Search icon

THE CITY OF KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: THE CITY OF KEY WEST, 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: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: N13000007165
FEI/EIN Number 383916807

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

Address: 1300 White Street, KEY WEST, FL, 33040, US
Mail Address: 1300 White Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205224656 2015-01-07 2015-01-07 1600 N ROOSEVELT BLVD, KEY WEST, FL, 330407254, US 1600 N ROOSEVELT BLVD, KEY WEST, FL, 330407254, US

Contacts

Phone +1 305-809-3796
Fax 2707440834

Authorized person

Name EDWARD PEREZ
Role CHIEF - DIRECTOR
Phone 3058093796

Taxonomy

Taxonomy Code 3416L0300X - Land Ambulance
Is Primary Yes

Key Officers & Management

Name Role Address
Johnston Teri President 1300 White Street, KEY WEST, FL, 33040
LOPEZ CLAYTON B 1300 White Street, KEY WEST, FL, 33040
Kaufman Samuel B 1300 White Street, KEY WEST, FL, 33040
Carey Lissette B 1300 White Street, KEY WEST, FL, 33040
WARDLOW WILLIAM B 1300 White Street, KEY WEST, FL, 33040
WEEKLEY JAMES B 1300 White Street, KEY WEST, FL, 33040
Ramsingh Ronald JESQ Agent 1300 White Street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 Ramsingh, Ronald J, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1300 White Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-02-09 1300 White Street, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1300 White Street, KEY WEST, FL 33040 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Harry Aure, Appellant(s), v. City of Key West, Appellee(s). 3D2024-0332 2024-02-22 Closed
Classification NOA Non Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
CC2023-00886

Parties

Name Harry Aure
Role Appellant
Status Active
Representations John Bradley Agnetti
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Donald Eugene Yates

Docket Entries

Docket Date 2024-03-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal is hereby dismissed.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Harry Aure
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description 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 March 3, 2024.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service.
On Behalf Of Harry Aure
View View File
TODD SANTORO, et al., VS CITY OF KEY WEST, etc., et al., 3D2022-0216 2022-02-03 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-177-K

Parties

Name TODD SANTORO
Role Appellant
Status Active
Name MARK FURLANE
Role Appellant
Status Active
Name NANCY PAULIC
Role Appellant
Status Active
Name BIRCH OHLINGER
Role Appellant
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations JONI ARMSTRONG COFFEY, NICOLE VILLAMAR, CHRISTOPHER S. CARVER, Michael T. Burke
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE OF RH SOUTHERNMOST, LLC, HISTORIC TOURS OF AMERICA, INC., AND CITY OF KEY WEST TO PETITION FOR CERTIORARI
On Behalf Of BIRCH OHLINGER
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Pro se Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including June 18, 2022.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE OF RH SOUTHERNMOST, LLC AND HISTORIC TOURS OF AMERICA, INC., JOINED BY CITY OF KEY WEST, IN RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of TODD SANTORO
Docket Date 2022-05-13
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of City of Key West
Docket Date 2022-05-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ RESPONDENT CITY OF KEY WEST'S NOTICE OF JOINDER
On Behalf Of City of Key West
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RH SOUTHERNMOST, LLC, AND HISTORIC TOURS OF AMERICA, INC., TO PETITION FOR CERTIORARI
On Behalf Of City of Key West
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 13, 2022.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF RESPONDENTS FOR EXTENSION OF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Key West
Docket Date 2022-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ etitioners' Motion for Clarification and for Unopposed Extension of Time to Reply to the Response to the Petition for Writ of Certiorari is granted. Petitioners may file a single, joint reply within twenty-one (21) days after service of Respondents' Response.
Docket Date 2022-03-11
Type Response
Subtype Response
Description RESPONSE ~ CITY OF KEY WEST'S RESPONSE TO PETITIONERS' MOTION FOR CLARIFICATION
On Behalf Of City of Key West
Docket Date 2022-03-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONERS' MOTIONS FOR CLARIFICATION OF ORDER SETTING BRIEFING SCHEDULE AND FOR UNOPPOSED EXTENSION OF TIME TO REPLY TO THE RESPONDENTS' RESPONSE(S) TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TODD SANTORO
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent City of Key West’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including April 13, 2022.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT CITY OF KEY WEST'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Key West
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents RH Southernmost, LLC, and Historic Tours of America, Inc’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including April 13, 2022.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS RH SOUTHERNMOST, LLC, AND HISTORIC TOURS OF AMERICA, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Key West
Docket Date 2022-02-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of BIRCH OHLINGER
Docket Date 2022-02-03
Type Record
Subtype Appendix
Description Appendix ~ TAB H
On Behalf Of BIRCH OHLINGER
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BIRCH OHLINGER
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PETITIONERS' APPENDIX FOR WRIT OF CERTIORARI AND INDEX OF PETITIONERS' APPENDIX FOR WRIT OF CERTIORARI
On Behalf Of BIRCH OHLINGER
JEFFREY LOUIS SMITH, VS CITY OF KEY WEST, et al., 3D2021-1107 2021-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-673-K

Parties

Name JEFFREY LOUIS SMITH
Role Appellant
Status Active
Name Key West Police Department
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations RONALD J. RAMSINGH
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated May 12, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 22, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-05-12
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of JEFFREY LOUIS SMITH
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CECILIA MATTINO, et al., VS CITY OF MARATHON, FLORIDA, et al., 3D2020-1921 2020-12-24 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
20-032

Parties

Name NAJA GIRARD
Role Appellant
Status Active
Name CECILIA MATTINO
Role Appellant
Status Active
Representations RICHARD GROSSO
Name CATHERINE BOSWORTH
Role Appellant
Status Active
Name City of Marathon
Role Appellee
Status Active
Representations GEORGE B. WALLACE, Christopher B. Deem, SHAWN D. SMITH, ROGET V. BRYAN, Edward G. Guedes, NIKKI PAPPAS, Barton W. Smith
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Name ISLAMORADA, VILLAGE OF ISLANDS
Role Appellee
Status Active
Name HON. SUZANNE VAN WYK
Role Judge/Judicial Officer
Status Active
Name DEO Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellants’ Response in Opposition to Appellees’ Motion for Rehearing, Rehearing En Banc or, in the Alternative, for Certification to the Florida Supreme Court, filed on August 18, 2022, is noted. Appellees’ Response to Appellants’ Motion for Rehearing and Clarification, filed on August 23, 2022, is noted. Appellee City of Key West’s Response in Opposition to Appellants’ Motion for Rehearing and Clarification, filed on August 23, 2022, is also noted.Upon consideration, Appellants’ Motion for Rehearing and Clarification is hereby denied. Upon consideration, Appellees’ Motion for Rehearing, or, in the Alternative, for Certification to the Florida Supreme Court is hereby denied. EMAS, MILLER and LOBREE, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 19, 2021, at 9:30 a.m., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) 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. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of City of Marathon
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of City of Marathon
Docket Date 2022-10-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of City of Marathon
Docket Date 2022-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ APPELLEE, CITY OF MARATHON, FLORIDA'SNOTICE TO INVOKE DISCRETIONARY JURISDICTIONOF THE SUPREME COURT
On Behalf Of City of Marathon
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of City of Marathon
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC OR, IN THE ALTERNATIVE, FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of CECILIA MATTINO
Docket Date 2022-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANCOR, IN THE ALTERNATIVE, FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of City of Marathon
Docket Date 2022-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of CECILIA MATTINO
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
Docket Date 2022-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss for Lack of Jurisdiction is hereby denied.
Docket Date 2021-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CECILIA MATTINO
Docket Date 2021-08-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Marathon
Docket Date 2021-08-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CECILIA MATTINO
Docket Date 2021-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CECILIA MATTINO
Docket Date 2021-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CECILIA MATTINO
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' CONSOLIDATED ANSWER BRIEF
On Behalf Of City of Marathon
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/10/2021
Docket Date 2021-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Marathon
Docket Date 2021-04-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss for Lack of Jurisdiction is hereby carried with the case.
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of CECILIA MATTINO
Docket Date 2021-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of City of Marathon
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Renewed Motion for Stay of Final Order on Review is hereby denied.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' RENEWED MOTIONFOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of City of Marathon
Docket Date 2021-03-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' RENEWED MOTION FOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of CECILIA MATTINO
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CECILIA MATTINO
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of CECILIA MATTINO
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA MATTINO
Docket Date 2021-02-24
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of DEO Agency Clerk
Docket Date 2021-02-22
Type Record
Subtype Index
Description Index
On Behalf Of DEO Agency Clerk
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Motion for Leave to File a Reply to Appellees'Response to the Motion for Review is granted, and the Reply filed onJanuary 15, 2021, is accepted by the Court.Upon consideration, Appellants' Motion for Review andReversal of Lower Tribunal's Denial of Motion to Stay Its Final Order and Motion for Stay of Final Order on Review is hereby denied.
Docket Date 2021-01-15
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' CONTINGENT1 REPLY TO APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of CECILIA MATTINO
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE A REPLY TO APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of CECILIA MATTINO
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of City of Marathon
Docket Date 2020-12-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants' Motion for Review and Reversal of Lower Tribunal's Denial of Motion to Stay Its Final Order and Motion for Stay of Final Order on Review, the Department of Economic Opportunity's final order issued on December 23, 2020, is temporarily stayed pending further order of this Court.
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-24
Type Record
Subtype Appendix
Description Appendix ~ Appellants' Appendix to Their Motion for Appellate Stay
On Behalf Of CECILIA MATTINO
Docket Date 2020-12-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWERTRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER ANDMOTION FOR STAY OF FINAL ORDER ON REVIEW
On Behalf Of CECILIA MATTINO
Docket Date 2020-12-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER
On Behalf Of CECILIA MATTINO
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL / NOT CERTIFIED.
On Behalf Of CECILIA MATTINO
TROPICAL SOUP CORPORATION, etc., VS CITY OF KEY WEST, etc., et al., 3D2020-1377 2020-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-391

Parties

Name TROPICAL SOUP CORPORATION
Role Appellant
Status Active
Representations VAN D. FISCHER
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations KYLE B. TEAL, GEORGE B. WALLACE
Name HISTORIC TOURS OF AMERICA, INC.
Role Appellee
Status Active
Name TROPICAL SHELL & GIFTS, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Key West
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
DAVID FERNANDEZ VS THE CITY OF KEY WEST FLORIDA 3D2017-1196 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-1062

Parties

Name DAVID FERNANDEZ
Role Appellant
Status Active
Representations JAMES P. BAKER, John Marston
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations SHAWN D. SMITH, Michael T. Burke
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of City of Key West
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID FERNANDEZ
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/13/17
Docket Date 2017-07-21
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 DAVID FERNANDEZ
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/2/17
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Key West
Docket Date 2017-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-26
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 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID FERNANDEZ
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al. 3D2016-2350 2016-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-1071

Parties

Name G.C.J. LLC
Role Appellant
Status Active
Name DAVID M. KELLER
Role Appellant
Status Active
Name FAR NIENTE, LLC
Role Appellant
Status Active
Representations Brett Tyler Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Wayne Larue Smith
Name JANINE C. KELLER
Role Appellant
Status Active
Name WALTER S. SZOT
Role Appellant
Status Active
Name ERIC DETWILER
Role Appellant
Status Active
Name DAWN SZOT
Role Appellant
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellant
Status Active
Name ELIZABETH FORD
Role Appellant
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellant
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellant
Status Active
Name MARK SERBINSKI
Role Appellee
Status Active
Name KRISTINA SERBINSKI
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Ashley N. Sybesma, Barton W. Smith, RONALD J. RAMSINGH
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), It is ordered that the pet. for review is hereby voluntarily dismissed.
Docket Date 2017-02-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of FAR NIENTE, LLC
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of City of Key West
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of City of Key West
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending rehearing
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to response to pet. motion to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to pet. to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of City of Key West
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ corrected
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ of joinder to response to pet. emerg. corrected second pet. for cert.
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ to corrected petition
On Behalf Of City of Key West
Docket Date 2016-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
Docket Date 2016-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for leave to file a reply
On Behalf Of City of Key West
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file a reply to response to motion for sanctions for violation of stay.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PTs' emergency motions to stay pending appeal.
On Behalf Of City of Key West
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ in support of reply to response to motion for sanctions for violation of stay.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the emergency motion to stay is granted to and including October 31, 2016. Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 8, 2016.
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ to respondents' notice of improper service
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice ~ of improper service of documents by petitioners
On Behalf Of City of Key West
Docket Date 2016-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ corrections to Rs motion for eot to strike and to sanction and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ to Rs Suggestion of mootness and pet. motion for sanctions
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ and motoin to strike
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ 3D16-2348
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of mootness
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
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 2016-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court.Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2016-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Corrected.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix ~ Part 3 of 14
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 16-2348
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al. 3D2016-2348 2016-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976

Parties

Name ERIC DETWILER
Role Appellant
Status Active
Name DAVID M. KELLER
Role Appellant
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellant
Status Active
Name FAR NIENTE, LLC
Role Appellant
Status Active
Representations Wayne Larue Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Brett Tyler Smith
Name DAWN SZOT
Role Appellant
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellant
Status Active
Name ELIZABETH FORD
Role Appellant
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellant
Status Active
Name G.C.J. LLC
Role Appellant
Status Active
Name JANINE C. KELLER
Role Appellant
Status Active
Name WALTER S. SZOT
Role Appellant
Status Active
Name KRISTINA SERBINSKI
Role Appellee
Status Active
Name MARK SERBINSKI
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Barton W. Smith, RONALD J. RAMSINGH, Ashley N. Sybesma
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The parties filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-02-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of FAR NIENTE, LLC
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of City of Key West
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of City of Key West
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending rehearing
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to response to pet. motion to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ to take motion for judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Key West
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of City of Key West
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ of joinder to the response
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ to corrected petition
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of City of Key West
Docket Date 2016-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
Docket Date 2016-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for leave to file a reply
On Behalf Of City of Key West
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioners, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D16-2350.
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ to respondents' notice of improper service
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ of improper service of documents by petitioners
On Behalf Of City of Key West
Docket Date 2016-10-22
Type Response
Subtype Response
Description RESPONSE ~ Pet. corrections to Rs motion for eot, to strike and to sanction, and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ corrections to Rs motions for eot, to strike and to sanction, and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ to Rs suggestion of mootness
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and motion to strike
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ 3D16-2350
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
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 2016-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court. Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2016-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Corrected.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix ~ Volume 12 of 14
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-37
On Behalf Of FAR NIENTE, LLC
JEREMY JEROME VS MONROE COUNTY SHERIFF 3D2016-1526 2016-06-27 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-1061

Parties

Name JEREMY JEROME
Role Appellant
Status Active
Name MONROE COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Representations Patrick J. McCullah, Office of Attorney General
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated June 27, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JEREMY JEROME
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier¿s check or money order on or before July 7, 2016 or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
EMIL J. FRANCIS VS THE CITY OF KEY WEST, FLORIDA, 3D2016-0616 2016-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-2

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-TR-7728

Parties

Name EMIL J. FRANCIS
Role Appellant
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations RONALD J. RAMSINGH
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s request for to re-open case is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request to Re-Open Case
On Behalf Of EMIL J. FRANCIS
Docket Date 2016-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's orders dated March 17, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EMIL J. FRANCIS
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MARK SERBINSKI and KRISTINA SERBINSKI, VS CITY OF KEY WEST, et al., 3D2016-0037 2016-01-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976

Parties

Name MARK SERBINSKI
Role Appellant
Status Active
Representations Ashley N. Sybesma, Barton W. Smith
Name KRISTINA SERBINSKI
Role Appellant
Status Active
Name ERIC DETWILER
Role Appellee
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellee
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellee
Status Active
Name JANINE C. KELLER
Role Appellee
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations RONALD J. RAMSINGH, Wayne Larue Smith
Name ELIZABETH FORD
Role Appellee
Status Active
Name DAVID M. KELLER
Role Appellee
Status Active
Name CONCH REPUBLIC CYCLE, LLC
Role Appellee
Status Active
Name FAR NIENTE, LLC
Role Appellee
Status Active
Name G.C.J. LLC
Role Appellee
Status Active
Name WALTER S. SZOT
Role Appellee
Status Active
Name DAWN SZOT
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-01-06
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 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK SERBINSKI
Docket Date 2016-01-05
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MARK SERBINSKI
TOM NEARY, VS CITY OF KEY WEST, etc., et al., 3D2015-1325 2015-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-1677

Parties

Name TOM NEARY
Role Appellant
Status Active
Representations BRETT C. POWELL, MICHAEL R. BARNES
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Hudson C. Gill, Michael T. Burke
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOM NEARY
Docket Date 2016-08-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOM NEARY
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOM NEARY
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 5/17/16
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOM NEARY
Docket Date 2016-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Key West
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/11/16
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Key West
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/11/16
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Key West
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Key West
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/10/16
Docket Date 2015-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOM NEARY
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/15
Docket Date 2015-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOM NEARY
Docket Date 2015-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/18/15
Docket Date 2015-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOM NEARY
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 9/18/15
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOM NEARY
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOM NEARY
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P12EWP0083 2012-06-18 2013-06-17 2013-06-17
Unique Award Key CONT_AWD_GS04P12EWP0083_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::OT::IGF " OTHER FUNCTIONS" A NEW CONTRACT FOR SEWER SERVICE AT BUILDING NUMBER FL0019ZZ. LOCATED AT 301 SIMONTON ST, KEY WEST, FL 33040. THE ACCOUNT NUMBER IS 2862010097 WITH THE CITY OF KEY WEST. THE PERIOD OF PERFORMANCE IS 06/18/2012 TO 06/17/2013.
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S114: UTILITIES- WATER

Recipient Details

Recipient CITY OF KEY WEST
UEI WU3HVNKJNKX1
Legacy DUNS 079864898
Recipient Address 525 ANGELA ST, KEY WEST, 330407432, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL-04-0138-00 Department of Transportation 20.500 - FEDERAL TRANSIT_CAPITAL INVESTMENT GRANTS 2011-09-16 - NEW TRANSIT FACILITY
Recipient CITY OF KEY WEST
Recipient Name Raw KEY WEST CITY
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address PO BOX 1078, 627 PALM AVENUE, KEY WEST, MONROE, FLORIDA, 33040-7066
Obligated Amount 950000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2011UMWX0042 Department of Justice 16.710 - PUBLIC SAFETY PARTNERSHIP AND COMMUNITY POLICING GRANTS 2011-09-01 2014-08-31 CHP
Recipient CITY OF KEY WEST
Recipient Name Raw KEY WEST POLICE DEPARTMENT
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address 1604 NORTH ROOSEVELT BOULEVARD, P.O. BOX 1409, KEY WEST, SUMTER, FLORIDA, 33040, UNITED STATES
Obligated Amount 791264.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL-H100010 Department of Housing and Urban Development 14.241 - HOUSING OPPORTUNITIES FOR PERSONS WITH AIDS 2011-02-18 - HOPWA
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address PO BOX 2476, KEY WEST, MONROE, FLORIDA, 33040-0000, UNITED STATES
Obligated Amount 1430000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2011DJBX2396 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2010-10-01 2014-09-30 ENHANCEMENT OF THE KEY WEST POLICE DEPARTMENTS INFROMATION TECHNOLOGY PROGRAM
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address 1604 NORTH ROOSEVELT BLVD., KEY WEST, MONROE, FLORIDA, 33040-7254, UNITED STATES
Obligated Amount 15722.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL-04-0095-00 Department of Transportation 20.500 - FEDERAL TRANSIT_CAPITAL INVESTMENT GRANTS 2010-09-22 2011-09-30 PURCHASE FACILITY EQUIPMENT
Recipient CITY OF KEY WEST
Recipient Name Raw KEY WEST CITY
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address PO BOX 1078, 627 PALM AVENUE, KEY WEST, MONROE, FLORIDA, 33040-7066
Obligated Amount 294000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2010DJBX0314 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2009-10-01 2013-09-30 EXPANSION AND ENHANCEMENT OF THE KEY WEST POLICE DEPARTMENT'S INFORMATION TECHNOLOGY PROGRAM
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address 1604 NORTH ROOSEVELT BLVD., KEY WEST, MONROE, FLORIDA, 33040-7254, UNITED STATES
Obligated Amount 19265.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009SBB90887 Department of Justice 16.804 - RECOVERY ACT - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM / GRANTS TO UNITS OF LOCAL GOVERNMENT 2009-03-01 2013-02-28 FY 2009 RECOVERY ACT JAG PROGRAM
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient Address 1604 NORTH ROOSEVELT BLVD., KEY WEST, MONROE, FLORIDA, 33040-7254, UNITED STATES
Obligated Amount 76517.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009DJBX0400 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2008-10-01 2012-09-30 EXPANSION AND ENHANCEMENT OF THE KEY WEST POLICE DEPARTMENT'S INFORMATION TECHNOLOGY PROGRAM
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient Address 1604 NORTH ROOSEVELT BLVD., KEY WEST, MONROE, FLORIDA, 33040-7254, UNITED STATES
Obligated Amount 18595.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL-H070008 Department of Housing and Urban Development 14.241 - HOUSING OPPORTUNITIES FOR PERSONS WITH AIDS 2007-10-01 2008-09-30 HOPWA
Recipient CITY OF KEY WEST
Recipient Name Raw CITY OF KEY WEST
Recipient UEI WU3HVNKJNKX1
Recipient DUNS 079864898
Recipient Address PO BOX 2476, KEY WEST, MONROE, FLORIDA, 33045-2476
Obligated Amount 1424500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State