Search icon

FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2000 (24 years ago)
Document Number: N15706
FEI/EIN Number 592832345

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

Address: C/O OASIS COMMUNITY MANAGEMENT, 5100 W COPANS ROAD, STE #810, MARGATE, FL, 33063, US
Mail Address: C/O OASIS COMMUNITY MANAGEMENT, 5100 W COPANS ROAD, STE #810, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBURRINO ANTHONY President C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
SENTMAN JAMES Secretary C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
SLAVIN MATTHEW Vice President C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
SANCHEZ HURTADO LISSETH Treasurer C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063
REIFKIND, THOMPSON & RUDZINSKI, LLP Agent ATTN: BRIAN GOTTLIEB, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 C/O OASIS COMMUNITY MANAGEMENT, 5100 W COPANS ROAD, STE #810, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-08-28 C/O OASIS COMMUNITY MANAGEMENT, 5100 W COPANS ROAD, STE #810, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 ATTN: BRIAN GOTTLIEB, 3333 W COMMERCIAL BLVD., #200B, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-02-25 REIFKIND, THOMPSON & RUDZINSKI, LLP -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
THOMAS L. CHAMBERLAIN and ANTHONY A. FALCONE VS LUCINDA SIBILLE, et al. 4D2019-2504 2019-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE-17-2892

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-3583 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE-17-2886

Parties

Name THOMAS L. CHAMBERLAIN
Role Appellant
Status Active
Representations James William Beagle
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANTHONY A. FALCONE
Role Appellant
Status Active
Name MICHAEL SANDLOFER
Role Appellee
Status Active
Name FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DENISE LUQUER
Role Appellee
Status Active
Name LUCINDA SIBILLE
Role Appellee
Status Active
Representations Brian D. Gottlieb
Name ANTHONY TAMBURRINO
Role Appellee
Status Active
Name THOMAS CHAMBERLAIN LIVING TRUST AGREEMENT DATED NOVEMBER 21, 2013
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-2112, 19-2504 AND 19-3747 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-2112. SEE 12/11/2019 ORDER.**
Docket Date 2222-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-2112 AND 19-2504 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-2112. SEE 09/16/2019 ORDER.**
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' June 26, 2020 motion for written opinion is denied.
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ OF APPELLEE, FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC., TO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Footbridge Homeowners Association, Inc.’s March 2, 2020 motion for an award of 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. Further,ORDERED that the motion for costs filed by Brian D. Gottlieb is denied without prejudice to seek costs in the trial court.
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-04-07
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 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' February 13, 2020 motion to serve an amended initial brief is granted, and appellants’ proposed amended initial brief is deemed filed as of the date of this order.
Docket Date 2020-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-01-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 7, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED the appellants' amended notice of appeal, which was filed on November 13, 2019, will be treated as a new notice of appeal and a new case number will be assigned. The new case number will be consolidated with case numbers 4D19-19-2112 and 4D19-2504 for all purposes, and will proceed under case number 4D19-2112 under the time-schedule for a final appeal according to the requirements of Florida Rule of Appellate Procedure 9.110. Appellants shall file a single initial brief that addresses the issues of all three cases.
Docket Date 2019-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause, if any there be, within ten (10) days from the date of this order, why the November 11, 2019 "amendment to notice of appeal" should not be treated as a separate notice of appeal and designated its own case number. See Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each order."); Rhoades v. Southwest Florida Regional Medical Center, 542 So. 2d 1042 (Fla. 2d DCA 1989) (finding that the amended notice of appeal directed to an order not included in the original notice of appeal can be treated as a separate notice of appeal, as the appellant did not come within purview of appellate rule providing that multiple final orders may be reviewed by single notice if the notice is timely filed as to each such order).
Docket Date 2019-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 858 PAGES (PAGES 1-839)
On Behalf Of Clerk - Broward
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ August 22, 2019 response, it is ORDERED sua sponte that the above-styled appeals are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-2112. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-08-22
Type Response
Subtype Response
Description Response ~ APPELLANTS' COMPLIANCE WITH ORDER OF AUGUST 12, 2019
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-08-12
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 11, 2019 jurisdictional statement and August 7, 2019 response to this court’s order, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portions of the “partial summary judgment in favor of defendants and against plaintiffs as to counts I, III, and IV of plaintiffs’ verified complaint for declaratory relief and damages” and “final summary judgment in favor of defendants and against plaintiffs as to counts III and IV of plaintiffs’ verified complaint for declaratory relief and damages” which award attorney’s fees and costs without setting the amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further,ORDERED that this appeal shall proceed as a final appeal as to the remainder of both orders. Further,ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-2112 and 4D19-2504 should not be consolidated for all purposes. Appellants should address whether they wish to file a single initial brief addressing the issues of both appeals. Appellees may file a reply within ten (10) days of service of the response. Further,Upon consideration of appellants’ August 8, 2019 response, it is ORDERED thatappellants shall make satisfactory arrangements for preparation of the record on appeal within ten (10) days from the date of this order. Appellants shall file a notice of compliance in this court once satisfactory arrangements have been made.WARNER, MAY And KUNTZ, JJ., concur.
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-08
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS L. CHAMBERLAIN
THOMAS L. CHAMBERLAIN and ANTHONY A. FALCONE VS LUCINDA SIBILLE, et al. 4D2019-2112 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-3583 (12)

Parties

Name THOMAS L. CHAMBERLAIN
Role Appellant
Status Active
Representations James William Beagle
Name ANTHONY A. FALCONE
Role Appellant
Status Active
Name DENISE LUQUER
Role Appellee
Status Active
Name FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ANTHONY TAMBURRINO
Role Appellee
Status Active
Name MICHAEL SANDLOFER
Role Appellee
Status Active
Name LUCINDA SIBILLE
Role Appellee
Status Active
Representations Brian D. Gottlieb
Name THOMAS CHAMBERLAIN LIVING TRUST AGREEMENT DATED NOVEMBER 21, 2013
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-2112, 19-2504 AND 19-3747 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-2112. SEE 12/11/2019 ORDER.**
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' June 26, 2020 motion for written opinion is denied.
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ OF APPELLEE, FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC., TO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s April 13, 2020 motion for attorney's fees is denied.
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-04-07
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 2020-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 04/11/2020
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2020-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' February 13, 2020 motion to serve an amended initial brief is granted, and appellants’ proposed amended initial brief is deemed filed as of the date of this order.
Docket Date 2020-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 22 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 02/10/2020
Docket Date 2020-01-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2020-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 7, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ (PAID IN 19-3747)
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED the appellants' amended notice of appeal, which was filed on November 13, 2019, will be treated as a new notice of appeal and a new case number will be assigned. The new case number will be consolidated with case numbers 4D19-19-2112 and 4D19-2504 for all purposes, and will proceed under case number 4D19-2112 under the time-schedule for a final appeal according to the requirements of Florida Rule of Appellate Procedure 9.110. Appellants shall file a single initial brief that addresses the issues of all three cases.
Docket Date 2019-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause, if any there be, within ten (10) days from the date of this order, why the November 11, 2019 "amendment to notice of appeal" should not be treated as a separate notice of appeal and designated its own case number. See Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each order."); Rhoades v. Southwest Florida Regional Medical Center, 542 So. 2d 1042 (Fla. 2d DCA 1989) (finding that the amended notice of appeal directed to an order not included in the original notice of appeal can be treated as a separate notice of appeal, as the appellant did not come within purview of appellate rule providing that multiple final orders may be reviewed by single notice if the notice is timely filed as to each such order).
Docket Date 2019-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 15 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ August 22, 2019 response, it is ORDERED sua sponte that the above-styled appeals are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-2112. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-08-22
Type Response
Subtype Response
Description Response ~ APPELLANTS' COMPLIANCE WITH ORDER OF AUGUST 12, 2019
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-08-12
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 11, 2019 jurisdictional statement and August 7, 2019 response to this court’s order, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portions of the “partial summary judgment in favor of defendants and against plaintiffs as to counts I, III, and IV of plaintiffs’ verified complaint for declaratory relief and damages” and “final summary judgment in favor of defendants and against plaintiffs as to counts III and IV of plaintiffs’ verified complaint for declaratory relief and damages” which award attorney’s fees and costs without setting the amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further,ORDERED that this appeal shall proceed as a final appeal as to the remainder of both orders. Further,ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-2112 and 4D19-2504 should not be consolidated for all purposes. Appellants should address whether they wish to file a single initial brief addressing the issues of both appeals. Appellees may file a reply within ten (10) days of service of the response. Further,Upon consideration of appellants’ August 8, 2019 response, it is ORDERED thatappellants shall make satisfactory arrangements for preparation of the record on appeal within ten (10) days from the date of this order. Appellants shall file a notice of compliance in this court once satisfactory arrangements have been made.WARNER, MAY And KUNTZ, JJ., concur.
Docket Date 2019-08-08
Type Response
Subtype Response
Description Response ~ APPELLANTS' COMPLIANCE WITH ORDER OF AUGUST 5, 2019
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-08-07
Type Response
Subtype Response
Description Response
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-08-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants' July 11, 2019 jurisdictional statement, and upon review of the circuit court docket, it appears that, on July 9, 2019, the circuit court entered two final judgments of foreclosure which award appellee Footbridge Homeowners Association, Inc. attorney’s fees and costs. It is thereforeORDERED that appellants shall respond, within ten (10) days from the date of this order, specifically addressing: (1) whether the July 9, 2019 final judgments disposed of all remaining judicial labor in the underlying case; and, (2) whether appellants are seeking to appeal the final judgments in this court. Appellants shall also file conformed copies of the July 9, 2019 final judgments within the time provided for in this order.
Docket Date 2019-07-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2019-07-10
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 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. Appellants shall specifically address how the portion of the “final summary judgment in favor of defendants and against plaintiffs as to counts III and IV of plaintiffs’ verified complaint for declaratory relief and damages” which awards the defendant attorneys fees is appealable, as the circuit court determined that the defendant is entitled to attorneys fees but did not determine the amount. Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). FurtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-07-09
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS L. CHAMBERLAIN
THOMAS L. CHAMBERLAIN and ANTHONY A. FALCONE VS LUCINDA SIBILLE, et al. 4D2018-0509 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-3583 (12)

Parties

Name THOMAS L. CHAMBERLAIN
Role Appellant
Status Active
Representations James William Beagle
Name ANTHONY A. FALCONE
Role Appellant
Status Active
Name MICHAEL SANDLOFER
Role Appellee
Status Active
Name ANTHONY TAMBURRINO
Role Appellee
Status Active
Name FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LUCINDA SIBILLE
Role Appellee
Status Active
Representations Brian D. Gottlieb
Name DENISE LUQUER
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees, Footbridge Homeowners Association, inc.’s January 16, 2019 motion for rehearing as to order denying attorney’s fees and costs is denied.
Docket Date 2019-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AS TO ORDER DENYING ATTORNEY'S FEES AND COSTS
On Behalf Of LUCINDA SIBILLE
Docket Date 2019-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of jurisdiction. The partial summary judgment is not appealable, as there are interrelated claims involving the same transaction remaining in the suit.The trial court entered partial summary judgment against appellants on Count I of their complaint and on “four of the five independent reasons” set forth in Counts III and IV as to why appellants sought a declaration that certain claims of lien were unenforceable. We find that the counts addressed in the partial summary judgment—Counts I, III, and IV—are all interrelated. We further find that Counts III and IV are still pending in part. Specifically, Counts III and IV are still pending below as to one of the five independent reasons appellants sought a declaration that the claims of lien were unenforceable—namely, that the fines at issue were the product of selective enforcement.Because we conclude that the partial summary judgment is not appealable under Florida Rule of Appellate Procedure 9.110(k), this appeal is dismissed for lack of jurisdiction. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39, 40 (Fla. 4th DCA 1987) (a partial summary judgment “is not appealable where there is any interrelated claim involving the same transaction and parties remaining in the suit”); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.” (citation and internal quotation marks omitted)).ORDERED, further, that appellee Footbridge Homeowners Association’s motion for attorney’s fees dated October 25, 2018 is denied without prejudice to moving for appellate attorney’s fees in any subsequent appeal of a final order arising out of this litigation.TAYLOR, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2018-12-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-12-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction.The trial court entered partial summary judgment against appellants on Count I of their complaint and on “four of the five independent reasons” set forth in Counts III and IV as to why appellants sought a declaration that certain claims of lien were unenforceable.Thus, even though appellants voluntarily dismissed Counts II, V, VI, VII, and VIII, it appears that Counts III and IV are still pending below as to one of the independent reasons appellants sought a declaration that the claims of lien were unenforceable—namely, that they were the product of selective enforcement.Any response from appellants to this order shall address whether the partial summary judgment is one that disposes of a “separate and distinct cause of action” so as to be appealable under Florida Rule of Appellate Procedure 9.110(k). See Mendez v. W. Flagler Family Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39, 40 (Fla. 4th DCA 1987) (a partial summary judgment “is not appealable where there is any interrelated claim involving the same transaction and parties remaining in the suit”); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“[P]leading or proving differing legal theories does not establish that the counts are separate and distinct for the purpose of appealability where the counts arise from a set of common facts; otherwise, the limited exception for an interlocutory appeal would consume the rule.”).No response is required from appellees unless provided for by further order.
Docket Date 2018-12-05
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 2018-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2018-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED. SEE 01/09/2019 ORDER.** MOTION OF APPELLE, FOOTBRIDGE HOMEOWNERS ASSOCIATION, INC., FOR AN AWARD OF ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of LUCINDA SIBILLE
Docket Date 2018-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/31/2018
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2018-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ (AMENDED) 60 DAYS TO 10/01/2018
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2018-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/01/2018
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LUCINDA SIBILLE
Docket Date 2018-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-07-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 the appellants’ 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 2018-04-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ DESIGNATION TO COURT REPORTER & REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 220 PAGES (PAGES 1-210)
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/23/2018
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
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, 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 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS L. CHAMBERLAIN
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
Reg. Agent Change 2020-06-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State