Entity Name: | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N93000003227 |
FEI/EIN Number |
650427809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 COLLINS AVE, MIAMI BEACH, FL, 33139 |
Mail Address: | 1801 COLLINS AVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Mitchell | President | 1801 COLLINS AVENUE, MIAMI, FL, 33139 |
Carlson Ken | Treasurer | 1801 COLLINS AVE, MIAMI BEACH, FL, 33139 |
Leahy Benjamin | Secretary | 1801 COLLINS AVE, MIAMI BEACH, FL, 33139 |
PERSAUD SAMUEL A | Agent | 9100 S. Dadeland Blvd., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | PERSAUD, SAMUEL A | - |
AMENDMENT | 2015-04-02 | - | - |
AMENDMENT | 2013-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 9100 S. Dadeland Blvd., Suite 400, MIAMI, FL 33156 | - |
AMENDMENT | 2011-11-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT FARNIK, VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., et al., | 3D2022-0400 | 2022-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT S. FARNIK |
Role | Appellant |
Status | Active |
Representations | JAY L. FARROW |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID A. ROTHSTEIN, Esther E. Galicia, FORTON H. WIMBUSH, JR., SCOTT D. REMBOLD, Frederick Charles Sake, Jenelle E. La Chuisa, LACEY D. HOFMEYER, LAURIE A. THOMPSON, Samuel Persaud, EVELYN A. COBOS, RONALD M. ROSENGARTEN, RONALD S. LOWY, ALICE K. SUM, JESSICA D. YERO, KEVIN N. MALEK, HOWARD N. GALBUT, ALEXIS S. READ |
Docket Entries
Docket Date | 2022-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 21-2025, 17-559, 17-516, 16-189 |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2022-05-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2022-03-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE OF PLEADINGS |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2022-03-04 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2022-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-15281 |
Parties
Name | ROBERT S. FARNIK |
Role | Appellant |
Status | Active |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Esther E. Galicia, LAURIE A. THOMPSON, ALEXIS S. READ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion for Dismissal of Appeal, it is ordered that the above-styled appeal is hereby dismissed. Appellees’ Motion for Appellate Attorneys’ Fees is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-02-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEES' MOTION FOR DISMISSAL OF APPEAL |
On Behalf Of | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-12-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., KEITH MENIN, JOAN BRENT, JUSTO CARLOS PADRON, AND MARTIN WASSERMAN'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, pro se Appellant’s Motion to Set Aside Dismissal and Reinstate Appeal is granted, and the appeal is reinstated. |
Docket Date | 2021-11-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2021-11-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION TO SET ASIDE DISMISSAL AND REINSTATE APPEAL |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 14, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-11-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Reinstated 12/3/21 |
Docket Date | 2021-10-14 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | ROBERT S. FARNIK |
Docket Date | 2021-10-13 |
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 | 2021-10-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D17-559 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132012CA015281000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D17-767 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132014CA016340000001 |
Parties
Name | Robert Farnik |
Role | Petitioner |
Status | Active |
Name | Evelyn Bailey |
Role | Respondent |
Status | Active |
Name | CLARO DEVELOPMENT SOLUTIONS, INC. |
Role | Respondent |
Status | Active |
Name | Phg Consulting, LLC |
Role | Respondent |
Status | Active |
Name | Juan Carlos Padron |
Role | Respondent |
Status | Active |
Name | Evolution Electrical Control Group |
Role | Respondent |
Status | Active |
Name | MARTIN W. WASSERMAN |
Role | Respondent |
Status | Active |
Name | SWGSB, LLC |
Role | Respondent |
Status | Active |
Name | NV5, INC. |
Role | Respondent |
Status | Active |
Name | MAR IRV INVESTMENT, INC. |
Role | Respondent |
Status | Active |
Name | S H B Investors, Inc. |
Role | Respondent |
Status | Active |
Name | MENIN HOTELS, LLC |
Role | Respondent |
Status | Active |
Name | Joan Brent |
Role | Respondent |
Status | Active |
Name | Hon. Beatrice Avgherino Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Esther E. Galicia, Samuel A. Persaud, RONALD S. LOWY, ALICE SUM, JONATHAN SMULEVICH, STEPHANIE M. CHAISSAN, RONALD M. ROSENGARTEN, Lacey D. Hofmeyer |
Docket Entries
Docket Date | 2020-11-30 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ w/ Appendix |
On Behalf Of | Robert Farnik |
View | View File |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2020, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2020-10-01 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Shelborne Ocean Beach Hotel Condominium Association, Inc. |
View | View File |
Docket Date | 2022-01-04 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-12-09 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Shelborne Ocean Beach Hotel Condominium Association, Inc. |
View | View File |
Docket Date | 2020-11-05 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ with appendix.**Brief stricken 11/10/20 due to length** |
On Behalf Of | Robert Farnik |
View | View File |
Docket Date | 2020-10-28 |
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 November 5, 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 | 2020-10-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Shelborne Ocean Beach Hotel Condominium Association, Inc. |
View | View File |
Docket Date | 2020-10-22 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Robert Farnik |
View | View File |
Docket Date | 2020-10-21 |
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 October 22, 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 | 2020-10-06 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-10-05 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Robert Farnik |
View | View File |
Docket Date | 2020-10-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Robert Farnik |
View | View File |
Docket Date | 2020-09-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT |
On Behalf Of | Robert Farnik |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-2932 |
Parties
Name | DAVID KRAUS |
Role | Appellant |
Status | Active |
Representations | KEVIN N. MALEK |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel Persaud |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-03-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-11-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-05 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017. |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASES: 17-782, 17-485 |
On Behalf Of | DAVID KRAUS |
Docket Date | 2017-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-3397 |
Parties
Name | DAVID KRAUS |
Role | Appellant |
Status | Active |
Representations | KEVIN N. MALEK |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel Persaud |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-03-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-05 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017. |
Docket Date | 2017-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DAVID KRAUS |
Docket Date | 2017-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-05-08 |
AMENDED ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-12-08 |
Off/Dir Resignation | 2016-10-24 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State