Search icon

2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2711 HOLLYWOOD BEACH 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: 29 Jun 2009 (16 years ago)
Document Number: N09000006339
FEI/EIN Number 270462309

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

Address: 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
Mail Address: 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Neil Vice President 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
POLSKY HARRY President 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
Stanislaw Jean Secretary 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
Stanislaw Jean Treasurer 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 SKRLD Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-12-03 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC., VS TRG HOLIDAY, LTD., etc., et al., 3D2018-1834 2018-09-07 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
13-35751

Parties

Name 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations STEVEN M. SIEGFRIED, William Allen Bonner, PATRICK S. MONTOYA, STUART H. SOBEL
Name TRG HOLIDAY, LTD.
Role Appellee
Status Active
Representations JON D. DERREVERE, WILLIAM W. VERTES, Lorne E. Berkeley, Scott D. Kravetz, DONALD A. BLACKWELL, MICHAEL E. STEARNS, ERIC S. BOOS, JEFFREY B. SHAPIRO, MARK D. NICHOLS, STEVEN M. APPELBAUM, DENISE M. ANDERSON, SAMUEL B. REINER, II, JOY SPILLIS LUNDEEN, AMANDA B. BUFFINTON, BENNETT R. BLACHAR, BRETT D. DIVERS, YVETTE LISA COLON HERON, ANDREA M. COX, LOREN W. FENDER, JEFFREY J. LAUDERDALE, WENDY F. LUMISH, PAUL HARALSON, ERIN A. MCGRATH, KELLY R. MELCHIONDO, ALAN G. KIPNIS, RONALD S. NISONSON, Richard G. Daniels, CHARLES H. COOPER, GARY F. BAUMANN, ANNE-SOLENNE ROLLAND, JONATHAN TELLES, MEREDITH A. FREEMAN, JAMES S. HELF, ROBERT A. CARLSON, WILLIAM LINERO, JR., CAROL M. ROONEY, BRANDON J. HELD, JOSE B. RODRIGUEZ, DANIEL B. ROGERS, KIMBERLY VAN DER RIET, BETH-ANN SCHULMAN, DAVID C. POLLACK, ALINA ALONSO RODRIGUEZ, PATRICK J. SULLIVAN
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 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee NIBCO’s Response to Appellant’s Motion to Certify Issue of Great Public Importance and for Rehearing or, Alternatively, Rehearing En Banc, filed on October 14, 2020, is noted.Upon consideration, Appellant’s Corrected Motion to Certify Issue of Great Public Importance and for Rehearing is hereby denied. LOGUE, HENDON and GORDO, JJ., concur. Appellant’s Corrected Motion for Rehearing En Banc is denied.
Docket Date 2020-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOCERTIFY ISSUE OF GREAT PUBLIC IMPORTANCE AND FORREHEARING OR, ALTERNATIVELY, REHEARING EN BANC
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2020-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION TO CERTIFY ISSUE OFGREAT PUBLIC IMPORTANCE ANDFOR REHEARING OR, ALTERNATIVELY, REHEARING EN BANC
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, AUGUST 25, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. 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. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. 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. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2020-04-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 14, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT TUESDAY, AUGUST 25, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.PARTIES AND THEIR COUNSEL PLEASE NOTE:Although the case has been set for an oral argument to be conducted inperson at the Third District Courthouse, that location is tentative. Ifcircumstances warrant, the oral argument may be conducted remotely (by video) instead of in person.The Court will attempt to provide at least two weeks’ advance notice ifcircumstances require that the oral argument be conducted remotely instead of inperson. Additional instructions will be provided at that time to guide you inappearing by video. If oral argument is to be held by video, the Court anticipatesutilizing the Zoom platform. If for any reason counsel is unable to participateremotely by video, please advise the court promptly upon receiving notice of aremote oral argument session so that other arrangements can be made.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Tuesday, April 14, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-02-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, APRIL 14, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Upon consideration of the joint unopposed motion to reschedule oral argument, this cause is removed from the oral argument calendar of TUESDAY, OCTOBER 22, 2019 at 9:30 o’clock A.M. and shall be reset at a later date.LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2019-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT UNOPPOSED MOTION TORESCHEDULE ORAL ARGUMENT
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX VOLUME II
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s unopposed motion for leave to exceed page limit for the reply brief is granted as stated in the motion.
Docket Date 2019-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO EXCEED PAGE LIMITS
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to page IV of appellant's initial brief, appellant shall have twenty (20) days from the date of this order, to submit a corrected appendix containing only those portions of the record relevant to this appeal in compliance with Fla. R. App. P. 9.200(a). HENDON, LOBREE and GORDO, JJ., concur.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted. Appellant shall have until August 16, 2019 to file a reply brief.
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The National Association of Manufacturers' motion for leave to file an amicus curiae brief in support of appellee NIBCO, Inc. is hereby granted, and the amicus curiae brief filed on June 7, 2019 is accepted by the Court
Docket Date 2019-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THE NATIONAL ASSOCIATION OF MANUFACTURERS'MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEFIN SUPPORT OF APPELLEE
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-06-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE NATIONAL ASSOCIATION OF MANUFACTURERSIN SUPPORT OF APPELLEE NIBCO, INC.
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (NIBCO, Inc.)-7 days to 5/28/19
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (NIBCO, Inc.)-30 days to 5/19/19
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (NIBCO, Inc.)-30 days to 4/19/19
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Victaulic Company’s motion for leave of the Court to file an amicus curiae brief is hereby denied.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (NIBCO, Inc.)-30 days to 3/20/19
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 1/18/19
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/28/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s suggestion for certification pursuant to Fla. R. App. P. 9.125 is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellees’ motion to stay upcoming trial pending ruling on appeal is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SUGGESTION FOR CERTIFICATION PURSUANT TO FLA.R.APP.P. 9.125
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UPCOMING TRIAL PENDING RULING ON APPEAL
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRG HOLIDAY, LTD.
Docket Date 2018-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion for certification pursuant to FLA.R.APP.P 9.125
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2043
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
TYCO FIRE PRODUCTS, L.P. and ALLIED TUBE & CONDUIT CORPORATION, VS 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-2043 2016-09-02 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
13-35751

Parties

Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellant
Status Active
Name TYCO FIRE PRODUCTS, L.P
Role Appellant
Status Active
Representations ERIC S. BOOS, JENNIFER A. MCLOONE, DANIEL B. ROGERS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK S. MONTOYA, JENNIFER G. HAYNES, JOSE B. RODRIGUEZ, ALAN G. KIPNIS, STUART H. SOBEL, MICHAEL E. STEARNS, JON D. DERREVERE, DONALD A. BLACKWELL, ALTON C. HALE, JR., GERARD A. TUZZIO, STEVEN M. SIEGFRIED, Jay D. O'Sullivan, Martin Buckley, ERVIN A. GONZALEZ, ROBERT A. CARLSON, DANIEL E. LEVIN, JOY SPILLIS LUNDEEN, Lorne E. Berkeley, RONALD S. NISONSON, DENISE M. ANDERSON, Scott D. Kravetz, PAUL HARALSON, GARY F. BAUMANN, William Allen Bonner, Richard G. Daniels
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-10-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion regarding reply brief is treated as a motion for an extension of time within which to file the petitioners¿ reply. The reply is due by October 17, 2016; see Fla. R. App. P. 9.100(k).
Docket Date 2016-09-29
Type Notice
Subtype Notice
Description Notice ~ of respondent's position on the motion regarding reply brief
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion regarding reply to the response to the petition for writ of certiorari
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ emergency motion for stay pending ruling on petition for writ of certiorari, the emergency motion for stay is granted as to the six documents identified by bates stamp numbers at page 11 of the petition for certiorari; denied as to all other documents required to be produced pursuant to the trial court discovery order.
Docket Date 2016-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion to determine the confidentiality of court records is granted as stated in the motion. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to determine the confidentiality of court records
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg. motion for stay pending ruling on pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent 2711 Hollywood Beach Condominium Association, Inc.¿s motion for an extension of time to respond to the petition for writ of certiorari is granted to and including September 27, 2016.
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RS position on emergency motion for stay pending ruling on pet. for writ of cert.
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the trial court¿s order dated August 29, 2016 is hereby stayed pending further order of this Court. Respondents are ordered to file and serve responses no later than noon, Friday, September 9, 2016 to the petition for writ of certiorari, emergency motion for stay, and motion to determine the confidentiality of court records.ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TYCO FIRE PRODUCTS, L.P

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State