Search icon

SAN MARCO VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARCO VILLAGE HOMEOWNERS 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: 10 Jan 2002 (23 years ago)
Document Number: N02000000155
FEI/EIN Number 680520569

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

Address: 2945 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309, US
Mail Address: EXCLUSIVE PROPERTY MANAGEMENT, 2945 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilfork Bobbie President C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309
Martin John Vice President C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309
Smith Ricardo Director C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309
Hosack Joe Treasurer C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309
Wannemacher Nathan Director C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-01 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 2945 W. CYPRESS CREEK RD., SUITE 201, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-03-27 2945 W. CYPRESS CREEK RD., SUITE 201, FT. LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
CHERYL MCCOLLINS VS CHRISTIANA TRUST 4D2016-4350 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-066313

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHERYL MCCOLLINS
Role Appellant
Status Active
Representations AARON M. COHEN, Arielle S. Petyan
Name SAN MARCO VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Grant J. Gisondo, SHANTRELL L. LEWIS, MICHAEL E. CHAPNICK, CHRISTIAN J. GENREAU, Tamara Braz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant has failed to respond to this court's November 29, 2017 order directing her to respond to this court's December 30, 2016 untimeliness order. The judgment on appeal was rendered on October 18, 2017, and the notice of appeal was filed on November 18, 2017 - one day late. Accordingly, it is sua sponte ORDERED that this appeal is dismissed as untimely filed.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2017-11-29
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on January 12, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall file a response to this court's December 30, 2016 untimeliness order within ten (10) days from the date of this order.
Docket Date 2017-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2017-06-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-05-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed May 17, 2017, this court's May 8, 2017 order to show cause is discharged; further, ORDERED, upon consideration of appellant's May 17, 2017 response to this court's order to show cause, appellant shall file a status report as to the reinstatement of the bankruptcy proceedings within thirty (30) days from the date of this order.
Docket Date 2017-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-05-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is 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 or other sanctions imposed for failure to comply with this court's April 19, 2017 order.
Docket Date 2017-04-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-12
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-01-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CHERYL MCCOLLINS
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 18, 2016, and the Notice reflects October 18, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERYL MCCOLLINS
BASIL ONTARIO PROCTOR VS WELLS FARGO BANK, N.A., ETC., ET AL. 4D2016-3440 2016-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09061203

Parties

Name BASIL ONTARIO PROCTOR
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION
Role Appellee
Status Active
Name RIVERIA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name HUNTINGTON MAINTENANCE ASSOC.
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name SAN MARCO VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SHEERE CREIGHTON
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A., ETC.
Role Appellee
Status Active
Representations Katzman Garfinkel, P.A., Van Ness Law Firm, Kara Tanis
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on October 11, 2016, and the Notice reflects August 31, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2016-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant has not filed any orders in response to this court's October 14 and November 9, 2016 orders that would toll the time to appeal the August 31, 2016 order. The notice of appeal was not filed until October 11, 2016, so the appeal is untimely. Therefore, this appeal is dismissed.CIKLIN, C.J., MAY and KLINGENSMITH, JJ., concur.
Docket Date 2016-11-22
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2016-11-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-11-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court’s October 14, 2016 order directing appellant to file a date-stamped copy of the order being appealed, and any subsequent orders tolling the time to appeal, as the appeal appears to be untimely. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BASIL PROCTOR VS WELLS FARGO BANK, N.A. AS TRUS 4D2016-2898 2016-08-25 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
CACE09-061203

Parties

Name BASIL ONTARIO PROCTOR
Role Appellant
Status Active
Representations Mark S. Lowry
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations MARIAN GRACE KENNADY, Morgan Lyle Weinstein, Katzman Garfinkel, P.A., Van Ness Law Firm, Kara Tanis
Name SHEERE CREIGHTON
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION
Role Appellee
Status Active
Name CARRINGTON MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name RIVERIA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name SAN MARCO VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HUNGTINGTON MAINTENANCE ASSOC., INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned Mail for Riviera Isles
Docket Date 6666-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR RIVERA ISLES
Docket Date 6666-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned Mail for Riviera Isles
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-08-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's August 7, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August, 10, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee's August 8, 2017 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 2017-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-08-07
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's August 1, 2017 motion for extension of time 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, Paragraphs 1 and 2.
Docket Date 2017-08-01
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-07-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2017-07-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 28, 2017 motion to withdraw the motion to withdraw as counsel is granted, and the June 21, 2017 motion to withdraw as counsel is considered withdrawn; further,ORDERED that appellant's June 23, 2017 motion for extension of time is granted in part, 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2017-06-23
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 BASIL ONTARIO PROCTOR
Docket Date 2017-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **WITHDRAWN 6/30/17**
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's May 11, 2017 response, it is ORDERED that appellant's May 10, 2017 motion for extension of time is granted, and appellant shall serve the amended initial brief within thirty (30) days from the date of this order. In addition, if the amended initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-05-10
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 BASIL ONTARIO PROCTOR
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2017-05-01
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 28, 2017 motion for extension of time is granted, and appellant shall serve the amended initial brief within ten (10) days from the date of this order. In addition, if the amended 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 2017-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOR AMENDED INITIAL BRIEF)
Docket Date 2017-04-11
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's March 16, 2017 motion to strike initial brief is granted, and the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(b)(3) in that the statement of the case and of the facts does not contain references to the appropriate pages of the record or transcript. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-13
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 WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-02-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's motion filed January 18, 2017, this court's January 6, 2017 order to show cause is discharged; further,ORDERED that appellant's January 18, 2017 motion to vacate dismissal and reinstate appeal is denied as moot as the case was never dismissed; further,ORDERED that appellant's motion to accept initial brief contained in the January 18, 2017 motion is granted. The initial brief is deemed filed as of the date of this order.
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 4/11/17**
Docket Date 2017-01-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 17, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-30
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 November 22, 2016 motion for extension of time is granted, and appellant 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 2016-11-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 1, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS BASIL ONTARIO PROCTOR
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed October 10, 2016, this court's September 30, 2016 order to show cause is discharged; further,ORDERED that appellant's October 11, 2016 motion for extension of time is granted, and appellant 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 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED***
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2016-09-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 10, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's September 12, 2016 Notice of Claim of Unconstitutionality is stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2016-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***STRICKEN 9/13/16*** COPY OF MISC. PLEADING FILED IN L.T.
On Behalf Of BASIL ONTARIO PROCTOR
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***ORDER ATTACHED***
Docket Date 2016-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BASIL ONTARIO PROCTOR

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State