Search icon

ABERDEEN GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ABERDEEN GOLF & COUNTRY CLUB, 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: 26 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: N14025
FEI/EIN Number 65-0704698

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

Address: 8251 ABERDEEN DR., BOYNTON BEACH, FL, 33472, US
Mail Address: 8251 ABERDEEN DR., BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J098KIL6IH7703 N14025 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corman, Larry Esq., Greenspoon Marder, P.A., 2255 Glades Road, Suite 400-E, Boca Raton, US-FL, US, 33431
Headquarters 8251 Aberdeen Drive, Boynton Beach, US-FL, US, 33472

Registration details

Registration Date 2016-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N14025

Key Officers & Management

Name Role Address
Gold Art Secreta Secretary 7240 Sweetbay Court, Boynton Beach, FL, 33472
Tager David Preside President 8288 Desmond Drive, Boynton Beach, FL, 33472
Landau Al Treasur Treasurer 8465 Juddith Avenue, Boynton Beach, FL, 33472
Peck Frances MSecreta Vice President 7438 Liverpool Court, Boynton Beach, FL, 33472
Lloyd Ive VP Vice President 8161 Desmond Drive, Boynton Beach, FL, 33472
SACHS PETER Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8251 ABERDEEN DR., BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-04-05 8251 ABERDEEN DR., BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2023-04-05 SACHS, PETER -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 1996-12-04 - -
AMENDMENT 1986-11-06 - -

Court Cases

Title Case Number Docket Date Status
CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC., Petitioner(s) v. ABERDEEN PROPERTY OWNERS ASSOCIATION, INC. and ABERDEEN GOLF & COUNTRY CLUB, INC., Respondent(s). 4D2023-2114 2023-08-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA001746

Parties

Name CAMBRIDGE AT ABERDEEN HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations James Burnham
Name ABERDEEN PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joshua A. Goldstein, Angela Prudenti, James K. Parker
Name Hon. Scott Reid
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2023-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cambridge at Aberdeen Homeowners Association, Inc.
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-08-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cambridge at Aberdeen Homeowners Association, Inc.
Docket Date 2023-10-25
Type Disposition by Order
Subtype Denied
Description Denied
Docket Date 2023-10-25
Type Order
Subtype Order on Petition
Description ORDERED that the August 31, 2023 petition for writ of prohibition is denied.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
ABERDEEN GOLF & COUNTRY CLUB, INC., Appellant(s) v. IAN MICHAUD and CAROLE MICHAUD, Appellee(s) 4D2023-2046 2023-08-23 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
502019CA005460

Parties

Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations Angela Prudenti, Robert Rivas, Jeremy Scott Dicker
Name Carole Michaud
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Ian Michaud
Role Appellee
Status Active
Representations James Burnham

Docket Entries

Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Agreed Stipulation of Dismissal
Docket Date 2024-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2024-04-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Agreed Motion To Relinquish Jurisdiction
Docket Date 2024-03-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2024-02-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order to File Status Report
Description ORDERED that the parties are directed to file a status report, within ten (10) days from the date of this order, as to obtaining a comfort order.
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2023-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's November 29, 2023 order to show cause is discharged. Further, ORDERED that the parties shall comply with this court's December 6, 2023 order to obtain a comfort order.
View View File
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2023-12-06
Type Order
Subtype Show Cause re Bankruptcy
Description Show Cause re Bankruptcy
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2023-11-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 482 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Amended Final Judgment Nunc Pro Tunc to July 2, 2024 and Order Vacating Trial Rulings
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-08-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
ALICIA GUESS VS ABERDEEN GOLF & COUNTRY CLUB, INC. 4D2022-0139 2022-01-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC003331

Parties

Name Alicia Guess
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Daniel A. Weber, Robert Rivas
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alicia Guess
Docket Date 2022-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alicia Guess
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Alicia Guess
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 11/10/2022
Docket Date 2022-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 09/26/2022
Docket Date 2022-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/19/22
Docket Date 2022-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-07-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 07/03/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alicia Guess
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 237 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-04
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-30
Type Notice
Subtype Notice
Description Notice ~ of Compliance With Court Order
On Behalf Of Alicia Guess
Docket Date 2022-02-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of the appellant’s February 1, 2022 jurisdictional brief, this court relinquishes jurisdiction to the trial court for thirty (30) days in order to complete rendition of the December 14, 2021 order “granting plaintiff's motion to tax reasonable attorney’s fees and costs and denying defendant’s motion for rehearing” by filing the order with the clerk of the lower tribunal. See Fla. R. App. P. 9.020(h). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alicia Guess
Docket Date 2022-02-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ and Motion to Relinquish Jurisdiction
On Behalf Of Alicia Guess
Docket Date 2022-01-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 14, 2021 order is an appealable final order, as it appears the order has not been rendered yet because it has not been filed with the clerk of the lower tribunal and is missing from the trial court's docket. See Fla. R. App. P. 9.020(h) (“An order is rendered when a signed, written order is filed with the clerk of the lower tribunal.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 6, 2022 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-08-03
Type Record
Subtype Transcript
Description Transcript Received ~ 18 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s July 18, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript dated August 3, 2021. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Alicia Guess
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alicia Guess
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alicia Guess
Docket Date 2022-01-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alicia Guess
IRENE FISHER VS ABERDEEN GOLF & COUNTRY CLUB, INC. 4D2021-3284 2021-11-18 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC014988

Parties

Name Irene Fisher
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Daniel A. Weber, Jeremy Scott Dicker, Aleksandra Novakovich Gonzalez
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN 12/17/21***
On Behalf Of Irene Fisher
Docket Date 2022-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Irene Fisher
Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/22
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-06-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/11/2022
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2022-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/10/22
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Irene Fisher
Docket Date 2022-03-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 11, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Irene Fisher
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aberdeen Golf & Country Club, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED, upon consideration of appellant's December 20, 2021 status report, appellant shall file a supplemental status report within thirty (30) days from the date of this order.
Docket Date 2021-12-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ **AMENDED**
On Behalf Of Irene Fisher
Docket Date 2021-12-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 16, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Irene Fisher
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Irene Fisher
Docket Date 2022-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s September 9, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-30
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-11-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
C. RON ALLEN VS ABERDEEN GOLF & COUNTRY CLUB, INC. 4D2018-3384 2018-11-15 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
502018CA003349

Parties

Name C. RON ALLEN
Role Appellant
Status Active
Representations H. Starr Parker
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Robert Rivas, Angela Prudenti
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE SUPPLEMENTAL ROA
On Behalf Of C. RON ALLEN
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s November 1, 2019 motion for award of appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of C. RON ALLEN
Docket Date 2019-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of C. RON ALLEN
Docket Date 2019-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 22, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. RON ALLEN
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellant’s August 23, 2019 response, it is ORDERED that appellee’s August 16, 2019 motion to supplement the record is denied. The proposed supplemental record is stricken from the docket. The request for extension of time, found in the August 16, 2019 motion to supplement, is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further,ORDERED that appellant’s requests for attorney’s fees, found in the August 23, 2019 response, is denied. Further,ORDERED that appellant’s request for clarification, found in the August 23, 2019 response, is denied as moot.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION DENIED, STRICKEN FROM THE DOCKET, SEE 9/16/19 ORDER***PROPOSED***
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 28 DAYS TO 8/16/19
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/19
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/19/19
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2019-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of C. RON ALLEN
Docket Date 2019-04-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's April 12, 2019 motion for extension of time to serve initial brief and alternative motion for leave to file amended initial brief is treated as a motion to file an amended initial brief and is granted. Appellant shall file an amended initial brief within seven (7) days from the date of this order.
Docket Date 2019-04-12
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 C. RON ALLEN
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of C. RON ALLEN
Docket Date 2019-03-12
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 C. RON ALLEN
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's March 9, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-03-11
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 C. RON ALLEN
Docket Date 2019-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-22
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 C. RON ALLEN
Docket Date 2018-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-16
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 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C. RON ALLEN
LESLIE K. HARRIS VS BRISTOL LAKES HOA, et al. 4D2013-0541 2013-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA002983XXXXMB

Parties

Name LESLIE K. HARRIS
Role Appellant
Status Active
Name TAMMY GAIL MONTAGUE
Role Appellee
Status Active
Name Banco Popular North America
Role Appellee
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Respondent
Status Active
Name BRISTOL LAKES HOA
Role Respondent
Status Active
Representations ELAINE LAFLAMME, Larry Corman, Tanique G. Lee
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed February 14, 2013, is hereby denied on the merits; further,ORDERED that petitioner's motion for appellate fees and costs filed April 1, 2013 is denied; furtherORDERED that respondents' motion filed April 1, 2013 for appellate attorneys' fees and costs is moot; furtherORDERED that respondents' amended motion for appellate attorneys' fees and costs filed April 2, 2013, is granted conditioned on the trial court determining that respondents are the prevailing party and, if so, to set the amount of attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that respondent, Bristol Lakes Homeowners' Association, Inc.'s motion for leave of court to amend respondent Association's response to petitioner's petition for writ of certiorari to plead fees is granted; further,ORDERED that respondent, Bristol Lakes Homeowners¿ Association, Inc.'s motion to supplement appendix to response to petitioner's petition for writ of certiorari filed June 13, 2013, is denied; further,ORDERED that respondent, Bristol Lakes Homeowners' Association, Inc.'s motion to supplement response to petitioner's petition for writ of certiorari for post response change in circumstances filed June 13, 2013, is denied.
Docket Date 2013-06-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2013-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT RESPONSE TO PETITION
On Behalf Of BRISTOL LAKES HOA
Docket Date 2013-06-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 13-1620
On Behalf Of BRISTOL LAKES HOA
Docket Date 2013-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND RESPONSE TO PETITION (AMENDED RESPONSE ATTACHED)
On Behalf Of BRISTOL LAKES HOA
Docket Date 2013-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED*
On Behalf Of BRISTOL LAKES HOA
Docket Date 2013-04-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-04-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX.
On Behalf Of BRISTOL LAKES HOA
Docket Date 2013-03-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RSP 20 DAYS; PT 10 DAYS THEREAFTER
Docket Date 2013-02-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Leslie K. Harris
Docket Date 2013-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of LESLIE K. HARRIS
LESLIE HARRIS VS ABERDEEN GOLF & COUNTRY CLUB, et al. 4D2012-3702 2012-10-16 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
502010CA025352XXXXMB

Parties

Name LESLIE K. HARRIS
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name BRISTOL LAKES HOMEOWNERS'
Role Appellee
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations ELAINE LAFLAMME, David P. Bradley, Thomas L. Abrams, Robert Rivas, Ronald E. D'Anna
Name ABERDEEN POA
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 3333-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***CONSOLIDATED WITH 12-1435 AND 12-1436 FOR SAME PANEL PURPOSES***
Docket Date 2014-03-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 16, 2013, for attorney's fees is hereby denied.
Docket Date 2013-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court¿s order issued September 11, 2013, is hereby corrected as follows: ORDERED that the appellee¿s (Aberdeen Golf & Country Club) motion filed September 9, 2013, to recall mandate is granted, and the mandate issued August 9, 2013, is hereby withdrawn; further,ORDERED that appellee¿s (Aberdeen Golf & Country Club) motions for rehearing, certification, and rehearing en banc are hereby deemed timely filed.
Docket Date 2013-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-13
Type Response
Subtype Response
Description Response
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-11
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that the appellant's motion filed September 9, 2013, to recall mandate is granted, and the mandate issued August 9, 2013, is hereby withdrawn; further,ORDERED that appellant's motions for rehearing, certification, and rehearing en banc are hereby deemed timely filed.
Docket Date 2013-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-09-09
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ WITHDRAW MANDATE AND ACCEPT MOTIONS FOR REHEARING, ETC. AS TIMELY
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-09-09
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate ~ ***WITHDRAWN 9/11/13**
Docket Date 2013-08-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED) (per 5/10/13 order)
Docket Date 2013-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal filed with the Court is dated more than thirty days after the order being challenged. The clerk's docket reflects that a motion for rehearing was filed within ten days of the final judgment. In order to determine whether the appeal is timely, the Court hereby orders the clerk of the circuit court to file with this Court within ten days of the date of this order a copy of the motion for rehearing as a supplemental record.
Docket Date 2013-04-12
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-04-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellant's motion filed April 1, 2013, to amend reply brief is hereby granted.
Docket Date 2013-04-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED REPLY BRIEF ATTACHED)
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2013-03-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Aberdeen Golf & Country Club, Inc.'s motion filed January 31, 2013, to supplement the record on appeal is granted, and the record is hereby supplemented to include the material contained in the appendix filed with appellee's motion. Further, appellee is authorized to cite to the records in Case Nos. 12-1435 and 12-1436, in its answer brief in the above-styled cause. FurtherORDERED, sua sponte, that the above-styled case (already consolidated with Case No. 4D12-1435 "for same panel purposes") is also consolidated with Case No. 4D12-1436, for same panel purposes. FurtherORDERED that appellant's request for sanctions against Appellee Club for attempts to delay these proceedings, contained in appellant's response filed February 1, 2013, is denied.
Docket Date 2013-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ABERDEEN GOLF & COUNTRY CLUB)
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS. (ABERDEEN GOLF & COUNTRY CLUB, INC.)
Docket Date 2013-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT, ETC.
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2013-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RE: EMAIL ADDRESS.
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-12-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-1435; FOR SAME PANEL PURPOSES.
Docket Date 2012-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Robert Rivas 0896969
Docket Date 2012-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1435 T-
On Behalf Of ABERDEEN GOLF & COUNTRY CLUB,
Docket Date 2012-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Leslie K. Harris
Docket Date 2012-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLIE K. HARRIS
LESLIE K. HARRIS VS ABERDEEN PROPERTY OWNERS, etc., et al. 4D2012-1435 2012-04-20 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
502010CA025352XXXXMB

Parties

Name LESLIE K. HARRIS
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name ABERDEEN PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Representations Scott A. Cole, Robert Rivas, Thomas L. Abrams, Ronald E. D'Anna
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Name BRISTOL LAKES HOMEOWNERS'
Role Appellee
Status Active
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 2014-03-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 16, 2013, for attorney's fees as sanctions against Aberdeen Club and its counsel is hereby denied; further, ORDERED that appellant's motion filed October 16, 2013, for attorney's fees as sanctions against Aberdeen POA and its counsel is hereby denied.
Docket Date 2014-01-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE IN RESPONSIBLE ATTORNEY AND AMENDED DESIGNATION OF EMAIL ADDRESS
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-11-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES AGAINST ABERDEEN POA
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AGAINST ABERDEEN CLUB)
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-13
Type Response
Subtype Response
Description Response ~ WITH APPENDIX
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LESLIE K. HARRIS
Docket Date 2013-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND/OR* CERTIFICATION
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-09-05
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2013-08-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ***OPINION WITHDRAWN 1-22-14***
Docket Date 2013-03-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ THE ABOVE-STYLED CASE IS CONSOLIDATED WITH 12-1436 FOR SAME PANEL PURPOSES.
Docket Date 2012-12-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-3702; FOR SAME PANEL PURPOSES. ***SEE 12-3702 TO VIEW THIS ORDER***
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION TO CONSOLIDATE
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3702 T-
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (BRIEF FILED 10/22/12) [ABERDEEN PROPERTY OWNERS ASSOCIATION, INC.]
Docket Date 2012-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-10-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-10-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-10-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-10-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPP. ROA
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 10/1/12. (ABERDEEN PROPERTY OWNERS)
Docket Date 2012-09-04
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 ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-08-31
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME. T -
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABERDEEN PROPERTY OWNERS ASSOC
Docket Date 2012-08-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM)
Docket Date 2012-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND MAILING OF INITIAL BRIEF TO AE'S
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 20 DAYS FROM SERVICE OF THE INITIAL BRIEF.
Docket Date 2012-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/13/12 ("NOTICE OF FILING")
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-07-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2012-06-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike
Docket Date 2012-06-13
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 30 DAYS.
Docket Date 2012-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ T - ORDER AND PROHIBIT TRIAL COURT FROM ENTERING ORDERS, ETC.
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2012-04-27
Type Response
Subtype Response
Description Response ~ WITH ATTACHED ORDER BEING APPEALED
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-04-26
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-04-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
LESLIE K. HARRIS VS BRISTOL LAKES HOMEOWNERS' ASSOCIATION, INC., et al. 4D2012-1436 2012-04-20 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
502010CA025352XXXXMB

Parties

Name LESLIE K. HARRIS
Role Appellant
Status Active
Name ABERDEEN PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Name BRISTOL LAKES HOMEOWNERS'
Role Appellee
Status Active
Representations Thomas L. Abrams, Robert Rivas, David P. Bradley, ELAINE LAFLAMME, Ronald E. D'Anna
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Bristol Lakes Homeowners Association¿s motion for attorney's fees filed July 16, 2012, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant¿s motion filed July 17, 2012, for attorney¿s fees and costs is hereby denied; further, ORDERED that appellant¿s motion filed August 22, 2012, for attorney¿s fees is hereby denied.
Docket Date 2013-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ THE ABOVE-STYLED CASE IS CONSOLIDATED WITH 12-3702 AND 12-1435 FOR SAME PANEL PURPOSES.
Docket Date 2012-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2) ("NOTICE OF FILING") (WITH CD ROM)
Docket Date 2012-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 30 DAYS; WITH TRANSCRIPT (INCLUDING CD-ROM) FROM THE HEARING ON APPELLANT'S MOTION FOR FINAL JUDGMENT.
Docket Date 2012-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 9/18/12
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ ***NOTICE OF FILING TREATED AS A MOTION--SEE 10/29/12 ORDER***
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-09-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***TREATED AS A MOTION--SEE 10/29/12 ORDER*** T - AMENDED NOTICE OF APPEAL, AMENDED FINAL ORDER AND MOTION FOR ENTRY OF FINAL JUDGMENT
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER STATUTE 57.105 AND RULE 9.400; DENIED, SEE 8-21-13 ORDER
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION T-
On Behalf Of BRISTOL LAKES HOMEOWNERS'
Docket Date 2012-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-08-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized
Docket Date 2012-08-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (THREE COPIES FILED 8/3/12)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO SUPPLEMENT ROA.
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-08-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA
On Behalf Of BRISTOL LAKES HOMEOWNERS'
Docket Date 2012-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 8-21-13 ORDER
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRISTOL LAKES HOMEOWNERS'
Docket Date 2012-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of BRISTOL LAKES HOMEOWNERS'
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 7/13/12
Docket Date 2012-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of BRISTOL LAKES HOMEOWNERS'
Docket Date 2012-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 6/5/12)
On Behalf Of LESLIE K. HARRIS
Docket Date 2012-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLIE K. HARRIS
LESLIE K. HARRIS VS ABERDEEN POA, et al. 4D2011-4335 2011-11-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA025352XXXXMB

Parties

Name LESLIE K. HARRIS
Role Appellant
Status Active
Name ABERDEEN GOLF & COUNTRY CLUB, INC.
Role Respondent
Status Active
Name BRISTOL LAKES HOA
Role Respondent
Status Active
Name ABERDEEN POA
Role Respondent
Status Active
Representations J. STEVEN HUDSON, ANNE C. SULLIVAN MAGNELLI, ELAINE LAFLAMME, PETER S. SACHS, Ronald E. D'Anna, ROBERT RIVAS (DNU), David P. Bradley
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 2011-11-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ (ORDER VACATED 12/21/11)RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-02-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ (PETITIONER'S CROSS-MOTION)
Docket Date 2011-12-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER, ETC.
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-12-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (M) AND RESPONSE
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS AND (M) CROSS-MOTION FOR SANCTIONS
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO ENFORCE STAY.
Docket Date 2011-12-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-12-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ WITH APPENDIX T-
On Behalf Of ABERDEEN POA
Docket Date 2011-12-20
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO ENFORCE STAY
On Behalf Of ABERDEEN POA
Docket Date 2011-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) WITH APPENDIX *AND*
On Behalf Of ABERDEEN POA
Docket Date 2011-12-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STRIKE
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE STAY
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "ORDER OF RECUSAL"
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-11-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-11-28
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of LESLIE K. HARRIS
Docket Date 2011-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
Reg. Agent Change 2017-02-13
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2015-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0704698 Corporation Unconditional Exemption 8251 ABERDEEN DR, BOYNTON BEACH, FL, 33472-2913 1999-04
In Care of Name % JOSEPH KAPLAN TREASURER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-11
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 43458187
Income Amount 18471444
Form 990 Revenue Amount 16299516
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 202211
Filing Type E
Return Type 990O
File View File
Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 202111
Filing Type E
Return Type 990O
File View File
Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 201911
Filing Type E
Return Type 990O
File View File
Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 201811
Filing Type E
Return Type 990O
File View File
Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 201611
Filing Type E
Return Type 990O
File View File
Organization Name ABERDEEN GOLF AND COUNTRY CLUB INC
EIN 65-0704698
Tax Period 201511
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875197104 2020-04-13 0455 PPP 8251 Aberdeen Dr., BOYNTON BEACH, FL, 33472-2913
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1308432.57
Loan Approval Amount (current) 1308432.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33472-2913
Project Congressional District FL-22
Number of Employees 150
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1317444.53
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State