Search icon

CWI-GG RCFL PROPERTY OWNER, LLC

Company Details

Entity Name: CWI-GG RCFL PROPERTY OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 19 Jun 2015 (10 years ago)
Document Number: M15000004853
FEI/EIN Number 47-4166977
Address: 250 Vesey Street 15th Floor, NEW YORK, NY 10281
Mail Address: 250 Vesey Street 15th Floor, NEW YORK, NY 10281
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Strauss, Lisa Vice President 250 Vesey Street 15th Floor, NEW YORK, NY 10281

President

Name Role Address
Lancaster, Amy President 250 Vesey Street 15th Floor, NEW YORK, NY 10281

Treasurer

Name Role Address
Castle, Joshua Treasurer 250 Vesey Street 15th Floor, NEW YORK, NY 10281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 250 Vesey Street 15th Floor, NEW YORK, NY 10281 No data
CHANGE OF MAILING ADDRESS 2023-04-24 250 Vesey Street 15th Floor, NEW YORK, NY 10281 No data

Court Cases

Title Case Number Docket Date Status
DAVID J. STERN, Petitioner(s) v. CWI-GG RCFL PROPERTY OWNER, LLC, Respondent(s). 4D2024-0245 2024-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22016918

Parties

Name David James Stern
Role Appellant
Status Active
Representations Todd Randall Legon, JEFFREY SUDDUTH
Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellee
Status Active
Representations Etan Mark
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of David James Stern
Docket Date 2024-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of David James Stern
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of David James Stern
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-29
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-02-02
Type Order
Subtype Order
Description ORDERED that the petition for writ of certiorari is treated as a notice of appeal from the December 27, 2023 nonfinal order granting a motion to disqualify counsel. Fla. R. App. P. 9.130(a)(3)(E). Further, ORDERED that Appellant's January 29, 2024 motion to relinquish jurisdiction is treated as a motion to abate and is granted. This proceeding is abated pending the trial court's ruling on the motion for reconsideration. Appellant shall file a status report, within thirty (30) days from the date of this order, and every thirty (30) days thereafter as necessary.
View View File
DAVID J. STERN, Appellant(s) v. CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2023-2397 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2617

Parties

Name David James Stern
Role Appellant
Status Active
Representations Raquel M. Fernandez, Bernard Lewis Egozi
Name CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Peter David Weinstein, Daniela Melanie Sirimarco, Therese Ann Savona
Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellee
Status Active
Representations Michelle Anne Barton-King, Maria Eleftheria Dalmanieras, Jodi A Kleinick, Charles M-P George
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE TO APPELLEE CWIGG RCFL PROPERTY OWNER, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES
View View File
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
View View File
Docket Date 2023-11-29
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
Docket Date 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of David James Stern
Docket Date 2023-11-03
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO STAY APPEAL
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STAY PENDING DETERMINATIOM OF MOTION TO ENFORCE MANDATE FILED IN CASE NIMBER 4D20-104 AND MOTION TO CONSOLIDATE CASE NUMBER 4D20-104 WITH CASE NUMBER 4D23-2397
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of David James Stern
Docket Date 2023-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of David James Stern
Docket Date 2023-10-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of David James Stern
Docket Date 2023-10-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of David James Stern
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David James Stern
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellant's October 23, 2023 response, it is ORDERED that appellee Castillo Grand Residences Condominium Assoc., Inc.'s October 20, 2023 motion to consolidate is denied. Further, upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellee Castillo Grand Residences Condominium Assoc., Inc.'s November 3, 2023 response, it is ORDERED that appellant's October 20, 2023 motion to stay is denied as moot, and appellant's request to treat motion to enforce mandate as the initial brief is denied.
View View File
CASTILLO GRAND HOTEL CONDOMINIUM RESIDENCES ASSN., INC., Appellant(s) v. WATERMARK CAPITAL PARTNERS, LLC, et al., Appellee(s). 4D2023-1587 2023-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-021992

Parties

Name Castillo Grand Hotel Condominium Residences Assn., Inc.
Role Appellant
Status Active
Representations Joseph David Garrity
Name Watermark Capital Partners, LLC
Role Appellee
Status Active
Representations Carlianne Peake, Marc Huling, Christopher D. Donovan, James L. Ferguson, William K. Whitner, Eric D. Stolze, Jodi Kleinick
Name Carey Watermark Investors 1, Inc.
Role Appellee
Status Active
Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Response
Subtype Response
Description Response to Appellant's Motion for Written Opinion, Clarification, and Certification
Docket Date 2024-08-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR CLARIFICATION OR, ALTERNATIVELY, REHEARING
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR A WRITTEN OPINION CLARIFICATION, AND CERTIFICATION
Docket Date 2024-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR CLARIFICATION OR, ALTERNATIVELY, REHEARING
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's March 25, 2024 motion for attorney's fees and costs is denied. ORDERED that the Appellee CWI-GG RCFL Property Owner, LLC's March 22, 2024 motion for attorney's fees on appeal is denied.
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-04-05
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL
Docket Date 2024-03-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-20
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 5 Days to March 25, 2024.
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Watermark Capital Partners, LLC
View View File
Docket Date 2024-01-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Watermark Capital Partners, LLC
Docket Date 2024-01-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-10-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Amended Motion to Amend Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-10-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2023-10-17
Type Record
Subtype Appendix to Initial Brief
Description Amended Appendix to Initial Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2024-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2023-10-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **MOTION GRANTED**
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
View View File
Docket Date 2024-01-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2023-10-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 1/18/24
Docket Date 2023-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Watermark Capital Partners, LLC
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
View View File
Docket Date 2023-09-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE AND AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-09-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED*** Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 7263 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Watermark Capital Partners, LLC
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Castillo Grand Hotel Condominium Residences Assn., Inc.
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 19, 2024 motion for written opinion, clarification, and certification is denied. Further, ORDERED that the Appellee CWI-GG RCFL Property Owner, LLC's July 16, 2024 motion for clarification of the order denying the appellee attorney's fees is granted. Further, ORDERED that the Court's July 3, 2024 order is amended and the appellee's motion for attorney's fees is denied without prejudice.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-29
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.
CWI-GG RCFL PROPERTY OWNER, LLC. VS DAVID J. STERN and CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC. 4D2020-0172 2020-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-002617

Parties

Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellant
Status Active
Representations Gerard A. Tuzzio
Name DAVID J. STERN
Role Appellee
Status Active
Representations Raquel M. Fernandez, Peter David Weinstein, Thomas Lee Hunker, Therese Ann Savona, Lindsey Halligan, Bernard L. Egozi, Yanina Zilberman, JAMILA V. ALEXANDER
Name CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-104 AND 20-172 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-104. SEE 02/04/2020 ORDER.**
Docket Date 2023-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description CWI-GG RCFL PROPERTY OWNER, LLC'S MOTION TO MODIFY MANDATE AND APPROVE THE PROCEDURE USED BY JUDGE TOWBIN SINGER
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Motion for EOT
On Behalf Of DAVID J STERN
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response (response filed 10/23/23; DL)
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate with 4D20-0172
Docket Date 2023-10-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce Mandate
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 29, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. 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 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-08-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STAY PROCEEDINGS RELATING TO INJUNCTION ORDER PENDING APPEAL
On Behalf Of DAVID J. STERN
Docket Date 2020-08-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DAVID J. STERN
Docket Date 2020-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-07-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DAVID J. STERN
Docket Date 2020-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2020**
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-19
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 CWI-GG RCFL Property Owner, LLC
Docket Date 2020-06-12
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 12, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ (CWI-GG RCFL PROPERTY OWNER) TO MOTION FOR ATTORNEY FEES
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2020-05-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's May 13, 2020 answer brief and motion for attorney’s fees 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 Judicial Administration 2.516(f).
Docket Date 2020-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of DAVID J. STERN
Docket Date 2020-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of DAVID J. STERN
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID J. STERN
Docket Date 2020-04-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM. SEE 04/29/2020 ORDER.
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 27, 2020 “motion to have cd of video entered into evidence by trial court incorporated into appendix” is granted. Appellant shall file the video with this court by mail or express mail within ten (10) days from the date of this order.
Docket Date 2020-04-29
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S APRIL 29, 2020 ORDER
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO HAVE CD OF VIDEO ENTERED INTO EVIDENCE BY TRIAL COURT INCORPORATED INTO APPENDIX
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-02
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 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are 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 2020-04-02
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-03-23
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 March 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2020-03-13
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-02-24
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 February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 2020-02-19
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 27, 2020 motion to consolidate is granted, and case numbers 4D20-0104 and 4D20-0172 are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-0104. Further, ORDERED that the initial brief shall be filed within fifteen (15) days from the date of this order.
Docket Date 2020-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 20-104
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID J. STERN
Docket Date 2020-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2020-01-22
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, 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 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CWI-GG RCFL Property Owner, LLC
CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC., CWI-GG RCFL PROPERTY OWNER, LLC, v. DAVID J STERN, 4D2020-0104 2020-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-002617

Parties

Name CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Role Appellant
Status Active
Representations Krystal Kozma, Peter David Weinstein, Thomas Lee Hunker, Therese Ann Savona
Name DAVID J STERN
Role Appellee
Status Active
Representations Bernard L. Egozi, Gerard A. Tuzzio, Raquel M. Fernandez
Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellee
Status Active
Representations Charles M-P George
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's May 13, 2020 answer brief and motion for attorney’s fees 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 Judicial Administration 2.516(f).
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID J STERN
Docket Date 2020-04-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM. SEE 04/29/2020 ORDER.
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-104 AND 20-172 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-104. SEE 02/04/2020 ORDER.**
Docket Date 2023-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description CWI-GG RCFL PROPERTY OWNER, LLC'S MOTION TO MODIFY MANDATE AND APPROVE THE PROCEDURE USED BY JUDGE TOWBIN SINGER
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Motion for EOT
On Behalf Of DAVID J STERN
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response (response filed 10/23/23; DL)
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate with 4D20-0172
Docket Date 2023-10-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce Mandate
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-10-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee David J. Stern’s May 13, 2020 motion for attorneys’ fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. 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 2020-06-19
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 DAVID J STERN
Docket Date 2020-08-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DAVID J STERN
Docket Date 2020-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-07-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DAVID J STERN
Docket Date 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2020**
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-12
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 12, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ (CASTILLO GRAND RESIDENCES CONDOMINIUM) TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
View View File
Docket Date 2020-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of DAVID J STERN
View View File
Docket Date 2020-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of DAVID J STERN
Docket Date 2020-04-29
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S APRIL 29, 2020 ORDER
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO HAVE CD OF VIDEO ENTERED INTO EVIDENCE BY TRIAL COURT INCORPORATED INTO APPENDIX
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-04-02
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-03-23
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 March 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2020-03-13
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-02-24
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 February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 2020-02-19
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 CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 27, 2020 motion to consolidate is granted, and case numbers 4D20-0104 and 4D20-0172 are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-0104. Further, ORDERED that the initial brief shall be filed within fifteen (15) days from the date of this order.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID J STERN
Docket Date 2020-01-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC.
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STAY PROCEEDINGS RELATING TO INJUNCTION ORDER PENDING APPEAL
On Behalf Of DAVID J STERN
Docket Date 2020-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 27, 2020 “motion to have cd of video entered into evidence by trial court incorporated into appendix” is granted. Appellant shall file the video with this court by mail or express mail within ten (10) days from the date of this order.
Docket Date 2020-04-02
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 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are 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 2020-01-14
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, 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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22

Date of last update: 20 Jan 2025

Sources: Florida Department of State