
Docket Date 2018-02-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of City of West Palm Beach
Docket Date 2018-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee Palm Harbor Hotel, LLC's November 27, 2017 motion for rehearing, rehearing en banc and certification is denied; further, ORDERED that the appellee City of West Palm Beach's November 27, 2017 motion for rehearing and rehearing en banc is denied.GROSS and KLINGENSMITH, JJ., concur.CIKLIN, J., dissents.
Docket Date 2017-12-21
Type Response
Subtype Response
Description Response
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' December 7, 2017 motion for extension is granted and the time for filing a response to the post-opinion motions is extended ten (10) days from the date of this order.
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (PALM HARBOR HOTEL)
On Behalf Of City of West Palm Beach
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee City of West Palm Beach's November 16, 2017 motion for extension is granted and the time to file a response to the motion for rehearing is extended to and including November 27, 2017.
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (CITY OF WPB) TO FILE A MOTION FOR REHEARING.
On Behalf Of City of West Palm Beach
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's November 14, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended to and including November 27, 2017.
Docket Date 2017-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (PALM HARBOR HOTEL) TO FILE MOTION FOR REHEARING.
On Behalf Of City of West Palm Beach
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Palm Harbor Hotel, LLC's April 26, 2017 motion for appellate attorneys' fees is denied.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 26, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. 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 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of West Palm Beach
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-05-26
Type Notice
Subtype Notice
Description Notice ~ "AMENDED DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of City of West Palm Beach
Docket Date 2017-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-05-11
Type Response
Subtype Response
Description Response ~ WITH APPENDIX.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-05-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of West Palm Beach
Docket Date 2017-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED*
On Behalf Of City of West Palm Beach
Docket Date 2017-04-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of City of West Palm Beach
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' March 10, 2017 unopposed motion for leave to file an amended initial brief is granted, and appellants shall file an amended initial brief by March 27, 2017. Appellees shall file the answer brief by April 27, 2017, and appellants shall file a reply brief, if any, by May 26, 2017. Due to the various extensions already issued in this case, no extensions will be granted with respect to this briefing schedule absent a showing of extraordinary circumstances.
Docket Date 2017-03-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's February 13, 2017 motion for extension of relinquishment period is denied.
Docket Date 2017-02-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO EXTEND RELINQUISHMENT.
On Behalf Of City of West Palm Beach
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT PURSUANT TO COURT ORDER.
On Behalf Of City of West Palm Beach
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellees' January 5, 2017 motion to relinquish jurisdiction is granted for thirty (30) days for the limited purpose of permitting the trial court to enter an amended final judgment including the findings of fact and conclusions of law supporting its denial of the action for declaratory relief. Appellees shall forward to this court a copy of any order issued on relinquishment. If further time is needed, appellees shall file a motion for extension of relinquishment with this court. The answer brief continues to be due by March 10, 2017.
Docket Date 2017-01-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-01-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of City of West Palm Beach
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/10/17
On Behalf Of City of West Palm Beach
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/10/17.
On Behalf Of City of West Palm Beach
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of West Palm Beach
Docket Date 2016-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED 3/27/17**
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 11 DAYS TO 12/12/16.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/1/16.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 4341 PAGES.
Docket Date 2016-08-25
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, 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. 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 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER APPEALED.
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State