Search icon

A&N MANAGEMENT, INC.

Company Details

Entity Name: A&N MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000008887
FEI/EIN Number 651075968
Address: 902 CLINT MOORE ROAD, SUITE 110, BOCA RATON, FL, 33487, US
Mail Address: 902 CLINT MOORE ROAD, SUITE 110, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GHERMAN SCOTT Agent 902 CLINT MOORE RD. STE 108, BOCA RATON, FL, 33487

President

Name Role Address
SILVERSTEIN NORMAN President 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Vice President

Name Role Address
COHEN STEVEN Vice President 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-10 GHERMAN, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 902 CLINT MOORE RD. STE 108, BOCA RATON, FL 33487 No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2012-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 902 CLINT MOORE ROAD, SUITE 110, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-01-12 902 CLINT MOORE ROAD, SUITE 110, BOCA RATON, FL 33487 No data

Court Cases

Title Case Number Docket Date Status
ROBERT HALL VS SAUSALITO PLACE HOMEOWNER'S ASSOC. INC. and A&N MANAGEMENT, INC. 4D2021-3626 2021-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA010448XXXMB

Parties

Name ROBERT HALL INC.
Role Appellant
Status Active
Representations Adam J. Richardson, Bard D. Rockenbach, Paul M. Adams
Name Sausalito Place Homeowner's Assoc. Inc.
Role Appellee
Status Active
Representations David Clark Borucke, Stephen Nicholas Harber, Carly Marissa Weiss, Alexandra Valdes, Kristina Correa
Name A&N MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 Robert Hall
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 17, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-11-29
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 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Hall
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Hall
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Hall
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/17/2022
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Robert Hall
Docket Date 2022-09-15
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Robert Hall
Docket Date 2022-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 09/15/2022)
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/06/2022
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/22/2022
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/11/2022
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Hall
Docket Date 2022-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 9, 2022 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Robert Hall
Docket Date 2022-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Robert Hall
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/09/2022
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/10/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/08/2022
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Hall
Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,610 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sausalito Place Homeowner's Assoc. Inc.
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-30
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 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Hall
JEANETTE GARGUILO VS TOP CUT LAWN SERVICES, A&N MANAGEMENT, INC et al 4D2015-1160 2015-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA012668XXXXMB

Parties

Name JEANETTE GARGUILO
Role Appellant
Status Active
Representations Philip D. Parrish, Jorge P. Gutierrez
Name TOP CUT LAWN SERVICES
Role Appellee
Status Active
Name Sausalito Place Homeowner's Assoc. Inc.
Role Appellee
Status Active
Name A&N MANAGEMENT, INC.
Role Appellee
Status Active
Representations DOREEN E. LASCH, Michael Jordan Lariosa, Dina Marie Contri, Daniel J. Santaniello
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (IN 15-1160)
On Behalf Of JEANETTE GARGUILO
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 12, 2016 motion for rehearing, rehearing en banc and request for written opinion is denied.
Docket Date 2016-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-05
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the appellant's November 4, 2015 motion to expedite is granted. This court will expedite the case for merits consideration.
Docket Date 2015-10-26
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 October 19, 2015 unopposed motion to file a combined reply brief is granted, and the time for appellant to serve the combined reply brief not to exceed 20 pages is extended to and including November 6, 2015. In addition, if the combined reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A&N Management, Inc.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A&N Management, Inc.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A&N Management, Inc.
Docket Date 2015-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A&N Management, Inc.
Docket Date 2015-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A&N Management, Inc.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-05-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellant¿s May 6, 2015 unopposed motion for clarification of the court's April 17, 2015 and April 20, 2015 orders is granted.ORDERED that this court¿s April 20, 2015 order is amended as follows:ORDERED that appellant's April 7, 2015 motion for extension of time is granted, and appellant shall serve the initial brief in accordance with this court's April 17, 2015 order.
Docket Date 2015-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2015-04-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's motion to consolidate filed April 8, 2015 is granted and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-72; further,ORDERED that the briefing schedule in these consolidated appeals is set to run from March 23, 2015.
Docket Date 2015-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-04-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-72 (GRANTED 4/17/15)
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jorge P. Gutierrez, Jr. has 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 2015-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANETTE GARGUILO
Docket Date 2015-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-07-31
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-09
Reg. Agent Change 2014-08-11
Amendment 2014-07-28
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-06
Amendment 2012-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State