Search icon

COLLEGE HEALTH II GP, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE HEALTH II GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEGE HEALTH II GP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000007357
FEI/EIN Number 204533432

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

Address: C/O SAMUEL I BURSTYN, P.A., 1550 Biscayne Blvd., Miami, FL, 33132, US
Mail Address: C/O SAMUEL I BURSTYN, P.A., 1550 Biscayne Blvd., Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTYN SAMUEL I President 1550 Biscayne Blvd., Miami, FL, 33132
BURSTYN SAMUEL I Director 1550 Biscayne Blvd., Miami, FL, 33132
JAKOBOWITZ SHARI Vice President 1550 Biscayne Blvd., Miami, FL, 33132
TODD R. FRIEDMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Todd R. Friedman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1101 Brickell Avenue, Suite S-700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 C/O SAMUEL I BURSTYN, P.A., 1550 Biscayne Blvd., Suite 201, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-01-16 C/O SAMUEL I BURSTYN, P.A., 1550 Biscayne Blvd., Suite 201, Miami, FL 33132 -
REINSTATEMENT 2006-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
College Health II GP, Inc., Appellant(s), v. Essam Fahad Zahid, et al., Appellee(s). 3D2024-2131 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3514-CA-01

Parties

Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations Jeffrey B Crockett, Robert Kent Burlington, Gonzalo Ramon Dorta
Name Essam Fahad Zahid
Role Appellee
Status Active
Representations Adrian Felix, Enza G. Boderone, Kyle Brandon Teal
Name Lea Melodie Marin
Role Appellee
Status Active
Representations Enza G. Boderone, Adrian Felix, Kyle Brandon Teal
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2131.
On Behalf Of College Health II GP, Inc.
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13252119
On Behalf Of College Health II GP, Inc.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 7, 2024.
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
COLLEGE HEALTH II GP, INC., VS THE BANK OF NEW YORK MELLON, et al., 3D2023-0809 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2425

Parties

Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations Jesse Dean-Kluger, Jeffrey B. Crockett
Name MICHAEL A. STERN
Role Appellee
Status Active
Name IVOR ROSE
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations William C. Stanford, Justin E. Hekkanen, Neil P. Linden, Mark F. Raymond, David P. Milian, Francisco Armada, Adam Brookland, John Anthony Van Ness, G. William Allen, Jr., David Sherman, Alexandra J. De Alejo, Eric P. Stein, Benjamin L. Keime, Michael R. Carroll, Ian D. Jagendorf, Tricia J. Duthiers, Eric M. Levine, Lazaro Vazquez, Glen H. Waldman, Anthony Accetta
Name U.S. Department of the Treasury
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal in case no. 3D23-0868 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D23-0868.
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Voluntary Dismissal of Appeal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/08/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion to Substitute Counsel, filed on June 2, 2023, is granted and recognized by the Court.
Docket Date 2023-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellee the Bank of New York Mellon’s Unopposed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0809. All filings in the case shall be under case no. 3D23-0809. The parties shall file only one set of briefs under case no. 3D23-0809.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of The Bank of New York Mellon
COLLEGE HEALTH II, GP, INC., VS VINCENZO DEPAU, 3D2020-1179 2020-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18931

Parties

Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations Brian C. Tackenberg, DARYL A. GREENBERG, ALEXANDRA VALDES, EMILY CABRERA, Jesse Dean-Kluger, John G. Crabtree, Charles M. Auslander
Name Vincenzo DePau
Role Appellee
Status Active
Representations Eric P. Stein, David P. Milian, Glen H. Waldman, BIANCA ALVAREZ COREY, David Sherman, Lazaro Vazquez, RUBEN CONITZER, Anthony Accetta, JENNIFER M. HERNANDEZ, G. William Allen, Jr.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of College Health II GP, Inc.
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, OCTOBER 6, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Vincenzo DePau
Docket Date 2021-08-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, OCTOBER 6, 2021, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of College Health II GP, Inc.
Docket Date 2021-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of College Health II GP, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-03-31
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 College Health II GP, Inc.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-03-01
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 College Health II GP, Inc.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ attached Certificate of Compliance (attached as Exhibit A).
On Behalf Of Vincenzo DePau
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vincenzo DePau
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Vincenzo DePau
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INTIAL BRIEF
On Behalf Of College Health II GP, Inc.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of College Health II GP, Inc.
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of College Health II GP, Inc.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-21
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 College Health II GP, Inc.
Docket Date 2020-09-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1315. All filings in the case shall be under case no. 3D19-1315. The parties shall file only one set of briefs under case no. 3D19-1315.
Docket Date 2020-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of College Health II GP, Inc.
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of College Health II GP, Inc.
Docket Date 2020-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 29, 2020.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ REALTED CASE: 19-1315
On Behalf Of College Health II GP, Inc.
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COLLEGE HEALTH II, GP, INC. VS VINCENZO DEPAU 3D2019-1315 2019-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18931

Parties

Name Vincenzo DePau
Role Appellee
Status Active
Representations David Sherman, Eric P. Stein, BRIAN L. ELSTEIN, RUBEN CONITZER, G. William Allen, Jr., JENNIFER M. HERNANDEZ, Lazaro Vazquez, Glen H. Waldman, David P. Milian, Anthony Accetta, BIANCA ALVAREZ COREY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, Charles M. Auslander, Thomas E. Scott, EMILY CABRERA, DARYL A. GREENBERG, Jesse Dean-Kluger, Brian C. Tackenberg, John G. Crabtree, Linda A. Wells

Docket Entries

Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-65 days to 1/29/21
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INTIAL BRIEF
On Behalf Of College Health II GP, Inc.
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of College Health II GP, Inc.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of College Health II GP, Inc.
Docket Date 2019-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vincenzo DePau
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-08-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of College Health II GP, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of College Health II GP, Inc.
Docket Date 2021-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of College Health II GP, Inc.
Docket Date 2021-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of College Health II GP, Inc.
Docket Date 2021-03-31
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 College Health II GP, Inc.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-03-01
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 College Health II GP, Inc.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ attached Certificate of Compliance (attached as Exhibit A).
On Behalf Of Vincenzo DePau
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vincenzo DePau
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Vincenzo DePau
Docket Date 2020-09-21
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 College Health II GP, Inc.
Docket Date 2020-09-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1315. All filings in the case shall be under case no. 3D19-1315. The parties shall file only one set of briefs under case no. 3D19-1315.
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of College Health II GP, Inc.
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO EXTENDRELINQUISHMENT PERIOD FOR THIRD TIME
On Behalf Of Vincenzo DePau
Docket Date 2020-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AUGUST 11, 2020, TRIAL COURTORDER RELATED TO MOTION TO EXTEND RELINQUISHMENT
On Behalf Of College Health II GP, Inc.
Docket Date 2020-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXTEND RELINQUISHMENT PERIOD TOALLOW TRIAL COURT TO ENTER AN ORDER ON APPELLANT'SRENEWED MOTION TO VACATE THE ORDER ON APPEAL
On Behalf Of College Health II GP, Inc.
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Response to Appellee's Motion to Terminate Relinquishment Period is noted. Upon consideration, Appellee's Motion to Terminate Relinquishment Period is hereby denied. The relinquishment period is extended an additional forty-five (45) days from the date of this Order, with no further extensions allowed. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO TERMINATERELINQUISHMENT PERIOD
On Behalf Of College Health II GP, Inc.
Docket Date 2020-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TERMINATE RELINQUISHMENT PERIOD
On Behalf Of Vincenzo DePau
Docket Date 2020-06-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of College Health II GP, Inc.
Docket Date 2020-04-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon review of Appellant’s Status Report, filed on April 17, 2020, the temporary relinquishment of jurisdiction is extended for an additional sixty (60) days, up to and including June 26, 2020. Appellant shall file a copy of the order sought by relinquishment upon its entry, or shall file a status report
Docket Date 2020-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of College Health II GP, Inc.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellant's Motion for Judicial Notice or, Alternatively, to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted as stated in the Motion.
Docket Date 2020-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR JUDICIAL NOTICE OR, ALTERNATIVELY, TO RELINQUISH JURISDICTION
On Behalf Of College Health II GP, Inc.
Docket Date 2020-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of College Health II GP, Inc.
Docket Date 2020-01-08
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 College Health II GP, Inc.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 1/23/20
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/8/19
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 12/9/19
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/19
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of College Health II GP, Inc.
Docket Date 2019-08-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on August 1, 2019, the abatement entered on July 10, 2019, is hereby lifted. The appeal is allowed to proceed.
Docket Date 2019-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of College Health II GP, Inc.
Docket Date 2019-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of College Health II GP, Inc.
Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to abate the appeal is granted, and this appeal is abated for a period of thirty (30) days from the date of this order. No later than twenty-five (25) days from the date of this order, appellant shall file a report on the status of proceedings below.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of College Health II GP, Inc.
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ABATE APPEAL
On Behalf Of College Health II GP, Inc.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2019-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Vincenzo DePau
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, OCTOBER 6, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, OCTOBER 6, 2021, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the fact that the trial court has now conducted two hearings during the relinquishment period and noting that all that remains is for the trial court to enter its order on the pending issue, this Court extends the relinquishment period for an additional twenty (20) days from the date of this Order, so that the trial court can enter its order. No further extensions shall bepermitted and failure to enter the order within the permitted twenty (20) days will conclude relinquishment and this appeal shall proceed.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO DISMISS APPEAL
On Behalf Of College Health II GP, Inc.
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOMOTION FOR JUDICIAL NOTICE OR, ALTERNATIVELY,TO RELINQUISH JURISDICTION AND MOTION TO DISMISS
On Behalf Of Vincenzo DePau
Docket Date 2020-01-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the Appellant's Motion for
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2019.

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State