Search icon

LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA RIVE GAUCHE CONDOMINIUM 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: 30 Oct 1989 (35 years ago)
Document Number: N35008
FEI/EIN Number 650179008

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

Address: C/O CARIBBEAN PROPERTY MANAGEMENT, 12301 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: C/O CARIBBEAN PROPERTY MANAGEMENT, 12301 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHAL CARLOS Treasurer C/O CARIBBEAN PROPERTY MANAGEMENT, MIAMI, FL, 33186
BUJAN JESUS Vice President C/O CARIBBEAN PROPERTY MANAGEMENT, MIAMI, FL, 33186
VERGARA RAFAEL President C/O CARIBBEAN PROPERTY MANAGEMENT, MIAMI, FL, 33186
Nunez Amelia Director C/O CARIBBEAN PROPERTY MANAGEMENT, MIAMI, FL, 33186
RODRIGUEZ MARIA L Director 12301 SW 132 Ct, Miami, FL, 33186
CARIBBEAN PROPERTY MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 C/O CARIBBEAN PROPERTY MANAGEMENT, 12301 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-11-28 C/O CARIBBEAN PROPERTY MANAGEMENT, 12301 SW 132ND CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-11-28 CARIBBEAN PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 C/O CARIBBEAN PROPERTY MANAGEMENT, 12301 SW 132ND CT, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
American Coastal Insurance Company, Appellant(s), v. La Rive Gauche Condominium Association, Inc., Appellee(s). 3D2023-0938 2023-05-26 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
19-33925

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Ryan Andrew Ulloa, Frieda Catarina Lindroth, Raoul G. Cantero, III, Patrick Michael Chidnese, Laura C. Tapia, Melissa McMillan Sims, Evelyn Maureen Merchant
Name LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Paul Brown Feltman, Ashley D. McMahan, Leonardo H. Da Silva, II, Miguel Raul Lara
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Upon consideration, Appellee's Request for Judicial Notice, filed on September 10, 2024, is hereby denied. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Appellee's Request for Judicial Notice
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 28, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-10 days to 04/11/2024
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File 04/01/2024
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on January 15, 2024, is granted, except as to the January 5, 2024, motion. The record on appeal is supplemented to include the documents which are contained in the Appendix to the Initial Brief, except for the January 5, 2024, motion.
View View File
Docket Date 2024-01-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Supplement Record on Appeal
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed final Motion for Extension of Time to Serve Initial Brief-7 days to 01/15/2024(GRANTED)
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 8, 2024.
View View File
Docket Date 2023-12-08
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2023-12-08
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 45 days to 12/07/2023.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Agreed Notice of Agreed Extension of Time
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellee's Jurisdictional Brief, filed on August 28, 2023, is recognized by the Court, and this Court resumes this appeal.
View View File
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ To Appellee's Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-08-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ Appellee's Jurisdictional Brief
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2023-08-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ Appellant's Jurisdictional Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix ~ Appendix Volume I to Appellant's Jurisdictional Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ Notice of Resolution of Post-Judgment Motion and Intent to File Jurisdictional Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2023-05-26
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 June 5, 2023.
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 19, 2024.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 6/4/24. (GRANTED)
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Notice of Appeal, and noting that the trial court's reservation of jurisdiction to award further damages contemplates further judicial labor, thereby rendering the order appealed a non-final, non-appealable Order, this Court relinquishes jurisdiction to the trial court, for a period of thirty (30) days from the date of this Order, to consider and rule on the motion for rehearing pending below. Upon rendition of the trial court's order on the motion for rehearing, should the question of the jurisdiction of this court remain unclear, Appellant shall file a jurisdictional brief, not exceeding ten (10) pages, within fifteen (15) days of rendition of the trial court order. Appellee may file its jurisdictional brief in response, within fifteen (15) days of service of Appellant's jurisdictional brief. No reply brief shall be permitted.
View View File
FLORIDA INSURANCE GUARANTY ASSOCIATION VS LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. SC2020-1766 2020-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
6D23-3

Circuit Court for the Twentieth Judicial Circuit, Collier County
112019CA0031140001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D20-165

Parties

Name American Capital Assurance Corporation
Role Appellant
Status Withdrawn
Name Florida Insurance Guaranty Association
Role Petitioner
Status Active
Representations Dorothy V. Difiore
Name LEEWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Cary J. Goggin, Amanda C. Broadwell
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Geneva R. Fountain, Kansas R. Gooden
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations R. Hugh Lumpkin, Molly Chafe Brockmeyer, E. Alysse Vautier, Mark A. Boyle, Matthew B. Weaver, Alexander Brockmeyer, Mr. Michael J. Higer
Name LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Role Amicus - Respondent
Status Denied
Representations Paul B. Feltman
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Dimitrios A. Peteves, Bryan S. Gowdy
Name Hon. Elizabeth V. Krier
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's Motion for Contingent Award of Appellate Attorneys' Fees and Costs is hereby denied.
Docket Date 2023-02-10
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Petitioner's Motion to Deem Its Response in Opposition to Respondent's Motion for Fees as Timely Filed is granted and said response was filed with this Court on February 8, 2023.
Docket Date 2023-02-08
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Attorney's Fees
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-02-08
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ Petitioner's Motion to Deem Its Response in Opposition to Respondent's Motion for Fees as Timely Filed
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-01-23
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Respondent Leeward Bay at Tarpon Bay Condominium Association, Inc. has filed a Motion for Contingent Award of Appellate Attorneys' Fees and Costs. Petitioner is hereby requested to file a response to the above-referenced motion on or before February 7, 2023.
Docket Date 2023-01-19
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Request to Dismiss Appeal
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2022-11-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Petitioner's Request to Dismiss Appeal
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-10-07
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 November 9, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-10-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-09-01
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Based on the substitution of the Florida Insurance Guaranty Association as petitioner in this case, and the lift of the automatic stay below, the stay in this court is hereby lifted. Petitioner's reply brief shall be served on or before October 3, 2022.
Docket Date 2022-05-05
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ The Agreed Motion to Substitute Florida Insurance Guaranty Association for Insolvent Insurer, Amend Caption to Name Florida Insurance Guaranty Association as Petitioner, and to Substitute Counsel for Petitioner is hereby granted.The Florida Insurance Guaranty Association is hereby substituted for American Capital Assurance Corporation as the petitioner in this case. The style of the case has been changed from American Capital Assurance Corporation vs. Leeward Bay at Tarpon Bay Condominium Association, Inc. to Florida Insurance Guaranty Association vs. Leeward Bay at Tarpon Bay Condominium Association, Inc. Quintairos, Prieto, Wood & Boyer, P.A., Dorothy DiFiore, and Olivier Lindemann are substituted as counsel for petitioner.
Docket Date 2022-04-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Agreed Motion to Substitute Florida Insurance Guaranty Association for Insolvent Insurer, Amend Caption to Name Florida Insurance Guaranty Association as Petitioner, and to Substitute Counsel for Petitioner
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2022-04-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Additional Counsel and Designation of Email Addresses for Respondent
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-11-04
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the extension of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for an additional six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-10-18
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Notice of Extension of Stay of Proceedings
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-06-21
Type Order
Subtype Stay Proceedings FSC (Misc)
Description ORDER-STAY PROCEEDINGS FSC (MISC) ~ The Court takes judicial notice of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Notice Requesting Mandatory Stay of Proceedings
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-05-06
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as "Notice of Mandatory Stay of Proceedings"
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Contingent Appellate Attorneys' Fees and Costs
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-05-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Justice Association in Support of Respondent
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-04-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Contingent Award of Appellate Attorneys' Fees and Costs
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ La Rive Gauche Condominium Association, Inc.'s Motion for Leave to Appear as Amicus Curiae in Support of Respondents is hereby denied.
Docket Date 2021-04-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-04-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of United Policyholders
View View File
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Leave to Appear as Amicus Curiae
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-04-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by United Policyholders is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ La Rive Gauche Condominium Association, Inc.'s Motion for Leave to Appear as Amicus Curiae in Support of Respondents
On Behalf Of La Rive Gauche Condominium Association, Inc.
View View File
Docket Date 2021-03-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OFFLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-03-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-03-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-03-09
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-03-09
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Petitioner's initial brief on the merits will not be submitted to the Court until you have served all parties and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2021-03-08
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ (Certificate of service does not include service to amicus curiae)
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2021-02-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-02-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Defense Lawyers Association's Motion for Leave to Appear as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-02-17
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-02-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before March 15, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before March 5, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. 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.
Docket Date 2021-01-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Stay Mandate filed in the above cause is granted and proceedings in the Second District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Collier County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2021-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Opposition to Motion To Stay Mandate
On Behalf Of Leeward Bay at Tarpon Bay Condominium Association, Inc.
View View File
Docket Date 2020-12-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Defense Lawyers Association's Notice of Intent to Appear As Amicus Curiae on Behalf of the Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-12-16
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Motion to Stay Mandate
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 28, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-12-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Capital Assurance Corporation
View View File
Docket Date 2020-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Capital Assurance Corporation
View View File
AMERICAN COASTAL INSURANCE COMPANY, VS LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-1230 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33925

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Evelyn M. Merchant, Laura C. Tapia, Ryan A. Ulloa, Raoul G. Cantero, Alexandra A. Hoffman
Name COMBINED UNDERWRITERS OF MIAMI, INC.
Role Appellee
Status Active
Name LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Leonardo H. Da Silva, II, BENJAMIN R. ALVAREZ, Miguel R. Lara, Paul B. Feltman
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, the appellant’s Motion for Certification is denied. FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of American Coastal Insurance Company
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CERTIFICATION
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon a determination that Appellees are the prevailing parties in the underlying action.
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of American Coastal Insurance Company
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Coastal Insurance Company
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 1, 2021.
Docket Date 2021-02-11
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 American Coastal Insurance Company
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OF LA RIVEGAUCHE CONDOMINIUM, INC., ET AL.
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Appellee's Request for Judicial Notice
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee La Rive Gauche Condominium Association, Inc.'s Motion for Second Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SSECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2020-12-16
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 LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of American Coastal Insurance Company
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 12/16/20
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of American Coastal Insurance Company
Docket Date 2020-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Coastal Insurance Company
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/27/2020
Docket Date 2020-10-07
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 American Coastal Insurance Company
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The temporary stay entered on September 9, 2020, is hereby lifted. Upon consideration, Appellant’s Motion for Review of an Order Denying a Stay Pending Appeal of an Appraisal Order is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF AN ORDERDENYING A STAY OF MORE THAN THIRTY DAYS PENDING APPEALOF AN APPRAISAL ORDER
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Review of an Order Denying a Stay, the trial court's proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/2020
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR REVIEW OF ANORDER DENYING A STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRAISAL ORDER
On Behalf Of American Coastal Insurance Company
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REVIEW OF AN ORDERDENYING STAY OF MORE THAN THIRTY DAYSPENDING APPEAL OF AN APPRIASAL ORDER
On Behalf Of American Coastal Insurance Company
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LA RIVE GAUCHE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-11-28
AMENDED ANNUAL REPORT 2017-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State