Search icon

FIRSTSERVICE RESIDENTIAL FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRSTSERVICE RESIDENTIAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Mar 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: P02000032791
FEI/EIN Number 061706765

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

Address: 1601 SW 80th Terrace, Plantation, FL, 33324, US
Mail Address: 1601 SW 80th Terrace, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRSTSERVICE RESIDENTIAL FLORIDA, INC., MISSISSIPPI 961530 MISSISSIPPI
Headquarter of FIRSTSERVICE RESIDENTIAL FLORIDA, INC., ALABAMA 000-943-505 ALABAMA
Headquarter of FIRSTSERVICE RESIDENTIAL FLORIDA, INC., NEW YORK 4143711 NEW YORK

Key Officers & Management

Name Role Address
Diestel David Director 2950 N. 28th Terrace, Hollywood, FL, 33020
NATALE MICHAEL Director 1855 Griffin Rd, Ste A-330, DANIA BEACH, FL, 33004
HUGUET ROBERT Director 1601 SW 80TH TERRACE, PLANTATION, FL, 33324
SMITH ROBERT G President 1601 SW 80TH TERRACE, PLANTATION, FL, 33324
VARGAS HECTOR President 1601 SW 80TH TERRACE, PLANTATION, FL, 33324
Ellis Danny President 3400 Peachtree Rd N.E. Suite 1700, Atlanta, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081272 FIRSTSERVICE RESIDENTIAL ACTIVE 2013-08-15 2028-12-31 - 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
G12000000365 STERLING MANAGEMENT SERVICES EXPIRED 2012-01-03 2017-12-31 - 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
G12000000366 VISTA COMMERCIAL PROPERTIES EXPIRED 2012-01-03 2017-12-31 - 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
G11000047886 EMERALD SHORES EXPIRED 2011-05-19 2016-12-31 - 126 PROSPECT STREET, CAMBRIDGE, MA, 02139
G11000047884 GRAND SHORES EXPIRED 2011-05-19 2016-12-31 - 126 PROSPECT STREET, CAMBRIDGE, MA, 02139
G09040900483 PRIME MANAGEMENT GROUP EXPIRED 2009-02-09 2014-12-31 - 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
G09040900492 WELLINGTON MANAGEMENT EXPIRED 2009-02-09 2014-12-31 - 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
G09040900489 VISTA PROPERTIES MANAGEMENT EXPIRED 2009-02-09 2014-12-31 - 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 1601 SW 80th Terrace, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 1601 SW 80th Terrace, Plantation, FL 33324 -
MERGER 2022-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000233469
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-08-11 CORPORATION SERVICE COMPANY -
MERGER 2016-11-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000165763
MERGER 2014-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000147463
MERGER 2013-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000132683
NAME CHANGE AMENDMENT 2013-05-29 FIRSTSERVICE RESIDENTIAL FLORIDA, INC. -
MERGER 2010-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110097

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771127 TERMINATED 1000000686598 BROWARD 2015-07-13 2025-07-15 $ 1,300.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000658852 TERMINATED 1000000679894 BROWARD 2015-06-05 2035-06-11 $ 2,840.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
FIRSTSERVICE RESIDENTIAL FLORIDA, INC., Appellant(s) v. VISION I HOMEOWNERS ASSOCIATION, INC., et al., Appellee(s). 4D2024-2727 2024-10-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA015418XXX

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kaylin S Grey, Candace Alexis Mance
Name VISION I HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Victoria Janette Morton
Name Maria Pimenta
Role Appellee
Status Active
Representations Karen M Nissen
Name Maria Guiterrez
Role Appellee
Status Active
Name Lisa Hamlin
Role Appellee
Status Active
Name David Norton-Wagner
Role Appellee
Status Active
Representations Alexandra Maria Sierra-De Varona, Mayelin Teresa Rodriguez
Name Richard Halin
Role Appellee
Status Active
Name Michael Alvarez
Role Appellee
Status Active
Name First Residential, Inc.
Role Appellee
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 5, 2024 corrected motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before November 20, 2024. In addition, if the initial brief and appendix are 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.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Corrected Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Firstservice Residential Florida, Inc.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 4, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Remyford Restoration Services, LLC dba Apex Disaster Specialists, a Florida Limited Liability Company, Appellant(s) v. FirstService Residential Florida, Inc., a Florida Corporation; Scott Whittermore, an individual; Gordon Breen, an individual; Will Mixon, an individual; Tammy Kimble, an individual; Contractor Connection Group, LLC, dba Restore-One, a Florida LLC, Coastal Elite, LLC, dba Restore-One, a Florida LLC, PJ Johnston, an individual; Brown Insurance Services, LLC, a Florida LLC; Robby L. Tallent, an individual; John W. Hancock, an individual; Long Beach Resort Community Association, Inc., a Florida not-for-profit corporation; Bay Point Residences Association, Inc., a Florida not-for-profit corporation, Appellee(s). 1D2022-0312 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
21000169CAAXMX

Parties

Name REMYFORD RESTORATION SERVICES, LLC
Role Appellant
Status Active
Representations Ciera Lipps, Sean Saval
Name Apex Disaster Specialists
Role Appellant
Status Active
Name COASTAL ELITE LLC
Role Appellee
Status Active
Name Tammy Kimble
Role Appellee
Status Active
Name John W. Hancock
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name Will Mixon
Role Appellee
Status Active
Name REFLECTIONS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Diane M. Longoria
Name Robby L. Tallent
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Timothy J. Sloan, Stephen Harber, Peter H. Harutunian, Scott D. Stevens, Onier Llopiz, Kristi Miller Novonglosky, Kyle S. Bauman, Mark D. Davis, Frank C. Bozeman III, James M. Oliver, Steven B. Bauman, Kristina Correa, Diana Cluff
Name Gordon Breen
Role Appellee
Status Active
Name BROWN INSURANCE SERVICES, LLC
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name Scott Whittermore
Role Appellee
Status Active
Name P. J. Johnston
Role Appellee
Status Active
Name RESTORE ONE, INC
Role Appellee
Status Active
Name BAY POINT RESIDENCES ASSOCIATION, INC.
Role Appellee
Status Active
Name CONTRACTOR CONNECTION GROUP LLC
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ of change of lead attorney and designation of email address
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 599
View View File
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants the motion for extension of time to serve the reply brief docketed on December 1, 2022. Appellant shall serve any reply brief on or before January 4, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellee in this case, the Court sua sponte discharges its order of October 26, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-10-26
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
On Behalf Of Long Beach Resort Community Association, Inc.
View View File
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/14 days 10/21/22 Firstservice Residential
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- AB
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NOTICE OF ADOPTION AND JOINDER BYAPPELLEE CONTRACTOR CONNECTION, LLC D/B/A RESTOREONEAND P.J. JOHNSTON
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-09-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on September 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 7, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- RB
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 40 days contracter connection 10/3/22
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for Contractor Connection AB 40 days
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ FIRSTSERVICE RESIDENTIAL AB 60 days 10/7/22
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
View View File
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-07-08
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its orders of June 21, 2022 and June 27, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-07-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-27
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The amended initial brief filed by the Appellant on June 24, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-21
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The initial brief filed by the Appellant on June 13, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 31, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 10, 2022.
Docket Date 2022-05-31
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 Remyford Restoration Services, LLC
Docket Date 2022-05-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Long Beach Resort Community Association, Inc.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed March 31, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before May 31, 2022.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AE's Brown InsuranceService, Robby Tallent, and John Hancock
On Behalf Of Brown Insurance Services, LLC
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 946 pages
On Behalf Of Walton Clerk
Docket Date 2022-03-31
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 Remyford Restoration Services, LLC
Docket Date 2022-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended NOA/cert. of service w/atty. mailing address
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-03-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated February 1, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated February 1, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC. 4D2020-1606 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296

Parties

Name MEI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Patrick Dervishi
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Marissa D. Kelley, Dylan M. Fulop
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 3, 2021 motion for rehearing is denied.
Docket Date 2021-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 13, 2021 motion for attorney's fees is denied.
Docket Date 2021-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-09-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 19, 2021, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 19, 2021, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/13/2021
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/15/2021
Docket Date 2021-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AND NOTICE OF CHANGE OF COUNSEL'S ADDRESS
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-15
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 March 15, 2021, Marissa D. Kelley, Dylan M. Fulop and the law firm of Marissa D. Kelley, P.A. are substituted for the law firm of Lewis, Brisbois, Bisgaard & Smith, LLP as counsel for appellee in the above-styled cause.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/31/2021
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/01/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 12/14/2020
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-11-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/07/2020
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2020
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/23/2020
Docket Date 2020-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 726 PAGES (PAGES 1-716)
On Behalf Of Clerk - Broward
Docket Date 2020-09-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 27, 2020, appellant is ordered to 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 2020-08-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-17
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC. 4D2020-0617 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296

Parties

Name MEI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Patrick Dervishi, Guy M. Shir
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Marissa D. Kelley
Name THE CONTINENTAL GROUP, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 451 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 13, 2020 response, it is ORDERED that appellee’s March 17, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final judgment that disposes of all interdependent claims. Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”).MAY, GERBER and CONNER, JJ., concur.
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-13
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s March 17, 2020 motion to dismiss.
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEI Condominium Association, Inc.
WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al. 4D2019-3744 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169

Parties

Name Westridge Homeowners Association of Davie, Inc.
Role Appellant
Status Active
Representations Edward R. Curtis, Ryan H. Lehrer
Name NAN-YAO SU
Role Appellee
Status Active
Name THE CONTINENTAL GROUP, INC.
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alan S. Rosenberg, Phillip Howell
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-23
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 June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of First Community Insurance Company
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.'S INITIAL BRIEF
On Behalf Of First Community Insurance Company
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 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 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Community Insurance Company
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 585 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
Docket Date 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of First Community Insurance Company
Docket Date 2019-12-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
Docket Date 2019-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-10
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Westridge Homeowners Association of Davie, Inc.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. f/k/a THE CONTINENTAL GROUP, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al. 4D2019-3742 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169 (08)

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Alan S. Rosenberg, Kimberly Dionisio
Name THE CONTINENTAL GROUP, INC.
Role Appellant
Status Active
Name NAN-YAO SU
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Edward R. Curtis, Phillip Howell, Brittany N. Henderson, Ryan H. Lehrer, Brad J. Edwards, Ryan Uhrig, Irwin R. Gilbert
Name WESTRIDGE HOMEOWNERS ASSOC. OF DAVIE INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-23
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 June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of First Community Insurance Company
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/22/2020
Docket Date 2020-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO FIRSTSERVICE RESIDENTIAL FLORIDA INC.'S INITIAL BRIEF
On Behalf Of First Community Insurance Company
Docket Date 2020-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/07/2020
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 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 2020-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of First Community Insurance Company
Docket Date 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Community Insurance Company
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 585 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
Docket Date 2019-12-10
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FirstService Residential Florida, Inc.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC., VS PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. and PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC., 3D2018-2405 2018-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1569

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Marissa Kelley
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, KYLE T. BERGLIN, PATRICK S. MONTOYA, MARKUS M. KAMBERGER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the petition for writ of certiorari is hereby denied. Respondents’ motion to dismiss petition as moot is hereby denied.
Docket Date 2019-04-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument, in addition to the issues raised in the petition response and reply (and in the February 26, 2019 motion to dismiss and response to same), the parties should be prepared to argue whether this Court should treat the petition as an authorized appeal of the trial court’s November 3, 2018 non-final order denying petitioner’s motion to disqualify respondent’s counsel. See In re Amendments to Florida Rules of Appellate Procedure-2017 Regular-Cycle Report, 256 So. 3d 1218, 1220 (Fla. 2018)(amending the schedule of authorized appeals of non-final orders by adding Rule 9.130(a)(3)(E)).EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s agreed motion for extension of time to file a response to the motion to dismiss is recognized and granted to and including March 29, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION F'OR EXTENSION OF'TIME TO RESPOND TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response no later than Friday, March 22, 2019 to the respondents’ motion to dismiss petition as moot.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal as moot
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-08
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERT.
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ to pet for writ of cert.
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-26
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within twenty (20) days of sevice of the respondents' response.
Docket Date 2018-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. VS CARMEN RODRIGUEZ, VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC. AND STONEBRIDGE COMMONS COMMUNITY ASSOCIATION, INC. 5D2018-1980 2018-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008748

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Justin M. Bleakley, Kathryn L. Ender
Name STONEBRIDGE COMMONS COMMUNITY ASOCIATION, INC.
Role Respondent
Status Active
Name CARMEN RODRIGUEZ LLC
Role Respondent
Status Active
Representations Lawrence Gonzalez, Nicholas P. Panagakis, ALEXANDER FUMAGALI
Name VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR REHEARING BY 1/7
Docket Date 2018-12-28
Type Response
Subtype Objection
Description OBJECTION ~ TO 12/26 MOTION FOR EXTENSION OF TIME
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-08-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION, VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC., A FLORIDA CORPORATION; CHERYL CHASE; DANIEL ELLIS; ROSEMARY MEISTER, 5D2017-1634 2017-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009102

Parties

Name NORTH SHORE AT LAKE HART HOMEOWNERS
Role Appellant
Status Active
Representations Jennifer A. Englert
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN MURATIDES, Tushaar Desai, Sean Michael McDonough
Name CHERYL CHASE
Role Appellee
Status Active
Name ROSEMARY MEISTER
Role Appellee
Status Active
Name DANIEL ELLIS INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR FIRST SERVICE RESIDENTIAL
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC
Docket Date 2017-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC
Docket Date 2017-05-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS
Docket Date 2017-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 162 PAGES *EXHIBITS*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1362 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-06-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JENNIFER ENGLERT 0180297
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TUSHAR DESAI
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-04-26
Merger 2022-12-07
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-06
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State