Search icon

FISHER ISLAND COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ISLAND COMMUNITY 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: 04 Mar 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: N13676
FEI/EIN Number 650004587

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

Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QLFQGO6G55B172 N13676 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Peyton Bolin, PL, 4758 West Commercial Boulevard, Fort Lauderdale, US-FL, US, 33319
Headquarters 1 Fisher Island Drive, Miami Beach, US-FL, US, 33109

Registration details

Registration Date 2016-06-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N13676

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2018 650004587 2019-07-24 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 213
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 175
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing OSCAR DIAZ
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2017 650004587 2018-07-17 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing OSCAR DIAZ
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2016 650004587 2018-01-18 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 204

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing OSCAR DIAZ
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2015 650004587 2016-10-13 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 193
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 204

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing OSCAR DIAZ
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2014 650004587 2015-10-15 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 163
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 192

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing OSCAR DIAZ
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2013 650004587 2014-06-19 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 163

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing GARY SNIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing GARY SNIDER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2012 650004587 2013-10-14 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 178
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing GARY SNIDER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2011 650004587 2012-07-26 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 178

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing SAMANTHA CUSTODIO
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2010 650004587 2011-06-27 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 144
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 269

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing TERRIQUE ANDERSON
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND COMMUNITY ASSOCIATION, INC. WELFARE PLAN 2009 650004587 2010-09-27 FISHER ISLAND COMMUNITY ASSOCIATION, INC. 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 3056953078
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650004587
Plan administrator’s name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Administrator’s telephone number 3056953078

Number of participants as of the end of the plan year

Active participants 144

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing TERRIQUE ANDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sosa Roberto President ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
von Hanau Heinrich Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Ferraro James L Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Williams Lance Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Melnick Laurie Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Vecchio Robert Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-06-14 - -
AMENDMENT 2019-05-10 - -
AMENDMENT 2019-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 3343 W. Commercial Blvd, Suite 100, Fort Lauderdale, FL 33309 -
AMENDMENT 2016-08-15 - -
AMENDMENT 2012-04-13 - -
REGISTERED AGENT NAME CHANGED 2012-02-10 PEYTON BOLIN, PL -
AMENDMENT 2011-04-28 - -
CHANGE OF MAILING ADDRESS 2009-04-01 ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -

Court Cases

Title Case Number Docket Date Status
Robert G. Risman, etc., et al., Appellant(s), v. Seaside Villas Condominium Association, Inc. (Fisher Island), et al., Appellee(s). 3D2023-1904 2023-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12993

Parties

Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
Role Appellee
Status Active
Representations Benjamin Michael Esco, Cody German, Justin Steven Maya, Scott Allan Cole, Francesca M. Stein, Steven Lane Ehrlich
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe, Elliot Burt Kula
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Representations Alexander Eric Brody, Eric Ostroff, Meaghan Elizabeth Murphy, Utibe Inyang Ikpe, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert G. Risman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name Betsy Rae Sherman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe

Docket Entries

Docket Date 2024-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorneys' Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Appellant's Response to Motions for Appellate Attorney's Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Order Determining Entitlement to Appellate Attorneys' Fees
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s, Notice of Adoption of Appellee, 159 Fisher Island Holdings, LLC's, Answer Brief
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee 159 Fisher Island Holdings, LLC
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 03/10/2024
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 14 days to 02/29/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-02-14
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's December 28, 2023, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 14 days to 02/15/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/01/2024 (GRANTED)
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-300 Paid Through Portal Batch No. 9316325
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 November 3, 2023.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1963, 19-887
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellee 159 Fisher Island Holdings, LLC's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2023-12-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Skypar International, Inc., etc., Appellant(s), v. Eastern Financial Mortgage Corporation, etc., et al., Appellee(s). 3D2023-1415 2023-08-04 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
22-1636

Parties

Name Skypar International, Inc.
Role Appellant
Status Active
Representations Kristen Marie Fiore, Ilana Gorenstein, Alexandra M. Mora, Howard Jay Harrington
Name EASTERN FINANCIAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Mayda Z. Mallory, Glen H. Waldman, Michael Alan Sayre, Marlon Jay Weiss
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
Role Appellee
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Skypar International, Inc.
Docket Date 2023-10-18
Type Record
Subtype Appendix
Description Appendix to Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to Appellant appealing if, and when, the trial court enters a final order. LOGUE, C.J., and MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-01-24
Type Response
Subtype Reply
Description Reply to Appellant's Response to Order to Show Cause
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2024-01-22
Type Response
Subtype Response
Description Appellant's Response to Court's January 5, 2024 Order to Show Cause
On Behalf Of Skypar International, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order
Description Because Appellant has indicated that on October 26, 2023, the trial court entered an order that vacated the two orders being appealed, Appellant is ordered to show cause, within fifteen (15) days from the date of this Order, as to why this case should not be dismissed subject to being refiled if, and when, the court enters an appealable order adverse to Appellant. Appellant shall attach to its filing a copy of the court's October 26, 2023, order. Appellees may file a reply within seven (7) days thereafter. Order
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Appellant's Status Report and Motion to Extend Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-12-20
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response to Appellant's Status Report and Motion to Extend Abatement Period, within ten (10) days from of this Order. Order to File Response
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Appellant's Updated Status Report and Motion to Extend Abatement Period
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-27
Type Order
Subtype Order
Description Appellant's Response to the Motion for Review is noted. Upon consideration, Appellee Eastern Financial Mortgage Corporation's Motion for Review of Vacatur, and Alternative Writ of Prohibition, is denied. Appellee Eastern Financial Mortgage Corporation's Motion for Leave to File a Reply is denied as unauthorized. Order
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for leave to Reply
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-11-21
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Review of Vacatur of Non-final Order after Judgment and Alternative Writ of Prohibition
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Review of Vactur of Nonfinal Order after Judgment and Alternative Writ of Prohibition
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-11-03
Type Record
Subtype Appendix
Description Appendix to Motion for Review
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-20
Type Order
Subtype Order on Motion To Abate
Description Upon consideration of Appellant's Motion to Confirm Abatement Because of Pending Motion, the Motion is granted in part. This appeal is in abeyance for a period of sixty (60) days from the date of this Order. Appellant is ordered to file a status report within fifteen (15) days from the date of this Order, regarding the status of its pending motions before the trial court. Order on Motion To Abate
View View File
Docket Date 2023-10-18
Type Response
Subtype Response
Description Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Confirm Abatement Because of Pending Motion
On Behalf Of Skypar International, Inc.
Docket Date 2023-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2023.
Docket Date 2023-08-04
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 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skypar International, Inc.
Docket Date 2023-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skypar International, Inc.
THOMAS AXMACHER, et al., VS FISHER ISLAND COMMUNITY ASSOCIATION, INC., et al., 3D2023-0396 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2328

Parties

Name ISOLA BELLA LLC
Role Appellant
Status Active
Name THOMAS AXMACHER
Role Appellant
Status Active
Name SUZANNE IRVING
Role Appellant
Status Active
Representations Arletys Hernandez, Jared A. Levy
Name Felix Granados, Jr.
Role Appellee
Status Active
Name VILLA 22, LLC
Role Appellee
Status Active
Name COCOMARINE, LLC
Role Appellee
Status Active
Name THE STEVEN C. BAGDAN CHARITABLE FOUNDATION, INC.
Role Appellee
Status Active
Name Julia Dubavitsky
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations H. Eugene Lindsey, III, Eric W. Ostroff, E. Carson Lange, I. Barry Blazberg, Nataly Gutierrez, Matthew M. Tonuzi, Jason B. Giller, Benjamin A. Solomon, Adam B. Brandon, Kristen E. Ferrer, Menachem Mayberg, Joel M. Gaulkin, Hilary A. Schein, Jose A. Casal, Alexander E. Brody, James D. Gassenheimer, Sabrina T. Zarco, Evelyn Greenstone Kammet, Roger Slade, Waynice A. Green-Musgrove, Josh M. Rubens, Patrick E. Gonya, Jr., Darrin B. Gursky, Tomas A. Pila, Andrew B. Zelmanowitz, Michele A. Crosa, Joseph S. Van de Bogart, Mauri E. Peyton

Docket Entries

Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2023-03-06
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 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including July 3, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 16, 2023.
Docket Date 2023-05-31
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 SUZANNE IRVING
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 2, 2023.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/03/2023
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 04/03/2023
Docket Date 2023-03-13
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 SUZANNE IRVING
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 17, 2023.
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EDWARD F. HEIL, JR., VS FISHER ISLAND COMMUNITY ASSOCIATION, INC., et al., 3D2022-0581 2022-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9538

Parties

Name EDWARD F. HEIL, JR.
Role Appellant
Status Active
Representations HEATHER A. RUTECKI, MARK C. RUTECKI
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mauri E. Peyton, ERNEST H. EUBANKS, JR., SIMEON D. BRIER, DAVID S. CHAIET, MATTHEW B. CRISCUOLO, Geoffrey B. Marks
Name OCEANSIDE AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motions for Attorney’s Fees, it is ordered that both Motions are granted pursuant to Florida Rule of Appellate Procedure 9.400. The fees awarded shall be determined by the trial judge, contingent upon Appellees prevailing below.
Docket Date 2023-01-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, JANUARY 4, 2023, at 9:30 A.M., via zoom and 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 Fisher Island Community Association, Inc.
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-11-04
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 JANUARY 3, 2023, 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEEFISHER ISLAND COMMUNITY ASSOCIATION, INC.'SMOTION FOR ATTORNEY FEES
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE FISHER ISLAND COMMUNITY ASSOCIATION, INC.
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/07/2022
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees' Joint Motion to Strike Initial Brief is granted, and the Initial Brief filed on April 18, 2022, is hereby stricken. Appellant shall file an amended initial brief, within ten (10) days from the date of this Order that complies with Florida Rule of Appellate Procedure 9.210, and includes references to appropriate pages in the Appendix filed on April 18, 2022. HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'JOINT MOTION TO STRIKE INITIAL BRIEF
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE INITIAL BRIEF
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *Stricken, See Order issued 5/3/22
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-04-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of EDWARD F. HEIL, JR.
Docket Date 2022-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 15, 2022.
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEORGE M. SHERMAN, et al., VS SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND), etc., et al., 3D2019-0887 2019-05-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12993

Parties

Name George M. Sherman
Role Appellant
Status Active
Representations Joel M. Gaulkin, Roy D. Wasson
Name ROBERT G. RISMAN
Role Appellant
Status Active
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Eric W. Ostroff, JOSEPH S. GIANNELL, MICHAEL MAYER, Darrin B. Gursky, W. Aaron Daniel, Marnie Dale Ragan, Elliot B. Kula
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE 159 FISHER HOLDINGS, LLC'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of George M. Sherman
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction filed on June 3, 2019 is hereby denied.
Docket Date 2019-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDER DENYING MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION TO RELINQUISH JURIDSICTION
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of George M. Sherman
Docket Date 2019-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of George M. Sherman
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ corrected notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee 159 Fisher Island Holdings, LLC’s motion for order determining entitlement to appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to appellee ultimately prevailing in the action below.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO PERMIT TRIAL COURT TO CONSIDER AND RULEUPON PLAINTIFFS' MOTION FOR RECONSIDERATION
On Behalf Of George M. Sherman
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of George M. Sherman
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of George M. Sherman
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee 159 Fisher Island Holdings, LLC is ordered to file a response within twenty (20) days of the date of this order to the appellants' motion for order to show cause.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/10/19
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of George M. Sherman
Docket Date 2019-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the response and filing of the conformed copy oforder on appeal, the temporary stay entered on May 8, 2019 is hereby lifted.Upon consideration, appellee 159 Fisher Island Holdings, LLC'smotion to dismiss appeal is denied as moot.EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
On Behalf Of George M. Sherman
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, RESPONSE TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, FISHER ISLAND COMMUNITY ASSOCIATION, RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGCONFORMED COPY OF ORDER ON APPEAL
On Behalf Of George M. Sherman
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of George M. Sherman
Docket Date 2019-05-10
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants’ emergency motion for clarification is denied. Appellees’ motion to dismiss appeal and lift temporary stay is deferred. Appellant shall, within five (5) days from the date of this order, file with this Court a rendered order of the trial court that is the subject of this appeal. Failure to comply shall result in dismissal of this appeal. EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of George M. Sherman
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEALAND RELATEDLY TO VACATE TEMPORARY STAY
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS EMERGENCY MOTION FOR CLARIFICATION OF OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellants’ emergency motion for review of order denying stay, the trial court’s order denying the stay pending appeal and for injunction is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days of the date of this order to the emergency motion for review. Appellants are to file a reply within five (5) days of the service of the response.
Docket Date 2019-05-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of George M. Sherman
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RAUL QUINTANA, VS FISHER ISLAND CLUB, INC., et al., 3D2014-1182 2014-05-21 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
12-29664

Parties

Name RAUL QUINTANA
Role Appellant
Status Active
Representations Matthew Estevez
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations MAXIMO A. SANTIAGO, ELIZABETH BOAN
Name FISHER ISLAND CLUB, INC.
Role Appellee
Status Active
Representations Kevin D. Franz, ELAINE D. WALTER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAUL QUINTANA
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 14 days to 12/9/14
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAUL QUINTANA
Docket Date 2014-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/25/14.
Docket Date 2014-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ unopposed
On Behalf Of RAUL QUINTANA
Docket Date 2014-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/26/14
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of RAUL QUINTANA
Docket Date 2014-07-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Fisher Island Community Association¿s motion to strike portion of the notice of appeal is granted and the order denying the motion for rehearing directed to both final judgments is stricken from appellant¿s notice of appeal filed May 19, 2014. SUAREZ, SALTER and LOGUE, JJ., concur..
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portion of notice of appeal
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAUL QUINTANA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-15
Amended and Restated Articles 2022-06-14
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341271666 0418800 2016-02-23 ONE FISHER ISLAND DRIVVE, MIAMI, FL, 33109
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-23
Case Closed 2017-02-22

Related Activity

Type Complaint
Activity Nr 1064462
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2016-03-23
Current Penalty 1890.0
Initial Penalty 2700.0
Contest Date 2016-04-21
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: On or about 02/23/16, at the above address jobsite, the employer did not have employees use proper personal protective equipment such as face shield and impervious aprons while conducting maintenance of lead-acid batteries.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2016-03-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-04-21
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): On or about 02/23/16, at the above address jobsite, the employer had not conducted a hazard assessment prior to having employees exposed to hazards related to conducting maintenance of lead-acid batteries.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2016-03-23
Abatement Due Date 2016-04-18
Current Penalty 1890.0
Initial Penalty 2700.0
Contest Date 2016-04-21
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: On or about 02/23/16, at the above address jobsite, the employer did not have the Safety Data Sheets (SDS)for lead-acid batteries used and maintained by employees on-site.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-03-23
Abatement Due Date 2016-04-18
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-04-21
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 02/23/16, at the above address jobsite, the employer did not provide training to employees exposed to the maintenance of lead-acid batteries.

Date of last update: 02 Mar 2025

Sources: Florida Department of State