Search icon

VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA RESERVE HOMEOWNERS 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: 09 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: N08000011078
FEI/EIN Number 264243329

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

Address: 9275 LAKE ROYAL RD., BOYNTON BEACH, FL, 33473, US
Mail Address: Valencia Reserve Homeowners Association, I, 9275 Lake Royal Rd., Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schepp Jeff President 9795 Dovetree Isle Dr, BOYNTON BEACH, FL, 33473
Dali Anthony Vice President 9983 Yellowfield Dr, BOYNTON BEACH, FL, 33473
Goodman Frank 2nd 9892 Bluefield Dr, BOYNTON BEACH, FL, 33473
Paul Fred Secretary 10678 Stone Garden Dr, BOYNTON BEACH, FL, 33473
Nadle Alan Director 9087 Ribbons Ridge Point, BOYNTON BEACH, FL, 33473
Glenn Brian Director 10856 Carmelcove Circle, BOYNTON BEACH, FL, 33473
Yellin Jonathan Agent 400 S Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Yellin, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 400 S Dixie Highway, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-06-24 9275 LAKE ROYAL RD., BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 9275 LAKE ROYAL RD., BOYNTON BEACH, FL 33473 -
AMENDMENT 2014-01-28 - -

Court Cases

Title Case Number Docket Date Status
VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC. VS BOYNTON BEACH ASSOCIATES, XIX, LLLP 4D2018-1320 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007123XXXXMBAB

Parties

Name VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Rivas
Name BOYNTON BEACH ASSOCIATES XIX, LLLP
Role Appellee
Status Active
Representations Jay Andrew Yagoda, Julissa Rodriguez, Robert Russell Kane, George R. Truitt, John A. Chiocca, Mark F. Bideau
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Hon. Joe Boatwright
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s motion for award of appellate attorneys’ fees included in the response filed April 22, 2019 fees is denied.
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 9, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-24
Type Record
Subtype Appendix
Description Appendix ~ REPLY TO APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ Upon consideration of appellant’s April 22, 2019 response in opposition, it is ORDERED that appellee’s April 15, 2019 "motion for leave to file reply to appellant's response to motion for appellate attorney's fees" is granted, and the proposed reply, filed in an appendix on April 15, 2019, is deemed filed as of the date of this order. Further, ORDERED that appellant’s motion for appellate attorney’s fees, found in the April 22, 2019 response, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response ~ **INCLUDES A MOTION FOR ATTORNEY'S FEES** TO APPELLEE'S MOTION TO FILE REPLY, AND ALTERNATIVE MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-04-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/29/2019
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE FEES
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/02/2019**
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 03/18/2019
Docket Date 2019-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 03/08/2019
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/25/2019
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-11-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's November 27, 2018 motion to amend the initial brief is granted.
Docket Date 2018-11-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (CORRECTED)
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-07
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 November 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 27, 2018. In addition, if the initial brief is 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 2018-11-06
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 Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 7, 2018. In addition, if the initial brief is 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 2018-09-28
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 Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 26, 2018, the law firm of Sachs Sax Caplan is substituted for the law firm of Rossin & Burr, PLLC as counsel for appellant in the above-styled cause.
Docket Date 2018-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ "STIPULATION FOR SUBSTITUTION OF APPELLANT'S COUNSEL"
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/08/2018
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1781 PAGES
Docket Date 2018-06-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s May 11, 2018 response and appellee’s May 25, 2018 reply, it isORDERED sua sponte that the above-styled appeal shall proceed. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”).
Docket Date 2018-05-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ E-FILING CONFIRMATION
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ "APPENDIX TO APPELLEE BOYNTON BEACH ASSOCIATES, XIX, LLLP'SRESPONSE TO APPELLANT'S MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION"
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "RESPONSE AND MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION PURSUANT TO THE COURT'S ORDER DATED MAY 2, 2018"
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting the motion for summary judgment on counts V-VIII is appealable, as counts I-V remain pending and if the remaining causes of action are interrelated, there is no appealable judgment. See Traddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986); Koe, et al. v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARTERHOUSE ASSOCIATES, LTD., INC., et al. VS VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC. 4D2017-2640 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA015292

Parties

Name CHARTERHOUSE ASSOCIATES LTD INC.
Role Appellant
Status Active
Representations David J Kim, Christopher A. Sajdera, Scott James Edwards
Name Gail Browne
Role Appellant
Status Active
Name Kenneth and Gail Browne Trust
Role Appellant
Status Active
Name KENNETH BROWNE, LLC.
Role Appellant
Status Active
Name VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ashley N. Landrum, Allen E. Rossin, Robert Rivas
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 13, 2018 motion for rehearing, motion for rehearing en banc, and/or clarification is denied.
Docket Date 2019-01-22
Type Response
Subtype Reply
Description Reply
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 20, 2018 motion for extension of time is granted, and the time for filing a response is extended until January 11, 2019; further,ORDERED that appellee may file a reply within ten (10) days thereafter.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 3, 2018 motion for attorney's fees is denied.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/03/18
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/13/18
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/23/18
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 18, 2017, this court's December 8, 2017 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief on or before January 24, 2018. In addition, if the initial brief is 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 2017-12-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (974 PAGES)
Docket Date 2017-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ATTACHED
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' September 29, 2017 jurisdictional statement, it is ORDERED that this appeal shall proceed. However, appellants are still required to comply with this court's September 19, 2017 order to obtain a final, appealable order actually entering judgment on all counts related to the fitness center (as opposed to an order merely granting a motion for summary judgment).
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ENTRY OF FINAL JUDGMENT FROM TRIAL COURT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-09-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-09-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF ORDER ON MOTION FOR PARTIAL SUMMARY JUDGMENT
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-22
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 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charterhouse Associates, Ltd., Inc.
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State