Search icon

SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 1985 (40 years ago)
Document Number: N07147
FEI/EIN Number 595641092
Address: 1367 SAN MARCO RD, MARCO ISLAND, FL, 34145, US
Mail Address: 1325 DELBROOK WAY, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Secretary

Name Role Address
Smith Don Secretary 1325 Delbrook Way, Marco Island, FL, 34145

President

Name Role Address
Aronis Harry President 1325 Delbrook Way, Marco Island, FL, 34145

Vice President

Name Role Address
Picard Chris Vice President 1325 Delbrook Way, Marco Island, FL, 34145

Director

Name Role Address
Kurtiak Ed Director 1325 Delbrook Way, Marco Island, FL, 34145

Treasurer

Name Role Address
Crystal Barbara Treasurer 1325 Delbrook Way, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDED AND RESTATEDARTICLES 1991-07-05 No data No data

Court Cases

Title Case Number Docket Date Status
American Coastal Insurance Company, Petitioner(s) v. San Marco Villas Condominium Association, Inc., Respondent(s) SC2021-0883 2021-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D23-9;

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Patrick E. Betar, William S. Berk, Illon R. Kantro
Name SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeremy F. Tyler, W. Wyndham Geyer Jr., Andrew Fuxa, John H. Pelzer
Name Hon. Hugh D. Hayes
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Motion
Subtype Brief Amendment
Description Unopposed Motion for Leave to File Amended Initial Brief on the Merits
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-03-02
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-02-22
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2024-02-01
Type Disposition
Subtype Approved
Description FSC-OPINION: For the reasons given above, we approve the decision under review and disapprove the certified conflict cases to the extent they are inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2023-07-19
Type Order
Subtype Oral Argument Calendar Removal
Description Oral Argument Calendar Removal
View View File
Docket Date 2023-06-09
Type Brief
Subtype Reply-Merit
Description Petitioner's Reply Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to File Reply Brief is granted, and Petitioner is allowed to and including June 9, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-04-11
Type Order
Subtype Brief Amendment
Description Petitioner's Unopposed Motion for Leave to File Amended Initial Brief on the Merits is granted and said amended brief was filed with this Court on April 10, 2023. Petitioner's Initial Brief on the Merits filed with this Court on March 29, 2023, is hereby stricken.
View View File
Docket Date 2023-04-10
Type Brief
Subtype Initial-Merit (Amended)
Description Petitioner's Amended Initial Brief on the Merits
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal Certified Copies of Appeal Papers - Filed Electronically
Docket Date 2023-02-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of San Marco Villas Condominium Association, Inc.
View View File
Docket Date 2023-01-27
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2022-09-12
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
Docket Date 2021-08-25
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The Joint Motion for Clarification or Modification of Stay, filed August 10, 2021, is hereby denied. This Court's order of June 22, 2021 stayed proceedings only in this Court pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567.
Docket Date 2021-08-10
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Joint Motion for Clarification or Modification of Stay
On Behalf Of San Marco Villas Condominium Association, Inc.
View View File
Docket Date 2021-06-22
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Assoc., Case No. SC21-567, which is pending in this Court.
Docket Date 2021-06-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction - Does not contain proper sections. Filed without appendix. Stricken 1/20/2023
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-06-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-11
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case or Issue
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-04-28
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief
On Behalf Of San Marco Villas Condominium Association, Inc.
View View File
Docket Date 2023-03-29
Type Brief
Subtype Initial-Merit
Description Petitioner's Initial Brief on the Merits -- Stricken 4/11/2023 in light of filing of amended brief.
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-02-21
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 29, 2023; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Sixth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 20, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2023-01-20
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay in this case is hereby lifted. Petitioner's Brief on Jurisdiction, which was filed with this Court on June 21, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 27, 2023, to serve an amended brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
AMERICAN COASTAL INSURANCE COMPANY VS SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC. 6D2023-0009 2020-09-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-001840-000 I-XX

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations PATRICK E. BETAR, ESQ., ILLON R. KANTRO, ESQ., WILLIAM S. BERK, ESQ.
Name SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations W. WYNDHAM GEYER, JR. ESQ., Andrew Fuxa, Esq., JEREMY TYLER, ESQ., JOHN H. PELZER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-22
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2024-02-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ (13 pages)In sum, we conclude that trial courts have discretion in determining the order in which coverage and amount-of-loss issues are resolved. American Coastal, though presenting a myriad of arguments, has not challenged the trial court’s exercise of that discretion based on the facts and circumstances unique to this case. Accordingly, we do not take it upon ourselves to consider whether the trial court’s decision to defer resolution of coverage issues until after appraisal was an abuse of discretion. Conclusion For the reasons given above, we approve the decision under review and disapprove the certified conflict cases to the extent they are inconsistent with this opinion. It is so ordered.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-03-17
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ [via email]
Docket Date 2023-02-22
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ The stay in this case is hereby lifted. Petitioner’s Brief on Jurisdiction, which was filed with this Court on June 21, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken.Petitioner is hereby directed, on or before January 27, 2023, toserve an amended brief with appendix which is double-spaced andsubmitted in either Arial 14 point font or Bookman Old Style 14point font. It shall contain, in the following order: a cover sheet, atable of contents, a table of citations, a statement of the issues, astatement of the case and of the facts, an argument, a conclusion,and include a certificate of compliance which immediately followsthe certificate of service. The brief must not exceed 2,500 words.The table of contents and citations, the statement of the issues, thecertificates of service and compliance, and the signature block forthe brief’s author shall be excluded from the computation. Theappendix shall contain only a copy of the opinion or order of thedistrict court of appeal to be reviewed.
Docket Date 2023-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ S. Ct. order dated 09/12/2022, The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
Docket Date 2021-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Joint Motion for Clarification or Modification of Stay, filed August 10, 2021, is hereby denied. This Court's order ofJune 22, 2021 stayed proceedings only in this Court pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567.
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Assoc., Case No. SC21-567, which is pending in this Court.
Docket Date 2021-06-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ The Appellant's motion to stay mandate is granted pending a final decision by the Florida Supreme Court in American Capital Assurance Corp. v. Leeward Bay at Tarpon Bay Condominium Ass'n, SC20-1766. See Am. Cap. Assurance Corp. v. Leeward Bay at Tarpon Bay Condo. Ass'n, 306 So. 3d 1238 (Fla. 2d DCA 2020), review granted, No. SC20-1766, 2021 WL 416684 (Fla. Feb. 8, 2021). The Appellant shall file a status report with this court within ten days after the Florida Supreme Court's final decision in Leeward Bay.
Docket Date 2021-06-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee's motion for attorney's fees is granted, contingent upon the Appellee prevailing below upon a theory authorizing fees pursuant to section 627.428, Florida Statutes (2020).
Docket Date 2021-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 06, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Robert J. Morris, Jr., Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 18, 2021.
Docket Date 2020-12-15
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 AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-12-15
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-15
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 shallbe served by November 26, 2020.
Docket Date 2020-10-14
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 SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
AMERICAN COASTAL INSURANCE COMPANY VS SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC. 2D2020-2646 2020-09-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-001840-000 I-XX

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. BERK, ESQ., ILLON R. KANTRO, ESQ., PATRICK E. BETAR, ESQ.
Name SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN H. PELZER, ESQ., W. WYNDHAM GEYER, JR. ESQ., Andrew Fuxa, Esq., JEREMY TYLER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-09-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ S. Ct. order dated 09/12/2022, The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court.
Docket Date 2021-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Joint Motion for Clarification or Modification of Stay, filed August 10, 2021, is hereby denied. This Court's order ofJune 22, 2021 stayed proceedings only in this Court pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567.
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Assoc., Case No. SC21-567, which is pending in this Court.
Docket Date 2021-06-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ The Appellant's motion to stay mandate is granted pending a final decision by the Florida Supreme Court in American Capital Assurance Corp. v. Leeward Bay at Tarpon Bay Condominium Ass'n, SC20-1766. See Am. Cap. Assurance Corp. v. Leeward Bay at Tarpon Bay Condo. Ass'n, 306 So. 3d 1238 (Fla. 2d DCA 2020), review granted, No. SC20-1766, 2021 WL 416684 (Fla. Feb. 8, 2021). The Appellant shall file a status report with this court within ten days after the Florida Supreme Court's final decision in Leeward Bay.
Docket Date 2021-06-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee's motion for attorney's fees is granted, contingent upon the Appellee prevailing below upon a theory authorizing fees pursuant to section 627.428, Florida Statutes (2020).
Docket Date 2021-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Amended Notice of Supplemental Authority
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 06, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Robert J. Morris, Jr., Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 18, 2021.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-12-15
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-12-15
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 AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-15
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 shallbe served by November 26, 2020.
Docket Date 2020-10-14
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 SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAN MARCO VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY

Date of last update: 02 Feb 2025

Sources: Florida Department of State