Search icon

GREEN TERRACE CONDOMINIUM, INC - Florida Company Profile

Company Details

Entity Name: GREEN TERRACE CONDOMINIUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N08000005636
Address: 260 SW 8TH STREET, POMPANO BEACH, FL, 33060
Mail Address: 5041 NW 112TH DRIVE, CORAL SPRINGS, FL, 33076
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOREA PETER S President 5041 NW 112TH DRIVE, CORAL SPRINGS, FL, 33076
SPOREA CORNELIA Vice President 5041 NW 112TH DRIVE, CORAL SPRINGS, FL, 33076
SPOREA PETER S Agent 5041 NW 112TH DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-08-10 - -
PENDING REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 260 SW 8TH STREET, POMPANO BEACH, FL 33060 -

Court Cases

Title Case Number Docket Date Status
GREEN TERRACE CONDOMINIUM VS HARVEY LEE DAVIS, et al. 4D2017-0100 2017-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002803XXXXMB

Parties

Name GREEN TERRACE CONDOMINIUM, INC
Role Appellant
Status Active
Representations ANGELA MARIE SWENKA, Geralyn M. Passaro
Name SANDRA MATUS
Role Appellee
Status Active
Name TIARA BUMGARDNER
Role Appellee
Status Active
Name HARVEY LEE DAVIS
Role Appellee
Status Active
Representations STEVEN L. BEILEY, NICHOLAS J. PURVIS, DAVID IRA SPECTOR, Robert E. Menjie, Stephen M. Cohen, Frank Colonnelli, Katie Merwin, William H. Pincus, James M. McCann
Name STEVEN DOCKSWELL
Role Appellee
Status Active
Name VICKI LYNN CIRIELLO
Role Appellee
Status Active
Name Kenneth I. Bailynson
Role Appellee
Status Active
Name MATTHEW NOEL
Role Appellee
Status Active
Name Angela Michelle Ciriello *P*
Role Appellee
Status Active
Name ERIC MCCABE
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's July 6, 2018 "motion to dismiss appeal" is treated as a notice of voluntary dismissal and pursuant to the voluntary dismissal this case is dismissed; further, ORDERED that appellant's February 21, 2018 motion for appellate attorney's fees is denied; further, Upon consideration of appellant's July 6, 2018 response, it is ORDERED that appellees' June 19, 2018 motion for appellate attorney's fees and costs is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GERBER, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2018-06-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' June 5, 2018 “motion to be permitted additional pages for answer brief” is determined to be moot as the answer brief filed June 19, 2018 does not exceed fifty (50) pages.
Docket Date 2018-06-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellees' April 20, 2018 response, it is ORDERED that appellees shall serve the answer brief and accompanying appendix on or before June 19, 2018. In addition, appellees are notified that the failure to serve the brief and appendix within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ This court notes that after countless status reports and abatement periods, counsel for the appellant corporation has filed a notice of appearance on March 26, 2018. Therefore, at the latest, the answer brief became due to be filed in this court within twenty (20) days. The appellees are ORDERED to show cause, on or before April 20, 2018, why they should not be foreclosed from filing an answer brief in this appeal.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the March 5, 2018 status report is treated as a motion for extension of time to obtain counsel and is granted. Appellant Green Terrace Condominium Association, Inc. shall obtain new counsel and the attorney shall file a notice of appearance on or before March 26, 2018.
Docket Date 2018-02-22
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's February 21, 2018 status report, it is ORDERED that the stay entered on July 25, 2017 is lifted; further, ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards obtaining new counsel for the appellant corporation. The appellant is reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995).
Docket Date 2018-02-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2017-11-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 1, 2017 order requiring a status report regarding the status of the bankruptcy case to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2017-07-25
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's May 2, 2017 response, it is ORDERED that appellees' May 1, 2017 motion to dismiss is denied; further, ORDERED that appellant's "motion for enlargement of time to retain counsel for appellant" is granted, and the abatement period set by this court's April 3, 2017 order is extended twenty (20) days from the date of this order so that new counsel for the appellant corporation may be obtained. The appellant is reminded that a corporation must be represented by an attorney in a Florida Court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995).
Docket Date 2017-04-03
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that appellant’s February 16, 2017 motion to supplement is denied; further, ORDERED that appellant’s March 30, 2017 amended motion to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel may be obtained; and (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period. The appellant is reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Failure to comply with these rules may result in dismissal or other sanctions; further, Upon consideration of appellant’s March 20, 2017 response, it is ORDERED that appellees’ March 8, 2017 motion to dismiss is denied without prejudice to make these arguments in the appellees’ answer brief.
Docket Date 2017-03-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's February 16, 2017 motion to supplement.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 24, 2017 unopposed motion for extension of time filed in case number 4D17-100 is granted, and appellant shall serve the single initial brief that addresses the issues of both cases and the appendix on or before February 7, 2017. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-24
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 GREEN TERRACE CONDOMINIUM
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
GREEN TERRACE CONDOMINIUM ASSOCIATION, INC. VS VICKI LYNN CIRIELLO, ERIC MCCABE, ET AL. 4D2017-0023 2017-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002803XXXXMB

Parties

Name GREEN TERRACE CONDOMINIUM, INC
Role Appellant
Status Active
Representations Stephen M. Cohen
Name VICKI LYNN CIRIELLO
Role Appellee
Status Active
Representations DAVID IRA SPECTOR, STEVEN L. BEILEY, William H. Pincus, Stephen M. Cohen, Robert E. Menjie, NICHOLAS J. PURVIS, Katie Merwin, Frank Colonnelli, Melanie L. Campbell, Tracy Tatnall Segal, James M. McCann
Name STEVEN DOCKSWELL
Role Appellee
Status Active
Name Kenneth I. Bailynson
Role Appellee
Status Active
Name MATTHEW NOEL
Role Appellee
Status Active
Name TIARA BAUMGARDNER
Role Appellee
Status Active
Name ERIC MCCABE
Role Appellee
Status Active
Name SANDRA MATUS
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's July 6, 2018 "motion to dismiss appeal" is treated as a notice of voluntary dismissal and pursuant to the voluntary dismissal this case is dismissed; further, ORDERED that appellant's February 21, 2018 motion for appellate attorney's fees is denied; further, Upon consideration of appellant's July 6, 2018 response, it is ORDERED that appellees' June 19, 2018 motion for appellate attorney's fees and costs is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GERBER, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2018-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-06
Type Response
Subtype Reply
Description Reply ~ TO APPELLEE'S MOTION FOR ATTORNEYS FEES
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2018-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **TREATED AS A NOTICE OF VOLUNTARY DISMISSAL** & MOTION TO DISMISS APPEAL
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2018-06-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' June 5, 2018 “motion to be permitted additional pages for answer brief” is determined to be moot as the answer brief filed June 19, 2018 does not exceed fifty (50) pages.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-06-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **REPLY FILED 07/06/2018**
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (APPELLEES HARVEY LEE DAVIS, ANGELA CIRIELLO AND ERIC MCCABE OBO GREEN TERRACE CONDO)
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-06-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-06-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ "MOTION TO BE PERMITTED ADDITIONAL PAGES FOR ANSWER BRIEF"
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellees' April 20, 2018 response, it is ORDERED that appellees shall serve the answer brief and accompanying appendix on or before June 19, 2018. In addition, appellees are notified that the failure to serve the brief and appendix within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **AND** REQUEST FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2018-04-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ This court notes that after countless status reports and abatement periods, counsel for the appellant corporation has filed a notice of appearance on March 26, 2018. Therefore, at the latest, the answer brief became due to be filed in this court within twenty (20) days. The appellees are ORDERED to show cause, on or before April 20, 2018, why they should not be foreclosed from filing an answer brief in this appeal.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the March 5, 2018 status report is treated as a motion for extension of time to obtain counsel and is granted. Appellant Green Terrace Condominium Association, Inc. shall obtain new counsel and the attorney shall file a notice of appearance on or before March 26, 2018.
Docket Date 2018-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME. SEE 03/06/2018 ORDER.***
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2018-02-22
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's February 21, 2018 status report, it is ORDERED that the stay entered on July 25, 2017 is lifted; further, ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards obtaining new counsel for the appellant corporation. The appellant is reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995).
Docket Date 2018-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2018-02-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2017-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 1, 2017 order requiring a status report regarding the status of the bankruptcy case to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2017-07-25
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ***STAY LIFTED, SEE 02/22/2018 ORDER*** A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-07-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 31, 2017 "second motion for enlargement of time to retain counsel for appellant" is granted, and the abatement period set by this court's April 3, 2017 order is extended forty-five (45) days from the date of this order so that new counsel for the appellant corporation may be obtained. The appellant is reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fl. 4th DCA 1995).
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-05-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's May 2, 2017 response, it is ORDERED that appellees' May 1, 2017 motion to dismiss is denied; further, ORDERED that appellant's "motion for enlargement of time to retain counsel for appellant" is granted, and the abatement period set by this court's April 3, 2017 order is extended twenty (20) days from the date of this order so that new counsel for the appellant corporation may be obtained. The appellant is reminded that a corporation must be represented by an attorney in a Florida Court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995).
Docket Date 2017-05-02
Type Response
Subtype Response
Description Response ~ TO APPELLEES MOTION TO DISMISS *AND* MOTION FOR ENLARGEMENT OF TIME TO RETAIN COUNSEL FOR APPELLANT
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-04-03
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that appellant’s February 16, 2017 motion to supplement is denied; further, ORDERED that appellant’s March 30, 2017 amended motion to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel may be obtained; and (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period. The appellant is reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Failure to comply with these rules may result in dismissal or other sanctions; further, Upon consideration of appellant’s March 20, 2017 response, it is ORDERED that appellees’ March 8, 2017 motion to dismiss is denied without prejudice to make these arguments in the appellees’ answer brief.
Docket Date 2017-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS, ETC.
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* FOR ATTORNEY'S FEES AND COSTS.
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS AND FOR ATTORNEY'S FEES AND COSTS.
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-03-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **SEE AMENDED MOTION**
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's February 16, 2017 motion to supplement.
Docket Date 2017-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-16
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 24, 2017 unopposed motion for extension of time filed in case number 4D17-100 is granted, and appellant shall serve the single initial brief that addresses the issues of both cases and the appendix on or before February 7, 2017. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 18, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 30, 2017. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-18
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 GREEN TERRACE CONDOMINIUM
Docket Date 2017-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASES)
On Behalf Of VICKI LYNN CIRIELLO
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN TERRACE CONDOMINIUM
GREEN TERRACE CONDOMINIUM VS HARVEY LEE DAVIS, et al. 4D2016-3091 2016-09-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002803XXXXMB

Parties

Name GREEN TERRACE CONDOMINIUM, INC
Role Petitioner
Status Active
Representations ANGELA MARIE SWENKA, Geralyn M. Passaro
Name TIARA BUMGARDNER
Role Respondent
Status Active
Name Kenneth I. Bailynson
Role Respondent
Status Active
Name VICKI LYNN CIRIELLO
Role Respondent
Status Active
Name Angela Michelle Ciriello *P*
Role Respondent
Status Active
Name STEVEN DOCKSWELL
Role Respondent
Status Active
Name ERIC MCCABE
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name HARVEY LEE DAVIS
Role Respondent
Status Active
Representations DAVID IRA SPECTOR, Stephen M. Cohen, Tracy Tatnall Segal, Katie Merwin, James M. McCann, Robert Edward Menje, William H. Pincus, Frank Colonnelli, NICHOLAS J. PURVIS
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***AMENDED***
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***SEE AMENDED MOTION***
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HARVEY LEE DAVIS
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's February 16, 2017 motion for rehearing is denied; further,ORDERED that the March 3, 2017 motion and the March 8, 2017 and March 30, 2017 amended motions of Geralyn M. Passaro for leave to withdraw as counsel for Green Terrace Condominium Association, Inc. are granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that Green Terrace Condominium Association, Inc. shall be barred from any participation in this case unless within thirty (30) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled petition is dismissed as moot. Petitioner, a condominium association, seeks review of an order requiring it to pay its past due water bill from reserves. After this petition was filed, the trial court appointed a receiver and issued an order expressly authorizing the receiver to pay the past due water bill from the reserves, which rendered this petition moot; further,ORDERED that petitioner's December 22, 2016 motion for appellate attorney fees is denied; further, ORDERED that the respondents' December 15, 2016 motion for attorney's fees is granted conditioned on the trial court determining that respondents are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further.ORDERED that respondents' December 5, 2016 motion to strike is denied.
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2016-12-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-09
Type Response
Subtype Response
Description Response ~ TO BAILYNSON'S MOTION TO STRIKE AND FOR SANCTIONS
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that Kenneth I. Bailynson’s November 23, 2016 motion to intervene is denied because he has already been designated as a respondent in this case based on his status as a party in the underlying action.
Docket Date 2016-12-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO INTERVENE
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the respondent's November 22, 2016 motion for extension of time is granted, and the time for filing a response is extended to and including December 13, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2016-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INTERVENE BY DEFENDANT KENNETH I. BAILYNSON
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HARVEY LEE DAVIS
Docket Date 2016-11-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GREEN TERRACE CONDOMINIUM
Docket Date 2016-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
Domestic Non-Profit 2008-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State