Search icon

ALERTS OF PBC, INC.

Company Details

Entity Name: ALERTS OF PBC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Mar 2014 (11 years ago)
Date of dissolution: 09 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: N14000003101
FEI/EIN Number 61-1734768
Address: 17746 50th St. N., Loxahatchee, FL, 33470, US
Mail Address: 17746 50th St. N., Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Schutzer Karen Agent 17746 50th St. N., Loxahatchee, FL, 33470

Director

Name Role Address
MILANO JOSEPHINE Director 14817 97TH ROAD NORTH, WEST PALM BEACH, FL, 33412
Hetrick Suzanne Director 15105 Roberts Way, LOXAHATCHEE, FL, 33470
Schutzer Robert Director 17746 50th Street N, Loxahatchee, FL, 33470
Goodall Irene Director 17388 66th Court, Loxahatchee, FL, 33470
Corning Lawrence Director 2834 E Road, Loxahatchee Groves, FL, 33470
Ballweg Alan Director 11223 40th Street N, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 17746 50th St. N., Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2018-04-18 17746 50th St. N., Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 Schutzer, Karen No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 17746 50th St. N., Loxahatchee, FL 33470 No data

Court Cases

Title Case Number Docket Date Status
MINTO PBLH, LLC VS 1000 FRIENDS OF FLORIDA, INC., et al. 4D2016-4218 2016-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
14CA014424

Parties

Name MINTO PBLH, LLC
Role Appellant
Status Active
Representations TARA WIDHOLM DUHY, Andrew J. Baumann, Amy Taylor Petrick, ROBERT DIFFENDERFER, KATHRYN B. ROSSMELL
Name ALERTS OF PBC, INC.
Role Appellee
Status Active
Name ROBERT SCHUTZER
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name KAREN SCHUTZER
Role Appellee
Status Active
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations VINETTE GODELIA, Ralf G. Brookes, Robert Preston Banks, MICHAEL A. FEDERICO, GARY K. HUNTER, JR., PRESTON TAYLOR ROBERTSON, Robert N. Hartsell, Heidi M. Mehaffey, PAM ELAINE BOOKER, SARAH M. HAYTER, Kim Phan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **MAIN APPEAL AFFIRMED - CROSS-APPEAL REVERSED**
Docket Date 2017-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **BRIEF PERMITTED-SEE 5/11/17 ORD** (FLORIDA WILDLIFE FEDERATION'S AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE/PLAINTIFF 1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Wildlife Federation's April 19, 2017 motion for leave to file an amicus curiae brief is granted. Florida Wildlife Federation's amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE/INTERVENOR-DEFENDANTMINTO PBLH, LLC'S CROSS-ANSWER BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO APPELLANT/CROSS-APPELLEE/INTERVENOR DEFENDANTMINTO PBLH, LLC'S REPLY BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
Docket Date 2017-04-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF (1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS APPEAL BRIEF (ALERTS OF PBC, INC., ROBERT SCHUTZER & KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ OF REQUEST TO BE REMOVED FROM ELECTRONIC SERVICE AND DIRECTIONS TO CLERK
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17** OF UNAVAILABILITY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant/cross-appellee's February 21, 2017 motion to supplement and correct the record is granted. The materials included in the appellant's appendix to the initial brief filed February 21, 2017 are deemed properly filed supplemental material as of the date of this order.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 (ALERTS OF PBC, INC. ROBERT SCHUTZER AND KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 - 1000 FRIENDS OF FLORIDA
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-02-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND CORRECT THE RECORD
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of cross-appellants’ January 3, 2017 jurisdictional statement, it is ORDERED sua sponte that the above-styled cross-appeal shall proceed.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO 12/21/16 ORDER (JURISDICTIONAL STATEMENT)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **CROSS-APPELLANTS** ORDERED that within ten (10) days from the date of this order cross-appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Cross-appellants shall specifically address how the order on the motion for reconsideration of this court's prior order granting attorney's fees against 1000 Friends of Florida is an appealable order as to cross-appellants, since the order grants attorney's fees as to cross-appellants Robert Schutzer, Karen Schutzer and Alerts of PBC, Inc., but fails to fix the amount of attorneys' fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellant may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 16, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2016-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **AMENDED** (CERT. COPY; FILED IN L.T. 12/19/16)
Docket Date 2016-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY FILED IN L.T. 12/16/16)
Docket Date 2016-12-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINTO PBLH, LLC
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
1000 FRIENDS OF FLORIDA, INC., et al. VS CITY OF WESTLAKE, et al. 4D2016-1730 2016-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA14424

Parties

Name ROBERT SCHUTZER
Role Appellant
Status Active
Name ALERTS OF PBC, INC.
Role Appellant
Status Active
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellant
Status Active
Representations Ralf G. Brookes, SARAH M. HAYTER, Robert N. Hartsell, Heidi M. Mehaffey
Name KAREN SCHUTZER
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Robert Preston Banks, Helene Catherine Hvizd, Heidi M. Mehaffey, Andrew J. Baumann, GARY K. HUNTER, JR., Kim Phan, TARA WIDHOLM DUHY, Amy Taylor Petrick, ROBERT DIFFENDERFER, PAM ELAINE BOOKER, VINETTE GODELIA, KATHRYN B. ROSSMELL, PHILIP MUGAVERO
Name CITY OF WESTLAKE
Role Appellee
Status Active
Name Minto PPLH, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17 ** OF UNAVAILABILITY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 11/22/16
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-10-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that intervenor-appellee's October 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 19, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (INTERVENOR - MINTO PBLH, LLC & CITY OF WESTLAKE)
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-10-10
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 PALM BEACH COUNTY
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-30
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 28, 2016 substitution of parties filed on behalf of the appellee is granted. The substitution is reflected above.
Docket Date 2016-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee Palm Beach County's September 13, 2016 motion to withdraw is denied without prejudice to filing a motion to substitute party appellee, substituting the City of Westlake in for Palm Beach County, and counsel entering an appearance on behalf of the City of Westlake.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Minto PBLH, LLC's, September 19, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (2353 PAGES)
Docket Date 2016-09-19
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 PALM BEACH COUNTY
Docket Date 2016-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED) PALM BEACH COUNTY'S MOTION TO WITHDRAW
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/02/16
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES OF PARTY/ATTORNEY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2019-05-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-07-19
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-05-16
Domestic Non-Profit 2014-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State