Search icon

RIVIERA ISLES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA ISLES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 1999 (26 years ago)
Document Number: N99000000286
FEI/EIN Number 650886971

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

Address: 5055 SW 171ST AVE, MIRAMAR, FL, 33027, US
Mail Address: ATTN: MANAGEMENT, 5055 SW 171ST AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTEIN, P.A. Agent -
Sirjoo Michael President 5055 SW 171ST AVE, MIRAMAR, FL, 33027
Hepbum Dejay Vice President 5055 SW 171ST AVE, MIRAMAR, FL, 33027
Ramos Hector Treasurer 5055 SW 171ST AVE, MIRAMAR, FL, 33027
Fenton Charmaine Secretary 5055 SW 171ST AVE, MIRAMAR, FL, 33027
Johnson Kevin Director 5055 SW 171ST AVE, MIRAMAR, FL, 33027
Leto Marvin Director 5055 SW 171ST AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 5055 SW 171ST AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-01-09 5055 SW 171ST AVE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO ZAMORA ET AL. VS RIVIERA ISLES MASTER ASSOCIATION, INC., ET AL. 4D2017-0126 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-017493 (02)

Parties

Name ALEJANDRO ZAMORA
Role Appellant
Status Active
Representations Paul Morris, Marc R. Ginsberg
Name ESTATE OF ALEJANDRO ANTONIO ZAMORA II
Role Appellant
Status Active
Name MARY KAY KLEINPETER-ZAMORA
Role Appellant
Status Active
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Edgardo Ferreyra, JAMES P. WACZEWSKI, SHANA P. NOGUES, Jack D. Luks, DAVID LIPKIN
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties’ June 28, 2018 stipulation for dismissal due to settlement, this case is dismissed. Further,ORDERED that the appellants’ July 25, 2017 motion for appellate attorneys’ fees is determined to be moot.
Docket Date 2018-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL DUE TO SETTLEMENT
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ May 30, 2018 motion to stay is granted. Appellants are to provide notice to this court within thirty (30) days of this order regarding the status of settlement negotiations.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 20, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's November 29, 2017 notice of withdrawal of appellees’ motion for conditional attorneys’ fees is treated as a motion to withdraw the November 14, 2017 motion and is granted, and the November 14, 2017 motion for conditional attorneys’ fees is considered withdrawn.
Docket Date 2017-11-29
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPELLEEES' MOTION FOR CONDITIONAL ATTORNEYS' FEES
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN -- SEE 11/30/17 ORDER**
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 10, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2017-10-24
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 RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/3/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 9/21/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 18, 2017 motion to withdraw the July 18, 2017 motion for attorney’s fees is granted, and the motion is considered withdrawn.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN- SEE 7/21/17 ORDER**
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 12, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 7/14/17**
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ June 1, 2017 motion for extension of time is granted, and appellants shall serve the initial brief by July 20, 2017. 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. Appellants are 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 2017-06-01
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 ALEJANDRO ZAMORA
Docket Date 2017-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 145 PAGES
Docket Date 2017-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ April 20, 2017 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED FILED 4/21/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1420 PAGES)
Docket Date 2017-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 06/20/17
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHERYL MCCOLLINS VS CHRISTIANA TRUST 4D2016-4350 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-066313

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHERYL MCCOLLINS
Role Appellant
Status Active
Representations AARON M. COHEN, Arielle S. Petyan
Name SAN MARCO VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Grant J. Gisondo, SHANTRELL L. LEWIS, MICHAEL E. CHAPNICK, CHRISTIAN J. GENREAU, Tamara Braz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant has failed to respond to this court's November 29, 2017 order directing her to respond to this court's December 30, 2016 untimeliness order. The judgment on appeal was rendered on October 18, 2017, and the notice of appeal was filed on November 18, 2017 - one day late. Accordingly, it is sua sponte ORDERED that this appeal is dismissed as untimely filed.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2017-11-29
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on January 12, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall file a response to this court's December 30, 2016 untimeliness order within ten (10) days from the date of this order.
Docket Date 2017-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2017-06-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-05-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed May 17, 2017, this court's May 8, 2017 order to show cause is discharged; further, ORDERED, upon consideration of appellant's May 17, 2017 response to this court's order to show cause, appellant shall file a status report as to the reinstatement of the bankruptcy proceedings within thirty (30) days from the date of this order.
Docket Date 2017-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHERYL MCCOLLINS
Docket Date 2017-05-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 19, 2017 order.
Docket Date 2017-04-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-12
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-01-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CHERYL MCCOLLINS
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 18, 2016, and the Notice reflects October 18, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERYL MCCOLLINS
NINA SOLONENKO, ET AL. VS GEORGIA NOTES 18, LLC, ET AL. SC2016-0092 2016-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA003589AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3001

Parties

Name NINA SOLONENKO
Role Petitioner
Status Active
Representations Mr. Andrey Solonenko
Name VALERIY SOLONENKO
Role Petitioner
Status Active
Name EDWARD B. CELLINI
Role Respondent
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF NINA SOLONENKO
Role Respondent
Status Active
Name A/K/A FELICE E. CELLINI
Role Respondent
Status Active
Name FELICE CELLINI
Role Respondent
Status Active
Name AMALFI HOMEWOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name GEORGIA NOTES 18 LLC
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, THEODORE A. STEVENS
Name LUCKY NATION LLC
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF EDWARD B. CELLINI
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF FELICE CELLINI
Role Respondent
Status Active
Name HON. CYNTHIA GELMINE IMPERATO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on September 15, 2017, extended the time to andincluding October 14, 2017. (Rec'd by FSC 09/18/2017)
View View File
Docket Date 2017-06-16
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Bartram v. U.S. Bank Nat'l Ass'n, 211 So. 3d 1009 (Fla. 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "ANSWER BRIEF RE: CONFLICT JURISDICTION"
On Behalf Of GEORGIA NOTES 18, LLC
View View File
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2017-03-20
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 4, 2017, why this Court's decision Bartram v. U.S. Bank National Association, 41 Fla. L. Weekly S493 (Fla. Nov. 3, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before April 17, 2017. (03/28/17: AMENDED TO CORRECT THE REPLY DUE DATE TO APRIL 17, 2017)
Docket Date 2016-01-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-01-19
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Bartram vs. U.S. Bank National Association, etc., et al., Case No. SC14-1265; The Plantation at Ponte Vedra vs. U.S. Bank National Association, etc., et al., Case No. SC14-1266; and Gratsiani vs. U.S. Bank National Association, etc., et al., Case No. SC14-1305, which are pending in this Court.
Docket Date 2016-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ "UNCERTIFIED COPY"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2016-01-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of NINA SOLONENKO
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
Reg. Agent Change 2024-03-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State