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 |
Name | Role | Address |
---|---|---|
GHERMAN SCOTT | Agent | 902 CLINT MOORE RD. STE 108, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
SILVERSTEIN NORMAN | President | 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
COHEN STEVEN | Vice President | 902 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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