Search icon

ROONEY & ROONEY, P.A.

Company Details

Entity Name: ROONEY & ROONEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2010 (14 years ago)
Document Number: P00000039468
FEI/EIN Number 59-3643408
Address: 1517 20th Street, VERO BEACH, FL 32960
Mail Address: 1517 20th Street, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ROONEY, J. GARRY Agent 1517 20th Street, VERO BEACH, FL 32960

Vice President

Name Role Address
ROONEY, J. GARRY Vice President 1517 20th Street, VERO BEACH, FL 32960

President

Name Role Address
ROONEY, JOHN G. President 1517 20th Street, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1517 20th Street, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2017-01-06 1517 20th Street, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1517 20th Street, VERO BEACH, FL 32960 No data
AMENDMENT AND NAME CHANGE 2010-09-23 ROONEY & ROONEY, P.A. No data
REGISTERED AGENT NAME CHANGED 2010-09-23 ROONEY, J. GARRY No data

Court Cases

Title Case Number Docket Date Status
MAGDADENE DIEUVIL and GUILFORT DIEUVIL VS FALCON TRACE HOMEOWNERS ASSOC. INC., et al. 4D2022-2069 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000858

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FALCON TRACE HOMEOWNERS ASSOC. INC.
Role Appellee
Status Active
Representations D. John Rhodeback, John P. Carrigan
Name ROONEY & ROONEY, P.A.
Role Appellee
Status Active
Name Melvin Yorker
Role Appellee
Status Active
Name D. John Rhodeback
Role Appellee
Status Active
Name Deborah Ann Marcellaro
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 7, 2023, John Carrigan, Ross Earle Bonan Ensor & Carrigan P.A., is substituted for the law firm of Dill, Evan & Rhodeback as counsel for appellee Falcon Trace Homeowners Association, Inc. in the above-styled cause.
Docket Date 2023-07-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATION)
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-03-14
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 March 6, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 22, 2023. 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 2023-03-06
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 FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ Upon consideration of appellee's January 30, 2023 response, it is ORDERED that the appellant’s January 20, 2023 motion for rehearing is granted, and this appeal is reinstated.
Docket Date 2023-01-30
Type Response
Subtype Response
Description Response
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FALCON TRACE HOMEOWNERS ASSOC. INC.
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magdadene Dieuvil
Docket Date 2023-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION TOVACATE DISMISSAL ORDER FOR LACK OF PROSECUTION AND FOR THECOURT TO ACCEPT APPELLANTS' INITIAL BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before December 27, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ 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 2022-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's October 27, 2022 order to show cause is discharged.
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **DISCHARGED**ORDERED that appellants' November 14, 2022 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).
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE
On Behalf Of Magdadene Dieuvil
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (838 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2022-10-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are 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 October 11, 2022 order.
Docket Date 2022-10-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Clerk’s Affidavit filed September 30, 2022, it is ORDERED that appellants shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-09-30
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2022-08-31
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal shall proceed from the July 11, 2022 final judgment of foreclosure. Further, ORDERED that the court's August 4, 2022 order requesting briefing on the issue of jurisdiction is vacated.
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2022-08-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED** ORDERED that, within ten (10) days from the date of this order, appellants 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. Appellants shall specifically address how the July 11, 2022 order is an appealable final or nonfinal order, as it appears appellant's counterclaim is currently pending in the trial court. See Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing appeal as premature because an interrelated counterclaim remained pending in the trial court). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magdadene Dieuvil
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State