Search icon

814 FIRST STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 814 FIRST STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000001082
FEI/EIN Number 82-1375582
Address: 4770 Biscayne Blvd., Ste 1400, MIAMI, FL, 33137, US
Mail Address: 4770 Biscayne Blvd., Ste 1400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Joseph Michael Esq. Agent 4770 Biscayne Blvd., MIAMI, FL, 33137

President

Name Role Address
Menin Keith M President 2200 Biscayne Blvd., MIAMI, FL, 33137

Vice President

Name Role Address
CURRY VICTOR T Vice President 2300 NW 135TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4770 Biscayne Blvd., Ste 1400, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4770 Biscayne Blvd., Ste 1400, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-04-30 4770 Biscayne Blvd., Ste 1400, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Joseph, Michael, Esq. No data
REINSTATEMENT 2013-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
814 PROPERTY HOLDINGS, LLC, ETC. VS NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC., ETC., ET AL. SC2022-1284 2022-09-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA023799000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-233

Parties

Name 814 PROPERTY HOLDINGS LLC
Role Petitioner
Status Active
Representations ERIC R. THOMPSON, JONATHAN SMULEVICH, Leah R. Rose, David M. Gersten
Name NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Role Respondent
Status Active
Representations Carmen I. Tugender, Gerald B. Cope Jr., Michael B. Chavies, Ms. Kristen M. Fiore
Name 814 FIRST STREET CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorneys' fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorneys in this Court.
View View File
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of New Birth Baptist Church Cathedral of Faith International, Inc.
View View File
Docket Date 2022-10-28
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorneys' Fees
On Behalf Of New Birth Baptist Church Cathedral of Faith International, Inc.
View View File
Docket Date 2022-10-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of 814 Property Holdings, LLC
View View File
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of New Birth Baptist Church Cathedral of Faith International, Inc.
View View File
Docket Date 2022-10-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 814 Property Holdings, LLC
View View File
Docket Date 2022-10-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 814 Property Holdings, LLC
View View File
814 PROPERTY HOLDINGS, LLC, etc., VS NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC., etc., et al., 3D2020-0233 2020-01-30 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
17-23799

Parties

Name 814 PROPERTY HOLDINGS LLC
Role Appellant
Status Active
Representations JONATHAN SMULEVICH, LEAH R. ROSE, David M. Gersten, RONALD S. LOWY
Name 814 FIRST STREET CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Role Appellee
Status Active
Representations GERALD B. COPE, JR., MICHAEL B. CHAVIES, CARMEN I. TUGENDER
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2022-10-26
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Appellee New Birth Baptist Church’s Response in Opposition to Appellant’s Motion to Stay or, Alternatively, Recall the Mandate, filed October 21, 2022, is noted.Upon consideration, Appellant’s Motion to Stay or, Alternatively, Recall the Mandate is hereby denied. EMAS, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ NEW BIRTH'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY OR, ALTERNATIVELY, RECALL SEPTEMBER 23, 2022 MANDATE
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY OR, ALTERNATIVELY, RECALL SEPTEMBER 23, 2022 MANDATE
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2022-10-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2022-10-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-09-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellee New Birth Baptist Church’s Response to Appellant’s Motion for Clarification and/or Limited Rehearing, filed on August 8, 2022, is noted.Upon consideration, Appellant's Motion for Clarification and/or Limited Rehearing is hereby denied. EMAS, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF NEW BIRTH BAPTIST CHURCH TO APPELLANT'S MOTION FOR CLARIFICATION AND/OR LIMITED REHEARING
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee New Birth Baptist Church Cathedral of Faith International, Inc.’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Clarification and/or Limited Rehearing is granted to and including August 8, 2022.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF NEW BIRTH BAPTIST CHURCH FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2022-07-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On the Court's Sua Sponte Motion for Clarification
Docket Date 2022-07-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION AND/OR LIMITED REHEARING
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2022-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 7/13/22
Docket Date 2022-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee New Birth Baptist Church Cathedral of Faith International, Inc.’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Entitlement to Attorney’s Fees is hereby denied.
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2021-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITHINTERNATIONAL, INC.'SNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2021-02-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2020.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-11-18
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 December 16, 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 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee New Birth Baptist Church’s Motion to Supplement the Record, filed on October 8, 2020, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2020-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE NEW BIRTH BAPTIST CHURCHCATHEDRAL OF FAITH INTERNATIONAL, INC.'SANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE NEW BIRTH BAPTIST CHURCHCATHEDRAL OF FAITH INTERNATIONAL, INC.'SANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee New Birth Baptist Church’s Motion for Extension of Time to File the Answer Brief is granted to and including October 19, 2020.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANT FOR PURPOSES OF APPEAL
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD OF NEW BIRTH BAPTIST CHURCHCATHEDRAL OF FAITH INTERNATIONAL, INC.
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 10/12/2020
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/20
Docket Date 2020-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/31/20
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE NEW BIRTH BAPTIST CHURCH'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/29/20
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW BIRTH BAPTIST CHURCH CATHEDRAL OF FAITH INTERNATIONAL, INC.
Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/28/20
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 814 PROPERTY HOLDINGS, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/08/20
Docket Date 2023-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 6, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-01-30
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.

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-10-02
REINSTATEMENT 2013-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State