Entity Name: | CALVARY CHAPEL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 1997 (27 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | N97000007156 |
FEI/EIN Number | 650879835 |
Address: | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Mail Address: | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CALVARY CHAPEL CHURCH, INC., KENTUCKY | 1195107 | KENTUCKY |
Name | Role |
---|---|
PAUL R. ALFIERI, P.L. | Agent |
Name | Role | Address |
---|---|---|
Tchividjian Stephan N | Director | 2401 W CYPRESS CRK RD, FORT LAUDERDALE, FL, 33309 |
Shelton Thomas | Director | 2401 W CYPRESS CRK RD, FORT LAUDERDALE, FL, 33309 |
Sauder Douglas R | Director | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Weber Rick | Director | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Byrd Bill N | Director | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
Lunak Tom | Treasurer | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000008402 | CALVARY CHAPEL DOWNTOWN | ACTIVE | 2024-01-15 | 2029-12-31 | No data | 2401 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
G23000081726 | CALVARY CHRISTIAN ACADEMY NORTH MIAMI | ACTIVE | 2023-07-11 | 2028-12-31 | No data | 951 NW 136TH STREET, MIAMI, FL, 33168 |
G23000030702 | THE GRILL | ACTIVE | 2023-03-07 | 2028-12-31 | No data | 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
G23000009393 | CCA NORTH MIAMI | ACTIVE | 2023-01-20 | 2028-12-31 | No data | 951 NW 136TH STREET, MIAMI, FL, 33168 |
G23000009390 | CALVARY CHRISTIAN ACADEMY NORTH MIAMI | ACTIVE | 2023-01-20 | 2028-12-31 | No data | 951 NW 136TH STREET, MIAMI, FL, 33168 |
G22000140498 | AGILE GLOBAL | ACTIVE | 2022-11-11 | 2027-12-31 | No data | 2401 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
G22000091886 | CALVARY CHRISTIAN ACADEMY BOYNTON BEACH | ACTIVE | 2022-08-04 | 2027-12-31 | No data | 3190 HYPOLUXO ROAD, BOYNTON BEACH, FL, 33436 |
G22000006987 | LEADERSHARE | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
G21000140400 | AGILE YOUTH | ACTIVE | 2021-10-19 | 2026-12-31 | No data | 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
G21000110169 | CALVARY CHAPEL PEMBROKE PINES | ACTIVE | 2021-08-25 | 2026-12-31 | No data | 2401 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 5114 NW 57th Dr., Coral Springs, FL 33067 | No data |
RESTATED ARTICLES | 2017-03-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-09 | Paul R. Alfieri, P.L. | No data |
RESTATED ARTICLES | 2001-07-02 | No data | No data |
AMENDMENT AND NAME CHANGE | 2001-03-15 | CALVARY CHAPEL CHURCH, INC. | No data |
REINSTATEMENT | 1999-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-14 | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 1999-10-14 | 2401 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1998-11-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALVARY CHAPEL CHURCH, INC. d/b/a CALVARY CHRISTIAN ACADEMY, et al. VS COLLEEN HAPP, as Personal Representative of the ESTATE OF COLIN CHARLES HAPP | 4D2022-1887 | 2022-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CALVARY CHAPEL CHURCH, INC. |
Role | Appellant |
Status | Active |
Representations | Mitchell Lee Lundeen, Anaeli C. Petisco-Rojas, Katherine Martinez |
Name | CALVARY CHAPEL OF FT. LAUDERDALE, INC. |
Role | Appellant |
Status | Active |
Name | Calvary Christian Academy |
Role | Appellant |
Status | Active |
Name | JOSEPH WILSON LLC |
Role | Appellant |
Status | Active |
Name | Colleen Happ |
Role | Appellee |
Status | Active |
Representations | Thomas Scolaro, Elliot B. Kula, Michael Shepherd, William D. Mueller, Adam T. Rose |
Name | Estate of Colin Charles Happ |
Role | Appellee |
Status | Active |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that appellants’ August 15, 2022 request for oral argument is denied. |
Docket Date | 2022-11-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Colleen Happ |
Docket Date | 2022-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Colleen Happ |
Docket Date | 2022-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 21, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Colleen Happ |
Docket Date | 2022-08-22 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2022-08-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ***STRICKEN*** |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-08-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-08-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-08-01 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED |
On Behalf Of | Colleen Happ |
Docket Date | 2022-07-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Calvary Chapel Church, Inc. |
Docket Date | 2022-07-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Colleen Happ |
Docket Date | 2022-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-004885 |
Parties
Name | The Bank of New York Mellon, etc. |
Role | Appellant |
Status | Active |
Representations | Morgan Lyle Weinstein, John Anthony Van Ness |
Name | CALVARY CHAPEL CHURCH, INC. |
Role | Appellee |
Status | Active |
Name | THE LAKES AT PARKLAND HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Timothy M. Kardok |
Role | Appellee |
Status | Active |
Representations | Joseph E. Altschul, Jonathan H. Kline, Paul R. Alfieri |
Docket Entries
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 14, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that 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 | 2022-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-12-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **Stricken** |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2023-07-28 |
Type | Response |
Subtype | Response |
Description | Response ~ to Appellee's Motion for Rehearing En Banc |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2024-04-22 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | SC2023-1330 Supreme Court Order |
Docket Date | 2023-09-26 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | SC2023-1330 Acknowledged Receipt from Supreme Court |
Docket Date | 2023-09-21 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2023-09-19 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
Docket Date | 2023-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellee's July 6, 2023 motion for rehearing en banc is denied. |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant’s July 24, 2023 motion for extension of time is granted, and the time for filing a response to appellee’s post-opinion motion is extended to July 28, 2023. |
Docket Date | 2023-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2023-07-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s February 1, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting 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 | 2023-06-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2023-03-20 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 123 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2023-02-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2023-01-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/01/2023. |
Docket Date | 2022-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 15, 2022 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-09-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-08-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-08-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 1, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that 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 | 2022-08-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **Stricken** |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2022 |
Docket Date | 2022-06-30 |
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 | The Bank of New York Mellon, etc. |
Docket Date | 2022-06-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-06-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022 |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy M. Kardok |
Docket Date | 2022-05-19 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 92 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-03-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-03-14 |
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. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-10-16 |
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-10-31 |
AMENDED ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-10-18 |
ANNUAL REPORT | 2021-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State