Search icon

WIND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WIND CONDOMINIUM 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: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: N08000001316
FEI/EIN Number 261964967

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

Address: 350 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 350 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morejon Matthew Treasurer 350 SOUTH MIAMI AVE, MIAMI, FL, 33130
Mazloom Joseph President 350 SOUTH MIAMI AVE, MIAMI, FL, 33130
Miragliotta Ivan Secretary 350 SOUTH MIAMI AVE, MIAMI, FL, 33130
Association Law Group, P.L. (ALG) Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 Association Law Group, P.L. (ALG) -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 1200 Brickell Avenue, PH 200, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 350 SOUTH MIAMI AVE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-01-06 350 SOUTH MIAMI AVE, MIAMI, FL 33130 -
AMENDMENT 2008-03-10 - -

Court Cases

Title Case Number Docket Date Status
Sam Gershenbaum, Appellant(s), v. Wind Condominium Association, Inc., Appellee(s). 3D2023-0970 2023-06-01 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
18-40672

Parties

Name Sam Gershenbaum
Role Appellant
Status Active
Representations Gray Richard Proctor
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Scott Chaiet, Hinda Klein
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; and remanded.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellees' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-26
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Attorneys' Fees
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-14 days to 4/24/24. (GRANTED)
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 10 days to 03/07/2024
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 45 days to 02/26/2024(GRANTED)
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Record.
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 10/09/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-01
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 June 11, 2023.
View View File
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 4 days to 03/11/2024
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-08-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., etc., VS WIND CONDOMINIUM ASSOCIATION, INC., 3D2017-1248 2017-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations MARK D. NICHOLS, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MITCHEL CHUSID, KEVIN C. SCHUMACHER, DAVID C. POLLACK, ROBERT S. HORWITZ, KELLY R. MELCHIONDO, DANIEL O. MENA, D. Spencer Mallard, CINDY SHATKIN AVIDAN, Jay D. O'Sullivan, Daniel J. Santaniello, NESTOR BUSTAMANTE, III, LUIS E. ORDONEZ, Nicholas P. Conto, DIANE J. ZELMER, CINDY DUQUE BONILLA, PATRICK S. MONTOYA, Joel M. Gaulkin, RIED J. ARNOLD, John C. Hanson, II, LEONARD W. KLINGEN, JON D. DERREVERE, BRYAN W. BLACK, Loren S. Granoff, JOEL R. WOLPE, PAUL R. SHALHOUB, TODD L. WALLEN, SAMUEL B. REINER, II, Jorge L. Cruz, STEVEN M. SIEGFRIED, BRETT D. DIVERS, George R. Truitt, Jr.
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of common law certiorari, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Specifically, the petitioner has failed to demonstrate irreparable harm. The Court's consideration to consolidate this case with 3D17-1249 is therefore moot. Petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied as moot.
Docket Date 2017-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondent position statement on the issues of jurisdiction and consolidation
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Respondent's position statement on the issues of jurisdiction and consolidation
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ REGARDING CONSOLIDATION OF RELATED PETITIONS
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1249. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
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 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 17-124
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., VS WIND CONDOMINIUM ASSOCIATION, INC., etc., 3D2017-1249 2017-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations DOUGLAS J. ROBERTS, MARK D. NICHOLS
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nicholas P. Conto, LEONARD W. KLINGEN, CINDY SHATKIN AVIDAN, Jorge L. Cruz, George R. Truitt, Jr., KELLY R. MELCHIONDO, LUIS E. ORDONEZ, DANIEL O. MENA, TODD L. WALLEN, PATRICK S. MONTOYA, STEVEN M. SIEGFRIED, KEVIN C. SCHUMACHER, DAVID C. POLLACK, PAUL R. SHALHOUB, MICHAEL E. UTLEY, Jay D. O'Sullivan, Joel M. Gaulkin, John C. Hanson, II, BRETT D. DIVERS, D. Spencer Mallard, JOEL R. WOLPE, Daniel J. Santaniello, BRYAN W. BLACK, MITCHEL CHUSID, SAMUEL B. REINER, II, DIANE J. ZELMER, ROBERT S. HORWITZ, CINDY DUQUE BONILLA, NESTOR BUSTAMANTE, III, JON D. DERREVERE, Loren S. Granoff, RIED J. ARNOLD
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-20
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied. This Court's consideration regarding consolidation of this petition and the petition in case no. 3D17-1248 is moot based upon the dismissal of case no. 3D17-1248. Following review of the petition for writ of common law certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Petitioner has failed to establish irreparable harm.
Docket Date 2017-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 25, 2017.
Docket Date 2017-08-07
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 COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PT's petition for writ of certiorari.
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-03
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to PT's petition for writ of certiorari.
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 3, 2017.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ position statement on the issues of jurisdiction and consoldation
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Rs position statement of the issues of jurisdiction and consolidation
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ REGARDING CONSOLIDATION
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1248. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ Related cases: 17-1248, 17-124
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
THE TRAVELERS INDEMNITY COMPANY, et al. VS WIND CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-0124 2017-01-17 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
14-14508

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name THE PHOENIX INSURANCE COMPANY.
Role Appellant
Status Active
Name THE TRAVELERS INDEMNITY COMPANY
Role Appellant
Status Active
Representations WILLIAM GRAY DUNLAP, JR., LISA A. OONK
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ELISABETH D. KOZLOW, STEVEN M. SIEGFRIED, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 8/21/17
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
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 WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Coastal Construction of South Florida, Inc.)-21 days to 7/12/17
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal as to Jorda Enterprises, Inc. is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellee Jorda Enterprises, Inc. only. This appeal shall remain pending as to all other appellees.
Docket Date 2017-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ as to Jorda Enterprises, Inc.
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Coastal Construction of South Florida)-30 days to 6/21/17
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 26, 2017.
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2017-03-21
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 THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-01-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-17
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 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of THE TRAVELERS INDEMNITY COMPANY

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State