Entity Name: | THE CASCADES OF GROVELAND 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: | 02 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | N05000007880 |
FEI/EIN Number |
203787600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Falling Acorn Avenue, Groveland, FL, 34736, US |
Mail Address: | 100 Falling Acorn Avenue, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON CHARLES L | Secretary | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
BRAVATE FRANK | Treasurer | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
Ken Andrews | Director | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
McQueen Danny | Director | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
Diener-Plummer Carol | Director | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
OWEN WILLIAM L | Vice President | 100 Falling Acorn Avenue, Groveland, FL, 34736 |
Mezer Steven Esq. | Agent | 1511 N. Westshore Blvd., Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000097060 | TRILOGY GROVELAND | ACTIVE | 2023-08-19 | 2028-12-31 | - | 100 SPANISH COVE WAY, GROVELAND, FL, FL, 34736 |
G12000091923 | MAGNOLIA HOUSE | EXPIRED | 2012-09-19 | 2017-12-31 | - | 100 FALLING ACORN AVE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-05 | 100 Falling Acorn Avenue, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2024-07-05 | 100 Falling Acorn Avenue, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Mezer, Steven, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1511 N. Westshore Blvd., Suite 1000, Tampa, FL 33607 | - |
AMENDMENT | 2012-02-27 | - | - |
AMENDMENT | 2011-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000415222 | LAPSED | 12-25877 CA 05 | 11TH JUDICIAL CIRCUIT - MIAMI | 2019-06-10 | 2024-06-17 | $4,025,693 | PC SERVICES LLC, 1360 S. DIXIE HWY., 200, CORAL GABLES, FL 33146 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC., VS PC SERVICES, LLC, | 3D2019-2515 | 2019-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | ARISTIDES J. DIAZ, Laura K. Wendell, THOMAS R. SLATEN, Edward G. Guedes |
Name | PC SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH A. MILES, TODD L. WALLEN, NICHOLAS D. SIEGFRIED |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed. |
Docket Date | 2020-11-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2020-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO ORDER DIRECTING IT TO FILEAN ANSWER BRIEF, DATED NOVEMBER 16, 2020 |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Agreed Motion for Extension of Time to file the answer brief is granted to and including November 9, 2020. |
Docket Date | 2020-08-03 |
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 | PC SERVICES, LLC |
Docket Date | 2020-06-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 8/03/20 |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/03/20 |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/04/20 |
Docket Date | 2020-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223. |
Docket Date | 2020-01-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-01-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-25877 |
Parties
Name | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Laura K. Wendell, Edward G. Guedes, THOMAS R. SLATEN, ERIC S. KAY, ARISTIDES J. DIAZ |
Name | PC SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | TODD L. WALLEN, NICHOLAS D. SIEGFRIED, JOSEPH A. MILES |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223. |
Docket Date | 2020-01-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-12-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-1223 & 19-1995 |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 1/20/20 |
Docket Date | 2019-11-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-11-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed. |
Docket Date | 2020-11-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEALS AND UNOPPOSED MOTION FOR RECOGNITION OF SAME |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AND UNOPPOSED MOTION FOR RECOGNITION OF SAME |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-04-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 19, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-01-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/19/20 |
Docket Date | 2020-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-7 days to 11/19/19 |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-10-29 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate the Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1995. |
Docket Date | 2019-10-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-10-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-17 |
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 | 2019-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE: 19-1223 |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' 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 12-25877 |
Parties
Name | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Edward G. Guedes, ARISTIDES J. DIAZ |
Name | PC SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | TODD L. WALLEN, NICHOLAS D. SIEGFRIED, JOSEPH A. MILES |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed ~ 1 DVD State Exhibit ( copy ) Destroyed |
Docket Date | 2020-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal of Appeals is recognized by the Court, and the above-referenced appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed. |
Docket Date | 2020-11-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEALS AND UNOPPOSED MOTION FOR RECOGNITION OF SAME |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AND UNOPPOSED MOTION FOR RECOGNITION OF SAME |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-04-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 19, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-01-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2020-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2020-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate Appeals is granted. Case no. 3D19-2515 shall travel together with case nos. 3D19-1995 and 3D19-1223. |
Docket Date | 2020-01-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-12-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-1223 & 19-1995 |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-11-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-10-29 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate the Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1995. |
Docket Date | 2019-10-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S NOTICE OF RELATED APPEALS AND UNOPPOSED MOTION TO CONSOLIDATE APPEALS |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 11/12/19 |
Docket Date | 2019-10-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE CASCADES OF GROVELAND HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/29/19 |
Docket Date | 2019-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-06-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-06-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PC SERVICES, LLC |
Docket Date | 2019-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-07-05 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-24 |
Reg. Agent Resignation | 2020-01-06 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State