Search icon

FLORIDA HOME BUILDERS ASSOCIATION

Company Details

Entity Name: FLORIDA HOME BUILDERS ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jul 1988 (37 years ago)
Document Number: N27395
FEI/EIN Number 590708647
Address: 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308, US
Mail Address: 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2023 590708647 2024-06-05 FLORIDA HOME BUILDERS ASSOCIATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8504021869
Plan sponsor’s address 1319 THOMASWOOD DRIVE, TALLAHASSEE, FL, 323087973
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2022 590708647 2023-06-13 FLORIDA HOME BUILDERS ASSOCIATION 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021869
Plan sponsor’s address 2600 CENTENNIAL PLACE, SUITE 101, TALLAHASSEE, FL, 323080583
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2021 590708647 2022-05-27 FLORIDA HOME BUILDERS ASSOCIATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021869
Plan sponsor’s address 2600 CENTENNIAL PLACE, TALLAHASSEE, FL, 323080583
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2020 590708647 2021-05-18 FLORIDA HOME BUILDERS ASSOCIATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021850
Plan sponsor’s address 2600 CENTENNIAL PLACE, SUITE 101, TALLAHASSEE, FL, 323080583
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2019 590708647 2020-08-28 FLORIDA HOME BUILDERS ASSOCIATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021850
Plan sponsor’s address 2600 CENTENNIAL PLACE, SUITE 101, TALLAHASSEE, FL, 323080583
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2018 590708647 2019-08-08 FLORIDA HOME BUILDERS ASSOCIATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8502946496
Plan sponsor’s address 2600 CENTENNIAL PLACE, SUITE 101, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2017 590708647 2018-06-26 FLORIDA HOME BUILDERS ASSOCIATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021860
Plan sponsor’s address 2600 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2016 590708647 2017-09-22 FLORIDA HOME BUILDERS ASSOCIATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021860
Plan sponsor’s address 2600 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2015 590708647 2016-10-13 FLORIDA HOME BUILDERS ASSOCIATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8504021857
Plan sponsor’s address 2600 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME BUILDERS ASSOCIATION INVESTMENT PLAN 2013 260614282 2014-07-02 FLORIDA HOME BUILDERS ASSOCIATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8502244316
Plan sponsor’s address PO BOX 1259, TALLAHASSEE, FL, 323021259

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing ANGELA WARMATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing KIMBERLY SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Payton Russell Agent 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

Chief Executive Officer

Name Role Address
Payton Russell F Chief Executive Officer 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

President

Name Role Address
Anderson Garrett President 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
Webb William Secretary 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

1st

Name Role Address
Benson ryan 1st 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

Chief Financial Officer

Name Role Address
SCOTT KIMBERLY Chief Financial Officer 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

2nd

Name Role Address
Ernst Joe 2nd 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900036 SEBC EXPIRED 2008-04-28 2013-12-31 No data 201 E. PARK AVENUE, TALLAHASSEE, FL, 32301-1511
G08119900037 SOUTHEAST BUILDING CONFERENCE EXPIRED 2008-04-28 2013-12-31 No data 201 E. PARK AVENUE, TALLAHASSEE, FL, 32301-1511

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2010-06-18 No data No data
AMENDMENT 2005-04-13 No data No data
REINSTATEMENT 1996-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CORPORATE MERGER 1993-10-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000007843

Court Cases

Title Case Number Docket Date Status
AFP 103 CORP., Appellant(s), v. Common Wealth Trust Services, LLC, etc., et al., Appellee(s). 3D2021-2117 2021-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8291

Parties

Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Manuel Farach
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus Curiae
Status Active
Representations Benjamin Barkley Bush
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AFP 103 CORP
Role Appellant
Status Active
Representations Michael G. Zilber, Jose Antonio Loredo, Christopher William Smart, Dean Angelo Morande, Rachel Ann Oostendorp
Name COMMON WEALTH TRUST SERVICES LLC
Role Appellee
Status Active
Representations Paulo R. Lima, Scott Alan Silver, Eric Lowell Ray, Christopher Noel Bellows, Jose Angel Casal, Elizabeth Koebel Russo

Docket Entries

Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXENTION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/03/2022
Docket Date 2023-11-28
Type Response
Subtype Response
Description Appellee's Response to Appellant's Renewed Motion for Rehearing EN Banc, and Certification
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2024-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of AFP 103 CORP.
View View File
Docket Date 2023-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Certification
On Behalf Of AFP 103 CORP.
Docket Date 2023-10-25
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant 's Motion for Certification and Rehearing En Banc is treated as having included a motion for rehearing. The Motion for Certification and rehearing is denied. The Motion for Rehearing En Banc is, likewise, denied. LOGUE, C.J., and EMAS, FERNANDEZ, SCALES, LINDSEY, HENDON, GORDO, LOBREE and BOKOR, JJ., concur. MILLER, J., for the reasons stated in my dissent, would grant Motion for Rehearing En Banc consideration.
View View File
Docket Date 2023-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including April 17, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2023-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA LAND TITLE ASSOCIATION, INC.'s NOTICE OF JOINDER IN REQUEST FOR CERTIFICATION
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of AFP 103 CORP.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AFP 103 CORP.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 6, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AFP 103 CORP.
Docket Date 2022-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S FOURTHEXTENSION FOR ITS ANSWER BRIEF
On Behalf Of AFP 103 CORP.
Docket Date 2022-06-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s Opposition to the Motion for Extension of time to file the answer brief is noted. Appellee’s Motion for Extension of Time to file the answer brief is granted to and including June 6, 2022.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION FOR EXTENSION
On Behalf Of AFP 103 CORP.
Docket Date 2022-05-02
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 COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/6/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT FLORIDA LAND TITLE ASSOCIATION, INC.'SNOTICE OF COMPLIANCE WITH COURT ORDER
Docket Date 2022-02-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FLORIDA HOME BUILDERS ASSOCIATION'SNOTICE OF JOINDER IN AMICUS CURIAE BRIEF FILED BYFLORIDA LAND TITLE ASSOCIATION
Docket Date 2022-02-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA LAND TITLE ASSOCIATION, INC.'S SECOND MOTION FOR LEAVE TO FILE AMICUS BRIEF *Amicus Brief attached
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SSECOND MOTION FOR EXTENSION OF TIME TOJOIN IN THE AMICUS CURIAE BRIEF OFFLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICUS FLORIDA LAND TITLE ASSOCIATION'S SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, the Florida Land Title Association is ordered to supplement the Motion for Leave to File Amicus Brief with Appellees' position.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PROPOSED AMICI FLTA'S MOTION FOR ENLARGEMENT OF TIME TO FILE AMICUS BRIEF
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR EXTENSION OF TIME TO JOIN IN THE AMICUSCURIAE BRIEF OF FLORIDA LAND TITLE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA HOME BUILDERS ASSOCIATION'SMOTION FOR LEAVE TO JOIN IN THEAMICUS CURIAE BRIEF OF FLORIDA LAND TITLEASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of AFP 103 CORP.
Docket Date 2022-02-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF [Florida Land Title Association]
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT AFP 103 CORP.'SNOTICE OF AGREED EXTENSION OF TIME
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 15, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT AFP 103 CORP.'SRESPONSE TO ORDER
On Behalf Of AFP 103 CORP.
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AFP 103 CORP.
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2021.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COMMON WEALTH TRUST SERVICES, LLC
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties' Motions for Appellate Attorney's Fees, it is ordered that both Motions are hereby denied.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including July 6, 2022.
Docket Date 2022-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Florida Land Title Association’s Second Motion for Leave to File Amicus Brief is granted, and the Amicus Brief attached to the Second Motion is accepted by the Court. Florida Home Builders Association’s Notice of Joinder in Amicus Curiae Brief Filed by Florida Land Title Association is granted as stated in the Notice. All remaining Motions are hereby denied as moot.
Docket Date 2021-12-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
ALTMAN CONTRACTORS, INC. VS CRUM & FORSTER SPECIALTY INSURANCE COMPANY SC2016-1420 2016-08-04 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
15-12816

Parties

Name ALTMAN CONTRACTORS, INC.
Role Petitioner
Status Active
Representations ADAM PAUL HANDFINGER, MEREDITH N. REYNOLDS
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations HOLLY S HARVEY, Kimberly A. Ashby
Name United Policyholders
Role Amicus - Petitioner
Status Active
Representations Brian J Clifford, Gregory D. Podolak
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations Alexander Brockmeyer, Ms. Ashley B. Jordan, CHRISTINE A GUDAITIS, Molly Brockmeyer, Mark A. Boyle
Name South Florida Associated General Contractors
Role Amicus - Petitioner
Status Active
Representations CHRISTINE A GUDAITIS, Mark A. Boyle, Ms. Ashley B. Jordan, Alexander Brockmeyer, Molly Brockmeyer
Name Construction Association of South Florida
Role Amicus - Petitioner
Status Active
Representations Alexander Brockmeyer, Ms. Ashley B. Jordan, Mark A. Boyle, Molly Brockmeyer, CHRISTINE A GUDAITIS
Name Leading Builders of America
Role Amicus - Petitioner
Status Active
Representations CHRISTINE A GUDAITIS, Ms. Ashley B. Jordan, Mark A. Boyle, Alexander Brockmeyer, Molly Brockmeyer
Name National Association of Home Builders
Role Amicus - Petitioner
Status Active
Representations Molly Brockmeyer, Alexander Brockmeyer, CHRISTINE A GUDAITIS, Ms. Ashley B. Jordan, Mark A. Boyle
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations W. GRAY DUNLAP, JR., STEVEN M. KLEPPER
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Respondent
Status Active
Representations STEVEN M. KLEPPER, W. GRAY DUNLAP, JR.
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations W. GRAY DUNLAP, JR., STEVEN M. KLEPPER
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-12-14
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Petitioner's motion for attorney's fees is provisionally granted and is remanded to the United States Court of Appeals for the Eleventh Circuit to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2017-12-14
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description DISP-CERT QUES FED-ANSWERED AFFIRMATIVE ~ FSC-OPINION: Accordingly, we remand this case to the United States Court of Appeals for the Eleventh Circuit for further proceedings. It is so ordered.
View View File
Docket Date 2017-04-12
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Amicus Curiae United Policyholder's motion to file an amended amicus curiae brief is granted and said amended brief was filed with this Court on April 11, 2017. United Policyholder's amicus curiae brief filed with this Court on October 24, 2016, is hereby stricken.
Docket Date 2017-04-11
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of United Policyholders
View View File
Docket Date 2017-04-11
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS MOTION FOR LEAVE TO FILE AMENDED UNITED POLICYHOLDERS' AMICUS CURIAE BRIEF IN SUPPORT OF APPEALLANT, ALTMAN CONTRACTORS, INC.
On Behalf Of United Policyholders
View View File
Docket Date 2017-04-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-03-24
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "SOUTH FLORIDA ASSOCIATED GENERAL CONTRACTORS', CONSTRUCTION ASSOCIATION OF SOUTH FLORIDA'S, LEADING BUILDERS OF AMERICA'S, FLORIDA HOME BUILDERS ASSOCIATION'S, AND NATIONAL ASSOCIATION OF HOME BUILDERS' UNOPPOSED MOTION TO PARTICIPATE ATTHE APRIL 6, 2017, ORAL ARGUMENT"
On Behalf Of South Florida Associated General Contractors
View View File
Docket Date 2017-01-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Brian J. Clifford, on behalf of United Policyholders, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on January 30, 2017.
Docket Date 2017-01-30
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 6, 2017. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-01-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of United Policyholders
View View File
Docket Date 2017-01-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of United Policyholders
View View File
Docket Date 2017-01-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended reply brief on the merits is granted and said amended brief was filed with this Court on January 23, 2017. Petitioner's reply brief on the merits filed with this Court on January 20, 2017, is hereby stricken.
Docket Date 2017-01-23
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2017-01-23
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2017-01-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-29
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Appellee's motion to accept response as timely filed is granted and said response was filed with this Court on December 21, 2016.
Docket Date 2016-12-28
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ APPELLEE'S UNOPPOSED MOTION FOR LEAVE TO FILERESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'SFEES AND REQUEST FOR EXTENSION OF TIME
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CRUM & FORSTER SPECIALTY INSURANCE COMPANY'SRESPONSE TO MOTION FOR ATTORNEY FEES
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLEE CRUM & FORSTER SPECIALTY INSURANCE COMPANY'S RESPONSETO APPELLANT'S REQUEST FOR ORAL ARGUMENTAND REQUEST FOR ORAL ARGUMENT
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 20, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-12-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ ALTMAN CONTRACTORS, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the American Insurance Association, the Florida Insurance Council, and the Property Casualty Insurers Association of America, is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae was filed with this Court on December 12, 2016.
Docket Date 2016-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion of American Insurance Association,Florida Insurance Council, and Property Casualty Insurers Association ofAmerica for Leave to File an Amici Curiae Brief in Support of Appellee
On Behalf Of Florida Insurance Council
View View File
Docket Date 2016-12-12
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae American Insurance Association,Florida Insurance Council, and Property Casualty Insurers Association ofAmerica in Support of Appellee
On Behalf Of Florida Insurance Council
View View File
Docket Date 2016-12-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Property Casualty Insurers Association of America
Docket Date 2016-12-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Steven M. Klepper, on behalf of the American Insurance Association and the Florida Insurance Council, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-12-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Property Casualty Insurers Association of America
View View File
Docket Date 2016-12-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF ON THE MERITS OF APPELLEE, CRUM & FORSTER SPECIALTY INSURANCE COMPANY
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-11-29
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-10-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the South Florida Associated General Contractors, the Construction Association of South Florida, the Leading Builders of America, the Florida Homebuilders Association, and the National Association of Home Builders, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on October 24, 2016.
Docket Date 2016-10-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ UNITED POLICYHOLDERS' AMICUS CURIAE BRIEF IN SUPPORT OFAPPELLANT, ALTMAN CONTRACTORS, INC*Stricken on 4/12/17 as a result of amended brief*
On Behalf Of United Policyholders
View View File
Docket Date 2016-10-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of United Policyholders
View View File
Docket Date 2016-10-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-10-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 1, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-10-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-09-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 12, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-18
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-08-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-08-17
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-08-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-04
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ORIGINAL BRIEF (INITIAL, ANSWER & REPLY; AMICUS BRIEF)
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2016-08-04
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T.D. THOMSON CONSTRUCTION COMPANY VS LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC. SC2010-2336 2010-11-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D09-1146

Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-1762

Parties

Name T.D. THOMSON CONSTRUCTION CO.
Role Petitioner
Status Active
Representations STEPHEN W. PICKERT, ANTHONY ROBERT KOVALCIK
Name LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations ROBYN MARIE SEVERS, PATRICK CHRISTOPHER HOWELL
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations Keith C. Hetrick, David K. Miller, Nicholas A. Shannin
Name National Association of Home Builders
Role Amicus - Petitioner
Status Active
Representations Keith C. Hetrick, David K. Miller, Nicholas A. Shannin
Name COMMUNITY ASSOCIATIONS INSTITUTE
Role Amicus - Respondent
Status Active
Representations THOMAS RAY SLATEN, JR., PATRYK OZIM
Name COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Role Amicus - Respondent
Status Active
Representations STEVEN BRUCE LESSER, SANJAY KURIAN
Name HON. CYNTHIA Z. MACKINNON, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. COLLEEN M. REILLY, INTERIM CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-06
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2014-08-19
Type Event
Subtype Archives
Description ARCHIVES ~ M/R BOX 5245 (FILE)
Docket Date 2014-01-06
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 5 VOLS. RECORD, 1 VOL. SUPP RECORD & 1 VOL. BRIEFS
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2013-11-21
Type Disposition
Subtype Rehearing Grant
Description DISP-REHEARING GR ~ In light of the revised opinion, T.D. Thomson Construction Company's Motion for Rehearing is hereby granted in part. (RC)
Docket Date 2013-08-07
Type Order
Subtype No Future Paper Filings
Description ORDER-NO FUTURE PAPER FILINGS ~ The Court is in receipt of a filing in this case which was submitted in paper format. Counsel are reminded that, per Florida Rule of Judicial Administration 2.520(a) and Administrative Order AOSC13-7, all documents to be filed with this Court by attorneys must be filed electronically through the Florida Courts E-Filing Portal. Counsel are cautioned that submission of paper pleadings in violation of AOSC13-7 could result in the imposition of sanctions against the filer. TO VIEW ORDER SEE SC10-2292
Docket Date 2013-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2013-07-25
Type Motion
Subtype Appendix Motions for Rehearing Or Reinstatement
Description APPENDIX MOTIONS FOR REHEARING OR REINSTATEMENT
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2013-07-11
Type Disposition
Subtype Remanded
Description DISP-REMANDED ~ We agree with the decision below and hold that the implied warranties of fitness and merchantability apply to the improvements that provide essential services to the Lakeview Reserve Homeowners Association. We remand this case to the trial court for further proceedings and factual determinations as may be required, all to be pursuant to and in accordance with this opinion. Further, section 553.835 does not apply to any causes of action that accrued before the effective date of this section. Therefore, we approve the decision below and disapprove the Fourth District's decision in Port Sewall to the extent that it is inconsistent with this opinion. It is so ordered. ***REVISED OPINION ISSUED 11/21/2013***
Docket Date 2013-07-11
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioners' motions for attorney's fees is hereby denied. ***SEE SC10-2292 TO VIEW ORDER***
Docket Date 2012-10-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-09-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-08-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
Docket Date 2012-06-21
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ O&7
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Docket Date 2012-06-18
Type Notice
Subtype Notice
Description NOTICE ~ OF NAME CHANGE
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2012-06-06
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ TO VIEW ORDER, SEE SC10-2292
Docket Date 2012-05-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "JOINT MOTION FOR SUPPLEMENTAL BRIEFING CONCERNING NEW STATUTE"
Docket Date 2012-05-31
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
Docket Date 2011-12-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2011-10-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-10-03
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2011-09-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ O&1
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-08-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of COMMUNITY ASSOCIATION LEADERSHIP LOBBY, INC.
Docket Date 2011-08-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-08-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-07-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-07-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-07-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-06-20
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ TO INITIAL BRIEF-MERITS Steven L. Brannock 319651 BY: IP Steven L. Brannock 319651
Docket Date 2011-06-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-06-16
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ TO INITIAL BRIEF MERITS (FILED AS "SUPPLEMENTAL APPENDIX TO INITIAL BRIEF ON THE MERITS - O&7)
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ W/APPENDIX (O&7 & E-MAIL) APPENDIX DOES NOT CONTAIN COPY OF DECISION SEEKING REVIEW OF
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-06-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-06-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-06-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ E-MAIL
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-06-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS, 1 VOL. SUPPLEMENTAL RECORD, 2 VOLS. CC PAPERS, & 5 VOLS. RECORD
Docket Date 2011-06-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ TO VIEW ORDER SEE SC10-2292
Docket Date 2011-04-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2011-04-20
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before May 16, 2011; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. Please file an original and seven copies of all briefs. The Clerk of the Fifth District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before June 20, 2011. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2011-03-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ BY CAI
On Behalf Of COMMUNITY ASSOCIATIONS INSTITUTE
Docket Date 2011-03-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA HOME BUILDERS ASSOCIATION
Docket Date 2011-02-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2011-01-24
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ TO VIEW ORDER, SEE SC10-2292.
Docket Date 2010-12-20
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "MOTION TO CONSOLIDATE AND TO EXTEND THE TIME TO FILE CONSOLIDATED JURISDICTIONAL BRIEF"
On Behalf Of LAKEVIEW RESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2010-12-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-12-02
Type Brief
Subtype Appendix
Description APPENDIX ~ TO JURIS INITIAL BRIEF
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2010-11-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of T.D. THOMSON CONSTRUCTION CO.
Docket Date 2010-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State