Search icon

BRIAR BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIAR BAY COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: N01000003276
FEI/EIN Number 542048997

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

Address: 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411, US
Mail Address: 3400 Celebration Boulevard, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIOR IONE President 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411
Petrick Joe Director 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411
Frost Bruce Director 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411
Ritchie Susan Secretary 3400 Celebration Boulevard, West Palm Beach, FL, 33411
Wilson Maxine Director 3400 Celebration Boulevard, WEST PALM BEACH, FL, 33411
Becker & Poliakoff Agent 625 N Flagler Dr, West Palm Beach, FL, 33401
Cuningham Benjamin Vice President 3400 Celebration Boulevard, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 625 N Flagler Dr, 7th flr, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-08-28 Becker & Poliakoff -
CHANGE OF MAILING ADDRESS 2016-09-08 3400 CELEBRATION BLVD, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 3400 CELEBRATION BLVD, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-09 - -

Court Cases

Title Case Number Docket Date Status
JOHANNE SIMON and FRANTZ LAURENT VS BRIAR BAY COMMUNITY ASSOCIATION, INC. 4D2022-0534 2022-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA012653

Parties

Name Frantz Laurent
Role Appellant
Status Active
Name Johanne Simon
Role Appellant
Status Active
Representations David Stuart Fabrikant
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BRIAR BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kaye Bender Rembaum, P.L.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johanne Simon
Docket Date 2022-05-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants’ May 3, 2022 status report is treated as a notice of settlement. Appellants are directed to file a status report, within twenty (20) days from the date of this order, as to the status of the settlement.
Docket Date 2022-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johanne Simon
Docket Date 2022-04-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on April 19, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ March 15, 2022 “emergency motion to cancel sale/stay proceedings of lower court until addressed by this court” is denied. See Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) (“The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment.”).
Docket Date 2022-03-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s March 15, 2022 request for emergency treatment is denied. “[A]n ‘emergency’ is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm.” Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); see also B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) (“The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment.”). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-03-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Johanne Simon
Docket Date 2022-03-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Johanne Simon
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johanne Simon
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johanne Simon
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
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.
AMY B. SCHWARTZ and JAY F. SCHWARTZ VS BANK OF AMERICA, N.A., etc. 4D2017-3457 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA001369XXXXMB

Parties

Name JAY F. SCHWARTZ
Role Appellant
Status Active
Name AMY B. SCHWARTZ
Role Appellant
Status Active
Representations Bruce Jacobs, COURT KEELEY, Anna Christina Morales, Amida Umesh Frey
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Adam J. Wick, Jacob E. Mitrani
Name BRIAR BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Countrywide Home Loans Servicing, LP
Role Appellee
Status Active
Name WATERS EDGE AT BRIAR BAY ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of AMY B. SCHWARTZ
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' October 11, 2018 motion for appellate attorney's fees is denied.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-11-26
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 2018-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of AMY B. SCHWARTZ
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ March 21, 2019 motion for rehearing and/or rehearing en banc is denied.
Docket Date 2019-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-05
Type Response
Subtype Response
Description Response
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply 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 is not fully text searchable. 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 2018-10-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply 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 is not fully text searchable. 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 2018-10-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply 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 text searchable, 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 2018-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONSE FILED.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-09-26
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 September 25, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) 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 2018-09-25
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 AMY B. SCHWARTZ
Docket Date 2018-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's August 22, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-22
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF COUNSEL WITHIN THE SAME OFFICE.
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/18.
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 22, 2018 motions to supplement the record are granted, and the proposed supplemental records are deemed filed. Further ORDERED that appellant shall file 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 2018-06-26
Type Response
Subtype Response
Description Response ~ TO SECOND AND THIRD MOTIONS TO SUPPLEMENT RECORD
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-06-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 30, 2018 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2018-06-13
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPP. ROA
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 29, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants' April 26, 2018 motion for rehearing and/or rehearing en banc is denied.
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' May 10, 2018 reply to response is stricken as unauthorized.
Docket Date 2018-05-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' April 11, 2018 motion to stay and to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2018-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY.
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR STAY.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* TO RELINQUISH JURISDICTION.
On Behalf Of AMY B. SCHWARTZ
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 26, 2018 motion for extension of time is granted in part only, and appellants shall serve the initial brief within thirty (30) 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 2018-03-27
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT.
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-26
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 AMY B. SCHWARTZ
Docket Date 2018-01-25
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 January 18, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2018-01-18
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 AMY B. SCHWARTZ
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (4763 PAGES)
Docket Date 2017-11-09
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 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMY B. SCHWARTZ
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State