Entity Name: | THE PRESERVE AT BOCA RATON HOA, 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: | 22 Mar 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2005 (19 years ago) |
Document Number: | N95000001404 |
FEI/EIN Number |
232842340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
Mail Address: | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHS, SAX, CAPLAN PL | Agent | 6111 BROKEN SOUND PARKWAY, NW, BOCA RATON, FL, 33487 |
DIVALERIO ERIC | President | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
SMITH KEVIN | Treasurer | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
THOMSOM GORDON | Secretary | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
HART BOB | Director | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
KANDEL JOANNA ROSS | Vice President | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-03 | 6111 BROKEN SOUND PARKWAY, NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-11-03 | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | SACHS, SAX, CAPLAN PL | - |
CANCEL ADM DISS/REV | 2005-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANN MARIE BENEDETTO a/k/a ANNMARIE BENEDETTO VS WELLS FARGO BANK, N.A. AS TRUSTEE, etc. | 4D2018-1425 | 2018-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANN MARIE BENEDETTO |
Role | Appellant |
Status | Active |
Representations | Robert A. Sweetapple, Cynthia J. Miller, Alexander D. Varkas III |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK, N.A. AS TRUS |
Role | Appellee |
Status | Active |
Representations | Allison Morat |
Name | ALL UNKNOWN PARTIES |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT NO. 1 |
Role | Appellee |
Status | Active |
Name | THE PRESERVE AT BOCA RATON HOA, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT NO. 2 |
Role | Appellee |
Status | Active |
Name | HON. DAVID E. FRENCH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2019-03-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-01-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's January 25, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 31, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2019-01-25 |
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 | ANN MARIE BENEDETTO |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/25/19 |
Docket Date | 2019-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FIRM CHANGE |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 9 DAYS TO 12/21/18 |
Docket Date | 2018-11-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/12/18 |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 26, 2018, Allison Morat and the law firm of Pearson Bitman LLP are substituted for Nazish Shah and Roy Diaz from the law firm of SHD Legal Group P.A. as counsel for appellee in the above-styled cause. |
Docket Date | 2018-10-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation for Substitution of Counsel |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-10-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2018-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's October 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 22, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-10-15 |
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 | ANN MARIE BENEDETTO |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO BANK, N.A. AS TRUS |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 7, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2018-09-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (18 PAGES) |
Docket Date | 2018-09-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2018-09-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/15/18 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/14/18 |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2018-06-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (794 PAGES) |
Docket Date | 2018-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANN MARIE BENEDETTO |
Docket Date | 2018-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA041608XXXXMB |
Parties
Name | ELIZABETH M. PELLEGRINO |
Role | Appellant |
Status | Active |
Name | MICHAEL J. PELLEGRINO |
Role | Appellant |
Status | Active |
Name | J. BENISTI HOLDINGS LLC., ETC. |
Role | Appellee |
Status | Active |
Name | KONDAUR C APITAL CORP. |
Role | Appellee |
Status | Active |
Name | PROFILES IN CONCRETE, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT #2 |
Role | Appellee |
Status | Active |
Name | BRANCH BANKING AND TRUST CO. |
Role | Appellee |
Status | Active |
Representations | Jay Andrew Yagoda, Brigid Finerty Cech Samole, Jason H. Okleshen, DESSA WILLSON, Carol A. Strauss |
Name | THE PRESERVE AT BOCA RATON HOA, INC. |
Role | Appellee |
Status | Active |
Name | PNC BANK NATIONAL ASSOC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT #1 |
Role | Appellee |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed August 8, 2014, this appeal is dismissed. |
Docket Date | 2014-08-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 24, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before August 13, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-07-24 |
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 | MICHAEL J. PELLEGRINO |
Docket Date | 2014-07-14 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ Upon consideration of appellee, J Benisti Holdings, LLC's motion to dismiss appeal filed June 10, 2014, it is ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why this case should not be dismissed because of their failure to follow this Court's May 14, 2014 order. |
Docket Date | 2014-06-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (SEE 7/14/14 ORDER) |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-06-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2014-05-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT ROA |
Docket Date | 2014-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellee, J Benisti Holdings, LLC's response filed April 30, 2014, this court's April 11, 2014, order to show cause is hereby discharged; further,ORDERED that appellants shall file the initial brief within ten (10) days from expiration of the abatement period. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions. |
Docket Date | 2014-05-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The amended motion of Dave K. Roy, Esq., and the Law Firm of Roy & Associates, P.A., counsel for appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino at the address appearing below; (4) if substitute counsel does not appear appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino, are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2014-04-30 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-04-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED |
On Behalf Of | MICHAEL J. PELLEGRINO |
Docket Date | 2014-04-28 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that the motion of Dave K. Roy, Esq., to withdraw as counsel filed April 17, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b). |
Docket Date | 2014-04-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MICHAEL J. PELLEGRINO |
Docket Date | 2014-04-11 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ **DISCHARGED 5/14/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2014-04-07 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA Dave K. Roy 0092551 |
Docket Date | 2014-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Initial Brief to be Filed in Court ~ ORDERED that appellee's (J Benisti Holdings, LLC) motion filed March 4, 2014, to compel service and filing of appellants' initial brief is hereby granted, and appellants shall serve and file the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served and filed within the time provided for in this order the above-styled case may be dismissed. |
Docket Date | 2014-03-04 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ AND FILING OF INITIAL BRIEF (GRANTED 3/31/14) |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-02-18 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Carol A. Strauss, Dessa Willson and Joe M. Grant have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-02-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellee's (J Benisti Holdings, LLC) response filed January 24, 2014, this court's January 7, 2014, order to show cause is hereby discharged and the above-styled appeal can proceed. |
Docket Date | 2014-01-24 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ (J. BENISTI HOLDINGS, LLC) |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND JAY A. YAGODA |
On Behalf Of | BRANCH BANKING AND TRUST CO. |
Docket Date | 2014-01-07 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ **DISCHARGED 2/13/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2014-01-02 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AT Joe M. Grant 0137758 |
Docket Date | 2013-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-11-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2013-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL J. PELLEGRINO |
Docket Date | 2013-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-11-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-10-20 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-19 |
Reg. Agent Change | 2017-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State