Entity Name: | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 2018 (6 years ago) |
Document Number: | N01000001465 |
FEI/EIN Number | 651104035 |
Mail Address: | C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, MIAMI, FL, 33122, US |
Address: | 1155 BRICKELL BAY DR., 104, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW, LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
Ramsden Kelly | President | 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Purcell Ernest | Vice President | 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Panessiti Robert | Treasurer | 1155 BRICKELL BAY DR., MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000007968 | THE MARK ON BRICKELL BAY | ACTIVE | 2023-01-18 | 2028-12-31 | No data | 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
G17000089254 | THE MARK ON BRICKELL BAY | EXPIRED | 2017-08-14 | 2022-12-31 | No data | 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-18 | 1155 BRICKELL BAY DR., 104, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | HABER LAW, LLP | No data |
AMENDMENT | 2018-10-10 | No data | No data |
AMENDMENT | 2018-02-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 1155 BRICKELL BAY DR., 104, MIAMI, FL 33131 | No data |
NAME CHANGE AMENDMENT | 2004-02-05 | MARK YACHT CLUB ON BRICKELL BAY, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victor Rodriguez, Appellant(s), v. Yuliana Intranova, et al., Appellee(s). | 3D2023-1771 | 2023-10-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Victor Rodriguez |
Role | Appellant |
Status | Active |
Name | Yuliana Intranova |
Role | Appellee |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | Marilyn Janet Pérez-Martinez |
Name | MARK AT BRICKELL UNIT 3206, LLC |
Role | Appellee |
Status | Active |
Name | Tony Fadi Malouf |
Role | Appellee |
Status | Active |
Name | Fadi Wade Malouf |
Role | Appellee |
Status | Active |
Name | Jon Ricardo Dingle |
Role | Appellee |
Status | Active |
Representations | Marisol Rodriguez Basulto |
Name | Maria Geels Dingle |
Role | Appellee |
Status | Active |
Name | ALKMAAR PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 18, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2023-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order |
Description | Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
View | View File |
Docket Date | 2023-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-03 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL |
On Behalf Of | Victor Rodriguez |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. Order appealed not attached. |
On Behalf Of | Victor Rodriguez |
View | View File |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-25950 |
Parties
Name | DYLAN N. JONES |
Role | Appellant |
Status | Active |
Representations | JESSE L. RAY |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | ALLAN S. REISS, Cody German, Lauren S. Fallick, Joel M. Gaulkin, Simon M. Lassel |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-30 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ STIPULATION FOR DISMISSAL |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432. |
Docket Date | 2019-08-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-08-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-07-30 |
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 August 9, 2019. |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1430, 19-1429 |
On Behalf Of | DYLAN N. JONES |
Docket Date | 2019-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-25950 |
Parties
Name | SCOTT C. DAVIS |
Role | Appellant |
Status | Active |
Representations | JESSE L. RAY |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | Lauren S. Fallick, DAVID W. KREMPA, Roger Slade, ALLAN S. REISS, DAVID B. HABER, Cody German, Simon M. Lassel, Joel M. Gaulkin, AARON BEHAR |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1431, 19-1429 |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-30 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ STIPULATION FOR DISMISSAL |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432. |
Docket Date | 2019-08-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-08-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SCOTT C. DAVIS |
Docket Date | 2019-07-30 |
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 August 9, 2019. |
Docket Date | 2019-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-8077 |
Parties
Name | ORFILIO GARCIA |
Role | Appellant |
Status | Active |
Representations | WILLIAM PENA WELLS |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | JACOB A. BRAINARD, BRUCE M. RODGERS |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-05-13 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing, reconsideration or clarification is hereby denied. SUAREZ, ROTHENBERG and LAGOA, JJ., concur. |
Docket Date | 2015-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-05-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing, reconsideration and clarification |
On Behalf Of | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2015-04-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RECONSIDERATION OR CLARIFICATION |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2015-04-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellants¿ motion for extension of time to file a motion for rehearing, reconsideration and clarification and/or issuance of a full written opinion is granted to and including May 8, 2015. |
Docket Date | 2015-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file motion for rehearing, reconsideration and clarification. |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2015-04-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-04-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, ROTHENBERG and LAGOA, JJ., concur. |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2015-03-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to abate is hereby denied.SUAREZ, ROTHENBERG and LAGOA, JJ., concur. |
Docket Date | 2015-03-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Wednesday, March 17, 2015. The Court will consider the case without oral argument.SUAREZ, ROTHENBERG and LAGOA, JJ., concur. |
Docket Date | 2015-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to abate. |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2015-02-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2015-02-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2015-02-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2015-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2015-01-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE-28 days to 2/6/15. |
Docket Date | 2015-01-06 |
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 | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2014-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE-50 days to 1/9/15 |
Docket Date | 2014-11-18 |
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 | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2014-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2014-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/14. |
Docket Date | 2014-10-15 |
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 | ORFILIO GARCIA |
Docket Date | 2014-10-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2014-09-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2014-08-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of appellants' response, the rule to show cause issued by this Court on July 23, 2014 is hereby discharged. |
Docket Date | 2014-07-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the rule to show cause. |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2014-07-23 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2014-07-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Docket Date | 2014-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 July 25, 2014. |
Docket Date | 2014-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ORFILIO GARCIA |
Docket Date | 2014-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-07-23 |
Reg. Agent Change | 2019-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State