Search icon

THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2006 (19 years ago)
Document Number: N05000001412
FEI/EIN Number 202672943
Address: 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835
Mail Address: 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Nguyen Don HEsq. Agent 448 S. Alafaya Trail, ORLANDO, FL, 32828

President

Name Role Address
Almodovar Lisa President 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835

Vice President

Name Role Address
Ykimoff Elizabeth Vice President 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835

Treasurer

Name Role Address
Gibel Steven Treasurer 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835

Director

Name Role Address
Chang Ivy Director 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835

Secretary

Name Role Address
Choate Clinton Secretary 6401 TIME SQUARE AVE A-1, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 448 S. Alafaya Trail, Unit 8, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2022-08-25 Nguyen, Don H., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6401 TIME SQUARE AVE A-1, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-01-05 6401 TIME SQUARE AVE A-1, ORLANDO, FL 32835 No data
AMENDMENT 2006-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000874467 LAPSED 2013-CC-12544-O ORANGE COUNTY 2015-03-02 2020-09-03 $9846.19 DELTA FUND, LLP, P.O. BOX 940456, MAITLAND, FL 32794

Court Cases

Title Case Number Docket Date Status
SHAQUIYYAH JENKINS VS THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. AND GOVINDARAJAN MOHAN 5D2021-0344 2021-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-6212-O

Parties

Name Shaquiyyah Jenkins
Role Appellant
Status Active
Representations David A. Fernandez
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Esteban F. Scornik, Alison Evans
Name Govindarajan Mohan
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-02-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2021-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "WITHDRAWAL OF NOA"; FILED IN PORTAL BY ORANGE CTY.
On Behalf Of Shaquiyyah Jenkins
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/01/2021
On Behalf Of Shaquiyyah Jenkins
HOWARD FOX VS THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2020-1428 2020-06-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-006178-O

Parties

Name Howard Fox
Role Petitioner
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Paetra Terry Brownlee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2020-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2020-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Howard Fox
Docket Date 2020-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER
On Behalf Of Howard Fox
Docket Date 2020-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
On Behalf Of Howard Fox
Docket Date 2020-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2020-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 06/28/20
On Behalf Of Howard Fox
HOWARD FOX VS THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2020-0314 2020-02-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006437-O

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-10
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2020-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ PET FOR WRIT OF MANDAMUS TRANSFERRED TO CIRCUIT COURT FOR ORANGE COUNTY
Docket Date 2020-02-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2020-02-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Howard Fox
Docket Date 2020-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/03/2020
On Behalf Of Howard Fox
Docket Date 2020-02-03
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
HOWARD FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2019-2661 2019-09-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-007283-O

Parties

Name Howard Fox
Role Petitioner
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF SUPP AUTHORITY IS STRICKEN
Docket Date 2020-01-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FURTHER PRO SE FILINGS CAUTIONED
Docket Date 2020-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Howard Fox
Docket Date 2020-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 2/3 ORDER
On Behalf Of Howard Fox
Docket Date 2020-01-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of Howard Fox
Docket Date 2019-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Howard Fox
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of Hon. Chad K. Alvaro
Docket Date 2019-11-18
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE ON OR BEFORE 1/2/20
Docket Date 2019-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2019-09-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-09-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Howard Fox
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Howard Fox
HOWARD ADAM FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2019-2634 2019-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-007283

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Office of the Attorney General, James S. Byrd, Jr.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISMISS NOTICE TO INVOKE DISCRETIONARY REVIEW AND FILE A NEW NOTICE; STRICKEN PER 9/10 ORDER
On Behalf Of Howard Fox
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT 8/23/19
On Behalf Of Howard Fox
Docket Date 2019-09-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS- WHY NOT TRANSFER TO LT; AMEND NOA W/IN 10 DAYS
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
HOWARD ADAM FOX AND UNITED STATES OCEAN RESCUE VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2018-2519 2018-08-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-007283

Parties

Name Howard Fox
Role Petitioner
Status Active
Name UNITED STATES OCEAN RESCUE
Role Petitioner
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Mark R. Lippman, James S. Byrd, Jr.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-11-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2018-11-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMDNED PETITION PER 8/6 ORDER
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PP HOWARD ADAM FOX
On Behalf Of Howard Fox
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-08-03
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM ORANGE COUNTY
On Behalf Of Howard Fox
HOWARD A. FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2018-2131 2018-07-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006437-O

Parties

Name Howard Fox
Role Petitioner
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Scott D. Newsom
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Howard Fox
Docket Date 2018-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2018-07-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Howard Fox
HOWARD A. FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2018-1872 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-007283

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-06-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2018-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS HOWARD ADAM FOX
On Behalf Of Howard Fox
Docket Date 2018-06-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/7/18
On Behalf Of Howard Fox
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HOWARD ADAM FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2018-0787 2018-03-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7631

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/14 ORDER
On Behalf Of Hon. Kevin B. Weiss
Docket Date 2018-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ 3/14 ORDER IS W/DRWN
Docket Date 2018-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2018-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-03-14
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 4/27; W/DRWN PER 3/28 ORDER
Docket Date 2018-03-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; FILED HERE 3/11/18
On Behalf Of Howard Fox
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/11/18
On Behalf Of Howard Fox
Docket Date 2018-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/11/18
On Behalf Of Howard Fox
HOWARD A. FOX VS THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2018-0602 2018-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008087

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr., Mark R. Lippman
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2018-05-03
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 2/26 WRIT & 2/28 AMENDED WRIT ARE DENIED
Docket Date 2018-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
Docket Date 2018-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S 4/27 SUPP APX IS PROPERLY FILED
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix ~ ADDITIONAL SUPP APX
Docket Date 2018-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-04-15
Type Notice
Subtype Notice
Description Notice ~ OF CONSOLIDATION OF LT CASES
Docket Date 2018-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/4 SUPPL APX IS STRICKEN
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APX TO PETITION; STRICKEN PER 4/4 ORDER; DEEMED PROPERLY FILED PER 4/27 ORDER
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR SUBMISSION OF A SUPP INDEX BY LEAVE OF COURT"
Docket Date 2018-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-03-22
Type Response
Subtype Reply
Description REPLY
Docket Date 2018-03-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Hamptons at Metrowest Condominium Association, Inc.
Docket Date 2018-03-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The Hamptons at Metrowest Condominium Association, Inc.
Docket Date 2018-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 2/28 ORDER
Docket Date 2018-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Howard Fox
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Howard Fox
Docket Date 2018-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Howard Fox
Docket Date 2018-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/23/18
On Behalf Of Howard Fox
HOWARD ADAM FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2017-2734 2017-08-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7631

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr.
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2017-11-02
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & CLARIFICATION & WRITTEN OPINION
Docket Date 2017-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-09-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Howard Fox
Docket Date 2017-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-08-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/25/17
On Behalf Of Howard Fox
Docket Date 2017-08-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/25/17
On Behalf Of Howard Fox
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HOWARD A. FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2016-1858 2016-05-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-007283-O

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations James S. Byrd, Jr., Mark R. Lippman
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2016-09-19
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
Docket Date 2016-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION AND WRITTEN OPIN OF 8/8 ORDER
Docket Date 2016-08-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2016-08-03
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Hon. John M. Kest
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ AND PT'S 7/25 AND 7/24 MOTS ARE DENIED
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOT EOT FILE RESPONSE TO PETITION PER 6/6 ORDER & RESPONSE TO MOT FOR SANCTIONS
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR EOT
Docket Date 2016-07-24
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ & ORDER TO SHOW CAUSE FOR CRIMINAL CONTEMPT AND ATTY'S FEES
Docket Date 2016-06-06
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 7/21
Docket Date 2016-06-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS HOWARD ADAM FOX
On Behalf Of Howard Fox
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/27/16
On Behalf Of Howard Fox
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
HOWARD ADAM FOX VS HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC. 5D2016-1822 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-007283-O

Parties

Name Howard Fox
Role Appellant
Status Active
Name THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations James S. Byrd, Jr., Mark R. Lippman
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-12-07
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
Docket Date 2016-12-07
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 11/9 RB STRICKEN. AMENDED RB W/I 15 DYS. 11/12 MTN/STRIKE DENIED.
Docket Date 2016-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE THE MOTION TO STRIKE
Docket Date 2016-11-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 12/7 ORDER***
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 7 DYS.
Docket Date 2016-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/8 ORDER
Docket Date 2016-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPP AUTH
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE NOTICE OF SUPP AUTH
Docket Date 2016-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions ~ AA'S 9/19 MTN/STRIKE DENIED.
Docket Date 2016-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2016-10-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 10 DAYS
Docket Date 2016-10-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-10-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO 10/4 MOT STRIKE
Docket Date 2016-10-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO STRIKE; GRANTED PER 10/5 ORDER
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF; W/DRWN PER 10/5 ORDER
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ W/DRWN PER 10/5 ORDER
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA (EVIDENCE)
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (4638 PAGES) (1 OF 2)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ EXHIBITS IN SUPPORT OF MOT SANCTIONS
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO "SUPP AUTHORITY"
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-09-19
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-08-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ CASE TO PROCEED ONLY AS TO LT'S FINDING OF CONTEMPT. 6/25 SUGG'S FOR REVIEW ARE DENIED.
Docket Date 2016-08-04
Type Notice
Subtype Notice
Description Notice ~ OF LT JUDGE RECUSAL
Docket Date 2016-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER HOLDING DEFENDANT IN CIVIL CONTEMPT AND IMPOSING SANCTIONS
Docket Date 2016-06-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2016-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2016-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY OF LT ORDER HOLDING DEFENDANT IN CIVIL CONTEMPT AND IMPOSING SANCTIONS
On Behalf Of Howard Fox
Docket Date 2016-06-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/21 DOCUMENT IS STRICKEN;AMENDED MOT W/I 10 DAYS
Docket Date 2016-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT STRIKE FINAL ORDER AND NON COMPLIANCE W/ WRIT OF MANDAMUS
Docket Date 2016-06-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 90 DYS TO OBTAIN FINAL ORDER. 6/6 MTN/EOT DENIED.
Docket Date 2016-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; PS HOWARD ADAM FOX
On Behalf Of Howard Fox
Docket Date 2016-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ DUPLICATE NOA...
Docket Date 2016-06-06
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 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ PER 5/27 ORDER
Docket Date 2016-05-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS; FOR MERIT PANEL CONSIDERATION
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/16
On Behalf Of Howard Fox

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-05-17
AMENDED ANNUAL REPORT 2018-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State