Search icon

ALTMAN MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: ALTMAN MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTMAN MANAGEMENT COMPANY 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: 01 Nov 2005 (19 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P05000146721
FEI/EIN Number 20-3722041

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

Address: 1515 SOUTH FEDERAL HWY STE 300, BOCA RATON, FL, 33432
Mail Address: 1515 SOUTH FEDERAL HWY STE 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ALTMAN COMPANIES 401(K) PLAN 2012 381914253 2013-10-15 ALTMAN MANAGEMENT COMPANY 208
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 5612371333
Plan sponsor’s mailing address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 381914253
Plan administrator’s name ALTMAN MANAGEMENT COMPANY
Plan administrator’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Administrator’s telephone number 5612371333

Number of participants as of the end of the plan year

Active participants 144
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 60
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JUDI MANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JUDI MANN
Valid signature Filed with authorized/valid electronic signature
THE ALTMAN COMPANIES 401(K) PLAN 2011 381914253 2012-10-10 ALTMAN MANAGEMENT COMPANY 239
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 5612371333
Plan sponsor’s mailing address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 381914253
Plan administrator’s name ALTMAN MANAGEMENT COMPANY
Plan administrator’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Administrator’s telephone number 5612371333

Number of participants as of the end of the plan year

Active participants 156
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 157
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing TIMOTHY PETERSON
Valid signature Filed with authorized/valid electronic signature
THE ALTMAN COMPANIES 401(K) PLAN 2010 381914253 2011-10-05 ALTMAN MANAGEMENT COMPANY 261
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 5619978661
Plan sponsor’s mailing address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 381914253
Plan administrator’s name ALTMAN MANAGEMENT COMPANY
Plan administrator’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Administrator’s telephone number 5619978661

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 74
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 182
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 32

Signature of

Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing TIMOTHY PETERSON
Valid signature Filed with authorized/valid electronic signature
THE ALTMAN COMPANIES 401(K) PLAN 2010 381914253 2011-10-05 ALTMAN MANAGEMENT COMPANY 261
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 5619978661
Plan sponsor’s mailing address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 381914253
Plan administrator’s name ALTMAN MANAGEMENT COMPANY
Plan administrator’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Administrator’s telephone number 5619978661

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 74
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 182
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 32

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing JUDI MANN
Valid signature Filed with authorized/valid electronic signature
THE ALTMAN COMPANIES 401(K) PLAN 2009 381914253 2010-09-10 ALTMAN MANAGEMENT COMPANY 342
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 5619878661
Plan sponsor’s mailing address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 381914253
Plan administrator’s name ALTMAN MANAGEMENT COMPANY
Plan administrator’s address 1515 SOUTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432
Administrator’s telephone number 5619878661

Number of participants as of the end of the plan year

Active participants 201
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 60
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 202
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 27

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing TIMOTHY PETERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALTMAN JOEL L Director 1515 SOUTH FEDERAL HWY STE 300, BOCA RATON, FL, 33432
BCRA, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000264897. CONVERSION NUMBER 900000186869
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-10-30 BCRA,LLC -

Court Cases

Title Case Number Docket Date Status
JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al. 4D2019-1250 2019-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002911

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011290

Parties

Name JWC BERMUDA CAY LLC
Role Appellant
Status Active
Representations KEVIN P. KELLY, RAMEELA CHANDRASEKA- MANGRU
Name DIZENGOFF - BERMUDA CAY, LLC
Role Appellee
Status Active
Name AM INVEST, LLC
Role Appellee
Status Active
Name GGB ENGINEERING, INC.
Role Appellee
Status Active
Name BERMUDA CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOLBRIGHT GARDENS, INC.
Role Appellee
Status Active
Name ALTMAN MANAGEMENT COMPANY
Role Appellee
Status Active
Name WOOLBRIGHT EQUITIES LLC
Role Appellee
Status Active
Name AEI CONSULTANTS, INC.
Role Appellee
Status Active
Representations Robert Rivas, Joel D. Kenwood
Name MOHAMMAD KLEIT
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-19
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 JWC BERMUDA CAY, LLC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1717 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
Docket Date 2019-05-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-02
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 2019-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FIRST PAGE SIDEWAYS DUE TO PORTAL ERROR***
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al. 4D2018-3771 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA011290 (AN)

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA002911 (AN)

Parties

Name JWC BERMUDA CAY LLC
Role Appellant
Status Active
Representations KEVIN P. KELLY, RAMEELA CHANDRASEKA- MANGRU
Name ALTMAN MANAGEMENT COMPANY
Role Appellee
Status Active
Name AM INVEST, LLC
Role Appellee
Status Active
Name MOHAMMAD KLEIT
Role Appellee
Status Active
Name WOOLBRIGHT GARDENS, INC.
Role Appellee
Status Active
Name WOOLBRIGHT EQUITIES LLC
Role Appellee
Status Active
Name GGB ENGINEERING, INC.
Role Appellee
Status Active
Name AEI CONSULTANTS, INC.
Role Appellee
Status Active
Representations RONALD M. SCHIRTZER, Daniel Eric Levin, Joel D. Kenwood, Robert Rivas
Name DIZENGOFF - BERMUDA CAY, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-19
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 JWC BERMUDA CAY, LLC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1717 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-06-03
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 JWC BERMUDA CAY, LLC
Docket Date 2019-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/4/19.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ **AMENDED NOTICE FILED** 20 DAYS TO 3/26/19
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED NOTICE FILED.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 6629 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AEI CONSULTANTS, INC.
Docket Date 2019-01-04
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF COMPLIANCE.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE. FILING FEE MAILED TO THE COURT.
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JWC BERMUDA CAY, LLC
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
C.M., AS PARENT, ETC. VS ALTA WESTGATE, L.L.C., ET AL. 5D2015-2581 2015-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-39044

Parties

Name C.M., AS PARENT
Role Appellant
Status Active
Representations David F. Anderson, DOUGLAS K. BURNETTI
Name D.F., MINOR CHILD
Role Appellant
Status Active
Name ALTMAN MANAGEMENT COMPANY
Role Appellee
Status Active
Name ALTA WESTGATE, L.L.C.
Role Appellee
Status Active
Representations David Corso, Jamie Billotte Moses
Name PATRIECE D. JOHNSON
Role Appellee
Status Active
Name RICHARD E. BOYD, JR.
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2015-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ALTA WESTGATE, L.L.C.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTA WESTGATE, L.L.C.
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of C.M., AS PARENT
Docket Date 2015-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/15
On Behalf Of C.M., AS PARENT
Docket Date 2015-07-24
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-27
AMENDED ANNUAL REPORT 2014-10-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State