Search icon

FIESTA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FIESTA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2001 (24 years ago)
Document Number: N95000002369
FEI/EIN Number 650586974
Address: C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US
Mail Address: C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
Wedding Kristine President C/O DST Property Management, Pompano Beach, FL, 33073

Vice President

Name Role Address
Calligan Eileen Vice President C/O DST Property Management, Pompano Beach, FL, 33073

Secretary

Name Role Address
Bedford Keith Secretary C/O DST Property Management, Pompano Beach, FL, 33073

Treasurer

Name Role Address
Amador Victor Treasurer C/O DST Property Management, Pompano Beach, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-04-02 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 301 YAMATO ROAD SUITE 2199, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 WASSERSTEIN, P.A. No data
AMENDMENT 2001-06-20 No data No data
REINSTATEMENT 2001-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
GARY STEINBERG, Petitioner(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC., Respondent(s). 4D2024-1501 2024-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23-007731

Parties

Name Gary Steinberg
Role Petitioner
Status Active
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Craig Minko, W. Taylor Loe

Docket Entries

Docket Date 2024-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Lower Court's Determination of Indigent Status
On Behalf Of Gary Steinberg
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Gary Steinberg
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-16
Type Disposition by Order
Subtype Denied
Description ORDERED that the June 10, 2024 motion to consolidate is granted. Further, ORDERED sua sponte that case number 4D24-1501 is consolidated with case numbers 4D24-0977 and 4D24-1199 and the three case numbers shall proceed under case number 4D24-0977 to proceed as a petition for writ of prohibition. See English v. McCrary, 348 So. 2d 293, 297 (Fla. 1977) (citation omitted) ("Prohibition lies to prevent an inferior tribunal from acting in excess of jurisdiction but not to prevent an erroneous exercise of jurisdiction."); see also Fla. R. App. P. 9.040(c). Further, ORDERED that Petitioner's motion filed on June 5, 2024 in case number 4D24-0977 is denied. Further, ORDERED that the petitions filed on April 17, 2024, May 13, 2024, and June 12, 2024, are denied. KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
View View File
GARY STEINBERG, Petitioner(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC., Respondent(s). 4D2024-1199 2024-05-13 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-007731

Parties

Name Gary Steinberg
Role Petitioner
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Craig Minko, W. Taylor Loe
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-05-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Determination of Indigent Status
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-05-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-05-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-07-16
Type Disposition by Order
Subtype Denied
Description ORDERED that the June 10, 2024 motion to consolidate is granted. Further, ORDERED sua sponte that case number 4D24-1501 is consolidated with case numbers 4D24-0977 and 4D24-1199 and the three case numbers shall proceed under case number 4D24-0977 to proceed as a petition for writ of prohibition. See English v. McCrary, 348 So. 2d 293, 297 (Fla. 1977) (citation omitted) ("Prohibition lies to prevent an inferior tribunal from acting in excess of jurisdiction but not to prevent an erroneous exercise of jurisdiction."); see also Fla. R. App. P. 9.040(c). Further, ORDERED that Petitioner's motion filed on June 5, 2024 in case number 4D24-0977 is denied. Further, ORDERED that the petitions filed on April 17, 2024, May 13, 2024, and June 12, 2024, are denied. KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
View View File
GARY STEINBERG, Petitioner(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC., Respondent(s). 4D2024-0977 2024-04-17 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-007731

Parties

Name Gary Steinberg
Role Petitioner
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Mark David Tinker, Brandon James Tyler, Craig Minko, W. Taylor Loe
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Response
Subtype Response
Description RESPONSE TO COURT ORDER OF MAY 30, 2024 TO OBTAIN COPY OF APRIL 9 HEARING TRANSCRIPT
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-06-10
Type Notice
Subtype Notice of Joinder in Filing
Description NOTICE OF JOINDER IN MOTION TO CONSOLIDATE
Docket Date 2024-06-06
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO ORDER THE WITHDRAWAL OF THE LOWER TRIBUNAL'S ORDER OF JUNE 3, 2024 AND TO ORDER THE IMMEDIATE REMOVAL OF JUDGE HURLEY FROM ALL MATTERS INVOLVING PETITIONER
Docket Date 2024-05-30
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description RESPONSE TO PETITIONER'S MOTION TO COMPEL OR TO SUPPLEMENT THE RECORD
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Compel
Description Petitioner's Motion To Compel or alternatively Motion to Supplement the Record
Docket Date 2024-05-02
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
View View File
Docket Date 2024-04-25
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the June 10, 2024 motion to consolidate is granted; further, ORDERED sua sponte that case number 4D24-1501 is consolidated with case numbers 4D24-0977 and 4D24-1199 and the three case numbers shall proceed under case number 4D24-0977 to proceed as a petition for writ of prohibition. See English v. McCrary, 348 So. 2d 293, 297 (Fla. 1977) (citation omitted) ("Prohibition lies to prevent an inferior tribunal from acting in excess of jurisdiction but not to prevent an erroneous exercise of jurisdiction."); see also Fla. R. App. P. 9.040(c); further, ORDERED that the petitions filed on April 17, 2024, May 13, 2024, and June 12, 2024, are denied; further, ORDERED that the Petitioner's motion filed on June 5, 2024 in case number 4D24-0977 is denied.
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GARY STEINBERG, Appellant(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2024-0437 2024-02-20 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-7731

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig Minko, Mark David Tinker, Brandon James Tyler
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description ORDERED that appellant's September 19, 2024 request for judicial notice is granted.
View View File
Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gary Steinberg
View View File
Docket Date 2024-09-19
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
Docket Date 2024-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
View View File
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to August 22, 2024
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2024-06-24
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
Docket Date 2024-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Cases
Docket Date 2024-06-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to File Amended Initial Brief and Appendix to Initial Brief
Docket Date 2024-05-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 19, 2024
Docket Date 2024-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-25
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Response to Motion to Review Denial of Stay
On Behalf Of Fiesta Homeowners Association, Inc.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review Lower Court Order Denying Appellant's Motion For Stay of Judgment
Docket Date 2024-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 528 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2024-02-22
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Gary Steinberg
Docket Date 2024-02-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-02-21
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-09-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 18, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GARY STEINBERG, Appellant(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC., et al., Appellee(s). 4D2024-0187 2024-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000064

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig Minko, W. Taylor Loe, Mark David Tinker, Brandon James Tyler
Name Kimberly Alexander
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 916 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STAY PROCEEDINGS
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-06-05
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-24
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 6/11/24
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-25
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description **Amended**Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE "APPELLEES' STATEMENT OF JURISDICTION"
Docket Date 2024-02-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-02-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to order to pay filing fee
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2024-01-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-01-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's September 4, 2024 motion to stay proceedings is denied. Further, ORDERED that Appellee's April 25, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-29
Type Brief
Subtype Jurisdictional Brief
Description *Amended* Jurisdictional Brief
View View File
GARY STEINBERG, Appellant(s) v. FIESTA HOMEOWNERS ASSOCIATION, INC. Appellee(s). 4D2023-2298 2023-09-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-003447

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name Hon. Steven Peter DeLuca
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig Christopher Minko, Mark David Tinker, Brandon James Tyler

Docket Entries

Docket Date 2024-01-22
Type Response
Subtype Objection
Description RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY FEES
Docket Date 2024-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING, CERTIFICATION, OR WRITTEN OPINION
Docket Date 2024-05-01
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION, WRITTEN OPINION AND CERTIFICATION
Docket Date 2024-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/21/23
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 963 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gary Steinberg
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gary Steinberg
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
View View File
GARY STEINBERG VS FIESTA HOMEOWNERS ASSOCIATION, INC. 4D2023-1879 2023-08-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO21-23076

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig C. Minko
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gary Steinberg
Docket Date 2023-08-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's August 7, 2023 determination of indigent status without prejudice to filing a new application for indigent status with the clerk of the lower tribunal.
Docket Date 2023-08-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ***STRICKEN***
On Behalf Of Gary Steinberg
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Steinberg
Docket Date 2023-08-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 3, 2023 order is a final or nonfinal appealable order, as the order appears to find entitlement to fees and costs without determining an amount. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney’s fees without determining amount as not appealable); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney’s fees as order granting entitlement to fees is not appealable). Further,Appellee may file a response within ten (10) days of service of that statement.
KIMBERLY ALEXANDER, et al. VS FIESTA HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2482 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000064

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name Claude Clarke
Role Appellee
Status Active
Name Lori Press-Vidal
Role Appellee
Status Active
Name SUNSTATE MANAGEMENT LLC
Role Appellee
Status Active
Name Isabella Caleron
Role Appellee
Status Active
Name Eva Cudak
Role Appellee
Status Active
Name Pat Cullins
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Kimberly Alexander
Role Appellant
Status Active
Representations Joseph David Garrity, George L. Zinkler, III
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations W. Taylor Loe, Scott A. Cole, Craig C. Minko, Kevin Michael DeMatteo, Mark D. Tinker

Docket Entries

Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kimberly Alexander
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kimberly Alexander
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 13, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 20, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-13
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 Kimberly Alexander
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 7, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 13, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-07
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 Kimberly Alexander
Docket Date 2023-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-30
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 Kimberly Alexander
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 23, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 31, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-23
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 Kimberly Alexander
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 24, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-17
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 Kimberly Alexander
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 2, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 17, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kimberly Alexander
Docket Date 2023-05-02
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 Kimberly Alexander
Docket Date 2023-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/19/23
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Alexander
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 2, 2023 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2023-02-02
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 Kimberly Alexander
Docket Date 2023-01-13
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 Kimberly Alexander
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 2, 2023. 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 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 13, 2022. 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 2022-12-14
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 Kimberly Alexander
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 464 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
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 Kimberly Alexander
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s October 4, 2022 jurisdictional brief, this appeal shall proceed. See Mekertin v. Winn Dixie Stores, Inc., 869 So. 2d 1286, 1288 (Fla. 4th DCA 2004) (finding an order granting a motion to dismiss is final and appealable where it is without prejudice to filing another, separate, action, rather than to amend the complaint in the first action).
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-10-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **AMENDED**
Docket Date 2022-09-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Kimberly Alexander
Docket Date 2022-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 28, 2022 statement of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Kimberly Alexander
Docket Date 2022-09-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 29, 2022 order is an appealable final or nonfinal order, as it appears the order provides leave to amend Counts I and III. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Neptune v. Boncroft, 110 So. 3d 537 (Fla. 4th DCA 2013) (explaining an order granting a motion to dismiss, but providing leave to amend, is a nonappealable, nonfinal order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kimberly Alexander
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kimberly Alexander
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ April 27, 2023 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s November 16, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2022-10-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 30, 2022 amended statement of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
GARY STEINBERG VS FIESTA HOMEOWNERS ASSOCIATION, INC. 4D2021-3569 2021-12-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-023076

Parties

Name Gary Steinberg
Role Appellant
Status Active
Representations Joseph David Garrity
Name FIESTA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark D. Tinker, Craig C. Minko, Kevin Michael DeMatteo
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 4, 2022 motion for rehearing and/or clarification is denied.
Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Gary Steinberg
Docket Date 2022-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 30, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gary Steinberg
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary Steinberg
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 29, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 8, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-29
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 Gary Steinberg
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellant’s June 28, 2022 motion to accept amended response to the motion to dismiss for lack of jurisdiction is granted. Further, upon consideration of appellant’s June 28, 2022 amended response, it is ORDERED that appellee’s June 16, 2022 motion to dismiss is denied.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AMENDED RESPONSE TO THEMOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Gary Steinberg
Docket Date 2022-06-28
Type Response
Subtype Response
Description Response
On Behalf Of Gary Steinberg
Docket Date 2022-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/22.
Docket Date 2022-05-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Gary Steinberg
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Steinberg
Docket Date 2022-05-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's May 16, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Gary Steinberg
Docket Date 2022-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 16, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fiesta Homeowners Association, Inc.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (355 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gary Steinberg
Docket Date 2022-03-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-02-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gary Steinberg
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on February 7, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Steinberg
Docket Date 2021-12-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Steinberg

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State