Entity Name: | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Aug 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | N01000005589 |
FEI/EIN Number | 651134332 |
Mail Address: | 3900 Woodlake Boulevard, Lake Worth, FL, 33463, US |
Address: | 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feinstein & Mendez, P.A. | Agent | 14 N.E 1st Avenue, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Gamel Bennett | President | 3900 Woodlake Boulevard, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Hadar Hon | Treasurer | 3900 Woodlake Boulevard, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Honorate Joel | Vice President | 3900 Woodlake Boulevard, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-06-15 | 14 N.E 1st Avenue, Suite 1109, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-15 | Feinstein & Mendez, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-04 | 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 | No data |
AMENDMENT | 2009-07-07 | No data | No data |
AMENDMENT | 2007-05-01 | No data | No data |
AMENDMENT | 2006-07-31 | No data | No data |
AMENDMENT | 2005-03-28 | No data | No data |
REINSTATEMENT | 2003-06-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000208625 | LAPSED | 2012-920-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2014-10-02 | 2020-02-09 | $249,421.61 | TOVEAR ENTERPRISES LLC, 17201 COLLINS AVENUE, 506, SUNNY ISLES, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE ARBELAEZ, VS ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC., | 3D2020-0805 | 2020-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE E. ARBELAEZ |
Role | Appellant |
Status | Active |
Name | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CLAUDIA COBREIRO, BRETT FEINSTEIN |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-01-20 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration, Appellant’s pro se Motion to Strike Appellee’s Motion for Attorneys Fees and Sanctions is hereby denied. Appellee’s Motion for Attorneys Fees and Sanctions Pursuant to §57.105, Florida Statutes, is hereby denied. |
Docket Date | 2020-12-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to supplement the record, within thirty (30) daysfrom the date of this Order, with the following documents to which it cites in itsanswer brief, but which are not presently in the record on appeal, provided thedocuments were in the court record below or otherwise considered by the trialcourt with:1. October 2, 2014, final summary judgment obtained by Tovear Enterprises,LLC, against Enclave Shores in Miami-Dade County Circuit Court.2. Enclave Shores' March 30, 2015, Chapter 11 Petition for Suggestion ofBankruptcy filed in U.S. Bankruptcy Court for the Southern District ofFlorida, case no. 15-15729-LMI, as referred to on page 5 of Encalve Shore'sAnswer Brief, citing to "Bankr. DE 1."3. The bankruptcy plan the bankruptcy court confirmed in case no. 15-15729-LMI.4. Documents showing that Tovear Enterprises, LLC, is the alter ego ofArbelaez, as referred to in Enclave Shores' Answer Brief at page 4.5. August 16, 2015, "Assignment of Collateral Assignment of Right to CollectAssessment and Assignment of Lien Rights" executed by TovearEnterprises, LLC, to Arbelaez," as stated on page 5 of Enclave Shores'Answer Brief.6. September 19, 2016, bankruptcy court order discharging Enclave Shore'sliability to Arbelaez, holding Arbelaez in contempt, and entering a bar orderfor any claims brought against Enclave Shore's Board of Directors, as statedon page 5 of Enclave Shores' Answer Brief.7. Arbelaez's Motion for Reconsideration and Order to Reopen Case, asreferred to on page 6 of Enclave Shore's Answer Brief, citing to "Bankr. DE275" and "Bankr. DE 279." |
Docket Date | 2020-11-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s pro se Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the documents filed separately. |
Docket Date | 2020-10-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct Record on Appeal is granted as stated in the Motion. |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to file an answer brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2020-09-21 |
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 | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Following review of Appellee’s Response, Appellant’s pro se Motion to Disqualify Appellee’s Attorney is hereby denied. SALTER, FERNANDEZ and MILLER, JJ., concur. |
Docket Date | 2020-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PLAINTIFF'S RESPONSE IN OPPOSITIONTO MOTION TO DISQUALIFY APPELLEEATTORNEY |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant’s pro se Motion to Disqualify Appellee’s Attorney. |
Docket Date | 2020-08-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO DISQUALIFY APPELEE'S ATTORNEY |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the pro se Appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-0741. All filings in the case shall be under case no. 3D20-0741. The parties shall file only one set of briefs under case no. 3D20-0741.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 twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-08-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including August 9, 2020. |
Docket Date | 2020-07-30 |
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 | JORGE E. ARBELAEZ |
Docket Date | 2020-07-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-06-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PLAINTIFFS MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT TO §57.105, FLORIDA STATUTES |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-06-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-23660 |
Parties
Name | JORGE E. ARBELAEZ |
Role | Appellant |
Status | Active |
Name | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | BRETT FEINSTEIN, CLAUDIA COBREIRO |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-20 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration, Appellant’s pro se Motion to Strike Appellee’s Motion for Attorneys Fees and Sanctions is hereby denied. Appellee’s Motion for Attorneys Fees and Sanctions Pursuant to §57.105, Florida Statutes, is hereby denied. |
Docket Date | 2020-12-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s pro se Request for Oral Argument is hereby denied. |
Docket Date | 2020-11-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s pro se Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the documents filed separately. |
Docket Date | 2020-10-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct Record on Appeal is granted as stated in the Motion. |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to file an answer brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2020-09-21 |
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 | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-11 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-09-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Following review of Appellee’s Response, Appellant’s pro se Motion to Disqualify Appellee’s Attorney is hereby denied. SALTER, FERNANDEZ and MILLER, JJ., concur. |
Docket Date | 2020-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PLAINTIFF'S RESPONSE IN OPPOSITIONTO MOTION TO DISQUALIFY APPELLEEATTORNEY |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's pro se Motion to Disqualify Appellee's Attorney. |
Docket Date | 2020-08-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO DISQUALIFY APPELEE'S ATTORNEY |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the pro se Appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-0741. All filings in the case shall be under case no. 3D20-0741. The parties shall file only one set of briefs under case no. 3D20-0741.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 twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-08-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including July 13, 2020. |
Docket Date | 2020-07-06 |
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 | JORGE E. ARBELAEZ |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-06-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ STRIKE PLAINTIFF MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT FLORIDA STATUTES RULE TO 57.105 HEREIN |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-06-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PLAINTIFFS MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT TO §57.105, FLORIDA STATUTES |
On Behalf Of | ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-05-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JORGE E. ARBELAEZ |
Docket Date | 2020-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State