Entity Name: | RIVERCREST 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 Jan 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jun 2002 (23 years ago) |
Document Number: | N02000000240 |
FEI/EIN Number |
043626900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US |
Mail Address: | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGee Joe | President | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Hill Walter | Vice President | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Johnson Linda | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Fernandez Lisa | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Frasher Keith | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Haile Malcolm Sr. | Treasurer | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Glausier Charles EEsq. | Agent | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Glausier, Charles Evans, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2002-06-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN MADILL VS RIVERCREST COMMUNITY ASSOCIATION, INC. | 2D2018-3265 | 2018-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KATHLEEN MADILL |
Role | Appellant |
Status | Active |
Representations | ROLANDO J. SANTIAGO, ESQ., GREGORY S. GROSSMAN, ESQ. |
Name | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | MELISSA J. KNIGHT, ESQ., CHARLES E. GLAUSIER, ESQ. |
Name | HON. ROBERT A. FOSTER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOSTER - REDACTED - 786 PAGES |
Docket Date | 2018-09-18 |
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 | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The parties in this case have filed opposing motions for appellate attorney's fees pursuant to the provisions of the governing documents of the Rivercrest Community Association and sections 720.305(1) and 59.46, Florida Statutes (2014). Appellant Madill's motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of reasonable amount. Appellee Rivercrest's motion for appellate attorney's fees is denied. |
Docket Date | 2019-06-07 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded for further proceedings. |
Docket Date | 2018-10-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | KATHLEEN MADILL |
Docket Date | 2018-10-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | KATHLEEN MADILL |
Docket Date | 2018-10-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within five (5) days from the date of this order. |
Docket Date | 2018-10-12 |
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 | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ see amended motion and 10/15/18 order. |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 12, 2018. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED CERTIFICATE OF SERVICE OF APPELLANT INITIAL BRIEF |
On Behalf Of | KATHLEEN MADILL |
Docket Date | 2018-08-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | KATHLEEN MADILL |
Docket Date | 2018-08-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KATHLEEN MADILL |
Docket Date | 2018-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | KATHLEEN MADILL |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-4793 |
Parties
Name | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | CHARLES E. GLAUSIER, ESQ., DAVID C. BANKER, ESQ., MELISSA J. KNIGHT, ESQ., KAREN S. COX, ESQ. |
Name | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Role | Appellee |
Status | Active |
Representations | ROBIN I. FRANK, ESQ., ANDREW B. BLASI, ESQ. |
Name | HON. CLAUDIA R. ISOM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for attorney's fees is provisionally granted and remanded to the trial court for a determination of entitlement and amount upon conclusion of the case. Appellees' motion for attorney's fees is denied. |
Docket Date | 2017-03-03 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Joshua P. Welsh, Esq., is granted. Attorney Welsh is relieved of further appellate responsibilities. Attorneys David C. Banker, Esq., and Charles E. Glausier, Esq., of Bush Ross, P.A. remain counsel of record for appellant. |
Docket Date | 2020-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-06-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ in part; dismissed in part; remanded. |
Docket Date | 2017-06-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2017-06-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-RB DUE 06/30/17 |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2017-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2017-05-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Docket Date | 2017-05-11 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Docket Date | 2017-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 12, 2017. |
Docket Date | 2017-03-07 |
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 | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Docket Date | 2017-02-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
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 |
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 | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Docket Date | 2017-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2017-01-10 |
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 | AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C |
Docket Date | 2017-01-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2017-01-03 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-12-14 |
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 | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2016-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Docket Date | 2016-12-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D15-1056 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 292012CA019138A001HC |
Parties
Name | WHITBURN LLC |
Role | Petitioner |
Status | Active |
Representations | STUART JAY LEVINE, JAMIE A. CUMMINGS, HEATHER A. DEGRAVE |
Name | ROOSHNEE ALLY |
Role | Respondent |
Status | Active |
Name | BASHEER ALLY |
Role | Respondent |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Representations | CLARENCE HAROLD HOUSTON, III, Sara F. Holladay-Tobias |
Name | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | HON. RAUL C. (SONNY) PALOMINO, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-30 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot. |
Docket Date | 2016-11-14 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL" |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-08-29 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF" |
On Behalf Of | Wells Fargo Bank, N.A. |
View | View File |
Docket Date | 2016-08-04 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION" |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-08-01 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-08-01 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-08-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-07-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D14-5563 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 292012CA019138A001HC |
Parties
Name | WHITBURN LLC |
Role | Petitioner |
Status | Active |
Representations | HEATHER A. DEGRAVE |
Name | RIVERCREST COMMUNITY ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | BASHEER ALLY |
Role | Respondent |
Status | Active |
Name | ROOSHNEE ALLY |
Role | Respondent |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Representations | Emily Y. Rottmann, Sara F. Holladay-Tobias, CLARENCE HAROLD HOUSTON, III |
Name | HON. DONALD C. EVANS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-30 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot. |
Docket Date | 2016-11-14 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL" |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-08-01 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF ~ FILED AS "AMENDED JURISDICTIONAL ANSWER BRIEF" |
On Behalf Of | Wells Fargo Bank, N.A. |
View | View File |
Docket Date | 2016-07-26 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on July 25, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 1, 2016, to file an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. |
Docket Date | 2016-07-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF" **EXCEEDS PAGE LIMITATION** 07/26/16: STRICKEN |
On Behalf Of | Wells Fargo Bank, N.A. |
View | View File |
Docket Date | 2016-07-01 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wells Fargo Bank, N.A.'s Motion for Extension of Time to File Jurisdictional Answer Brief is granted and respondent is allowed to and including July 25, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-06-30 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ FILED AS "RESPONDENT WELLS FARGO BANK N.A.'S MOTION TO TOLL TIME" |
On Behalf Of | Wells Fargo Bank, N.A. |
View | View File |
Docket Date | 2016-06-30 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.516" |
On Behalf Of | Wells Fargo Bank, N.A. |
View | View File |
Docket Date | 2016-06-06 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION" |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-06-01 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-06-01 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
On Behalf Of | WHITBURN, LLC |
Docket Date | 2016-06-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | WHITBURN, LLC |
View | View File |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-05-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | WHITBURN, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-12-20 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State