Search icon

BRIGGS PROPERTIES, INC.

Company Details

Entity Name: BRIGGS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2000 (25 years ago)
Document Number: P00000075694
FEI/EIN Number 651031723
Address: 700 EAST DANIA BEACH BLVD, 3RD FLOOR, DANIA BEACH, FL, 33004, US
Mail Address: P.O. BOX 157, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN CHRISTOPHER J Agent 700 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

President

Name Role Address
RYAN CHRISTOPHER J President 700 DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Secretary

Name Role Address
RYAN CHRISTOPHER J Secretary 700 DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Treasurer

Name Role Address
RYAN CHRISTOPHER J Treasurer 700 DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Director

Name Role Address
RYAN CHRISTOPHER J Director 700 DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 700 EAST DANIA BEACH BLVD, 3RD FLOOR, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 700 E DANIA BEACH BLVD, 3RD FLOOR, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2008-04-19 700 EAST DANIA BEACH BLVD, 3RD FLOOR, DANIA BEACH, FL 33004 No data

Court Cases

Title Case Number Docket Date Status
BRIGGS PROPERTIES, INC. VS BANK OF NEW YORK, etc., et al. 4D2015-0496 2015-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-063079(11)

Parties

Name BRIGGS PROPERTIES, INC.
Role Appellant
Status Active
Representations DARIN J. LENTNER, MARK C. HILLIS
Name ALL UNKNOWN TENANTS
Role Appellee
Status Active
Name BANK OF NEW YORK AS TRUSTEE
Role Appellee
Status Active
Representations Dennis A. Donet, John P. Seiler, Orlando Deluca, Todd Drosky, ANDREW FRANK LANIUS
Name CITY OF HOLLYWOOD
Role Appellee
Status Active
Name GUY MASTELLONE
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
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 BANK OF NEW YORK AS TRUSTEE
Docket Date 2016-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 25, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2016-08-23
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 five (5) days from the date of this order regarding the progress of the settlement and/or a motion to stay.
Docket Date 2016-06-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of BANK OF NEW YORK AS TRUSTEE
Docket Date 2016-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANK OF NEW YORK AS TRUSTEE
Docket Date 2016-03-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BANK OF NEW YORK AS TRUSTEE
Docket Date 2016-02-16
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 February 12, 2016 third motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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 2016-02-12
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 BANK OF NEW YORK AS TRUSTEE
Docket Date 2015-12-18
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 December 15, 2015 second motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) 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 2015-12-15
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 BANK OF NEW YORK AS TRUSTEE
Docket Date 2015-10-16
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, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) 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 2015-09-17
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 September 9, 2015 unopposed motion for enlargement of time to serve the initial brief is granted. Said brief was filed September 15, 2015.
Docket Date 2015-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-09-09
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 BRIGGS PROPERTIES, INC.
Docket Date 2015-09-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's August 26, 2015 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-08-14
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 August 4, 2015 motion for enlargement of time is granted, and appellant shall serve the initial brief on or before September 2, 2015. 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 2015-08-04
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 BRIGGS PROPERTIES, INC.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/03/15
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-05-20
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 06/04/15
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK AS TRUSTEE
Docket Date 2015-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ("NOTICE OF FILING") (PER 2/11/15 ORDER)
Docket Date 2015-02-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Orlando Deluca, Dennis Donet and Andrew Lanius have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIGGS PROPERTIES, INC.
Docket Date 2015-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State