Search icon

THE SHORES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORES 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: 18 Aug 2005 (20 years ago)
Document Number: N05000008520
FEI/EIN Number 203331401

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

Address: Neighborhood Property Management, Inc, 2083 West 76 Street, Hialeah, FL, 33016, US
Mail Address: Neighborhood Property Management, Inc, 2083 West 76 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES ADRIANA President Neighborhood Property Management, Inc, Hialeah, FL, 33016
BROWN CINDY Director Neighborhood Property Management, Inc, Hialeah, FL, 33016
LLANOS ALEXANDER Secretary Neighborhood Property Management, Inc, Hialeah, FL, 33016
CALDERON AMANDA Treasurer Neighborhood Property Management, Inc, Hialeah, FL, 33016
GONZALEZ NANCY Director Neighborhood Property Management, Inc, Hialeah, FL, 33016
TRIAY CARLOS PA Agent 2301 NW 87th Ave, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 Neighborhood Property Management, Inc, 2083 West 76 Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-01-16 Neighborhood Property Management, Inc, 2083 West 76 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-12-11 TRIAY, CARLOS, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 2301 NW 87th Ave, 501, DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
SANDRA SADLAK, VS THE SHORES COMMUNITY ASSOCIATION, INC., 3D2021-0385 2021-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23029

Parties

Name SANDRA SADLAK
Role Appellant
Status Active
Representations KENZIE N. SADLAK
Name THE SHORES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID W. KREMPA, Douglas H. Stein, Joel M. Gaulkin
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Final Judgment of Attorneys’ Fees is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-04-26
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2022-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF FINAL JUDGMENT OF ATTORNEY'S FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2022-04-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant’s Motion for Review of Final Judgment of Attorneys’ Fees.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2022-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REVIEW OFFINAL JUDGMENT OF ATTORNEYS' FEES
On Behalf Of SANDRA SADLAK
Docket Date 2022-04-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEW OFFINAL JUDGMENT OF ATTORNEYS' FEES AND COSTS
On Behalf Of SANDRA SADLAK
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES FILED AUGUST 10, 2021
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SANDRA SADLAK
Docket Date 2021-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANDRA SADLAK
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 8/10/2021
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SANDRA SADLAK
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on June 22, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OBJECTION
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of SANDRA SADLAK
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-03 Days to 06/04/2021
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of SANDRA SADLAK
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANDRA SADLAK
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/29/2021
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/29/21
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SANDRA SADLAK
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Motion to Stay Pending Appellate Review is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SANDRA SADLAK
Docket Date 2021-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING MOTIONTO STAY PENDING APPELLATE REVIEW
On Behalf Of SANDRA SADLAK
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDRA SADLAK
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of SANDRA SADLAK
SANDRA SADLAK, VS THE SHORES COMMUNITY ASSOCIATION, INC., 3D2019-1406 2019-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23029

Parties

Name SANDRA SADLAK
Role Appellant
Status Active
Representations KENZIE N. SADLAK
Name THE SHORES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID W. KREMPA, Douglas H. Stein, Joel M. Gaulkin
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, Appellant's Motion for Review of Final Judgment of Attorneys' Fees is hereby denied. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). Upon consideration of the Renewed Motion for Attorney's Fees filed by the appellees, it is ordered that said Motion is hereby denied. Upon consideration of the Motion for Attorney's Fees filed by the appellant, it is ordered that said Motion is hereby denied.FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-03-22
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO MOTION FORREVIEW OF FINAL JUDGMENT OF ATTORNEYS' FEES
On Behalf Of SANDRA SADLAK
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDRA SADLAK
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR REVIEW OF FINALJUDGMENT OF ATTORNEY'S FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORREVIEW OF FINAL JUDGMENT OF ATTORNEY'S FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within thirty (30) days of the date of this Order to the Appellant’s Motion for Review of Final Judgment of Attorneys’ Fees.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SANDRA SADLAK
Docket Date 2021-01-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEW OFFINAL JUDGMENT OF ATTORNEYS' FEES
On Behalf Of SANDRA SADLAK
Docket Date 2021-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REVIEW OFFINAL JUDGMENT OF ATTORNEYS' FEES
On Behalf Of SANDRA SADLAK
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing, for Clarification, and Request for a Written Opinion and Certification is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE THE SHORES COMMUNITY ASSOCIATION, INC.'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING,FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2020-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, FOR REHEARING ENBANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTENOPINION AND CERTIFICATION
On Behalf Of SANDRA SADLAK
Docket Date 2020-04-01
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE ORDER TO SHOW CAUSE
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2020-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of SANDRA SADLAK
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Counsel for Appellant is ordered to show cause, within ten (10) days from the date of this Order, why Appellee’s motion for sanctions against Appellant’s counsel should not be granted.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellee’s Motion to Strike Appellant’s Response to Appellee’s Second Amended Motion for Attorneys’ Fees is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANDRA SADLAK
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SANDRA SADLAK
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AND HER COUNSEL'S RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S RESPONSE TO APPELLEE'S SECOND AMENDED MOTION FOR ATTORNEY'S FEES AS A SANCTION
On Behalf Of SANDRA SADLAK
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S RESPONSE TO APPELLEE'S SECOND AMENDED MOTION FOR ATTORNEY'S FEES AS A SANCTION
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SANDRA SADLAK
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S SECOND AMENDED MOTION FOR ATTORNEY'S FEES AS A SANCTION
On Behalf Of SANDRA SADLAK
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Unopposed Motion for Extension of Time to File a Response to the appellee's Second Amended Motion for Attorneys' Fees is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of SANDRA SADLAK
Docket Date 2019-12-18
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Answer Brief
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S SECOND AMENDED MOTION FOR ATTORNEYS' FEES AS A SANCTION
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement its Motion for Attorney’s Fees with an Appendix is granted, and the appendix attached to said Motion stands as filed.
Docket Date 2019-11-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT ITS MOTION FOR ATTORNEY'S FEES WITH AN APPENDIX
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for an Extension of Time to file the Answer Brief is granted to and including December 20, 2019.
Docket Date 2019-10-18
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 THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SANDRA SADLAK
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of SANDRA SADLAK
Docket Date 2019-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANDRA SADLAK
Docket Date 2019-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration of the appellee’s motion to dismiss, that motion is conditionally granted effective September 20, 2019, pending appellant’s compliance with this order. Appellant’s motion for extension of time is granted in part, to September 20, 2019. Appellant shall have complied (by that date) with the applicable Florida Rules of Appellate Procedure relating to the filing of a record or appendix, and requiring the filing of the initial brief. No further extensions will be granted. The case will stand dismissed for lack of prosecution, effective September 20, 2019, unless appellant complies by that date.
Docket Date 2019-09-05
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 SANDRA SADLAK
Docket Date 2019-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/1/19
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SANDRA SADLAK
Docket Date 2019-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SANDRA SADLAK
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SHORES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State