Search icon

PULTE HOME CORPORATION - Florida Company Profile

Company Details

Entity Name: PULTE HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Mar 1985 (40 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P05311
FEI/EIN Number 381545089

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

Address: 3350 Peachtree Road Northeast, Atlanta, GA, 30326, US
Mail Address: 3350 PEACHTREE ROAD NW, SUITE 150, ATLANTA, GA, 30326, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
HILL KIMBERLY M Vice President 3350 Peachtree Road Northeast, Atlanta, GA, 30326
DUGAS RICHARD JJr. Director 3350 Peachtree Road Northeast, Atlanta, GA, 30326
COOK STEVEN M Director 3350 Peachtree Road Northeast, Atlanta, GA, 30326
ROBINSON BRUCE E Vice President 3350 Peachtree Road Northeast, Atlanta, GA, 30326
GRAEVE JOSHUA S Assi 24311 Walden Center Drive, BONITA SPRINGS, FL, 34134
CLEMENTS SCOTT M Vice President 2301 LUCIEN WAY, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017581 DEL WEBB PONTE VEDRA EXPIRED 2014-02-19 2019-12-31 - 4901 VINELAND ROAD, SUITE 500, ORLANDO, FL, 32811
G14000017251 DEL WEBB NAPLES EXPIRED 2014-02-18 2019-12-31 - 24311 WALDEN CENTER DRIVE, SUITE 300, BONITA SPRINGS, FL, 34134
G14000017269 DEL WEBB ORLANDO EXPIRED 2014-02-18 2019-12-31 - 4901 VINELAND ROAD, SUITE 500, ORLANDO, FL, 32811
G14000016260 STONE CREEK BY DEL WEBB EXPIRED 2014-02-14 2019-12-31 - 4901 VINELAND ROAD, SUITE 500, ORLANDO, FL, 32811
G14000006034 STONE CREEK GOLF CLUB EXPIRED 2014-01-10 2019-12-31 - 6320 SW 89TH COURT ROAD, OCALA, FL, 34481
G10000100938 CENTEX HOMES ACTIVE 2010-11-03 2025-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326
G10000100943 DEL WEBB ACTIVE 2010-11-03 2025-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-03 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326 -
REGISTERED AGENT CHANGED 2017-01-03 REGISTERED AGENT REVOKED -
WITHDRAWAL 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326 -
NAME CHANGE AMENDMENT 1985-05-21 PULTE HOME CORPORATION -
EVENT CONVERTED TO NOTES 1985-05-21 - -
AMENDMENT 1985-05-21 - -

Court Cases

Title Case Number Docket Date Status
PULTE HOME CORPORATION D/B/A PULTE HOMES VS WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2022-0080 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001526

Parties

Name PULTE HOMES
Role Appellant
Status Active
Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations JAMES P. TERPENING, III, ESQ., John H. Dannecker, Esq., Garrett Tozier, Esq., MELANIE B. SENOSIAIN, ESQ.
Name PARVEEN KHAN
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations LAUREN ELIOPOULOS, ESQ., JOSHUA RHEA, ESQ., PAUL SIDNEY ELLIOTT, ESQ., DIANE TUTT, ESQ., HONEY D. KALKINS, ESQ., BRIAN C. TANNENBAUM, ESQ., ALAN E. TANNENBAUM, ESQ., MICHAEL A. BALDUCCI, ESQ., KIERAN F. O'CONNOR, ESQ., ROBERT J. SQUIRE, ESQ., DENISE M. ANDERSON, ESQ., GEOFFREY R. LUTZ, ESQ., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., CAROL M. ROONEY, ESQ., JEFFREY MARK KATZ, ESQ., ALEXANDER R. ALLRED, ESQ., ANNA STEIN, ESQ., DEREK A. CONN, ESQ., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., KELLIE A. CAGGIANO, ESQ., JON E. LEMOLE, ESQ., SALVATORE G. SCRO, ESQ., RACHEL A. O' BRIEN, ESQ., ASHLEY M. MATTINGLY, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate ~ recalled. 5-30-23
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued May 30, 2023, is recalled.
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 10/12/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO RIKMAR'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE, RIKMAR CONSTRUCTION, INC.'S REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ conducted via video conference
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIKMAR CONSTRUCTION, INC.'S ANSWER BRIEF
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB (MacDonald) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, and the answer brief shall be served by July 25, 2022.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Sutton) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - AB (Sutton) DUE 7/13/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by July 11, 2022.
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (LAWSON) DUE 7/11/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record in case 2D21-2084 is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief in case 2D22-0080 by May 12, 2022.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC. VS PULTE HOME CORPORATION D/ B/ A PULTE HOMES, ET AL. 2D2021-2084 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-1526

Parties

Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JON E. LEMOLE, ESQ., JENNIFER L. MYERS, ESQ., ALAN E. TANNENBAUM, ESQ., BRIAN C. TANNENBAUM, ESQ., SALVATORE G. SCRO, ESQ.
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name PULTE HOMES
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name PARVEEN KHAN
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name PULTE HOME CORPORATION
Role Appellee
Status Active
Representations HONEY D. KALKINS, ESQ., DIANE TUTT, ESQ., ALEXANDER R. ALLRED, ESQ., DEREK A. CONN, ESQ., John H. Dannecker, Esq., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., ASHLEY M. MATTINGLY, ESQ., KELLIE A. CAGGIANO, ESQ., Justin H. Levitt, Esq., J. MICHAEL GRIMLEY, JR., ESQ., JOSEPH L. ZOLLNER, ESQ., PAUL SIDNEY ELLIOTT, ESQ., RACHEL A. O' BRIEN, ESQ., HARDY L. ROBERTS, I I I, ESQ., LAUREN ELIOPOULOS, ESQ., JAMES P. TERPENING, III, ESQ., GEOFFREY R. LUTZ, ESQ., KELLY CAREY BAGGE, ESQ., MARK AYERS SMITH, ESQ., CAROL M. ROONEY, ESQ., COREY ETCHEVERRY, ESQ., JOSHUA RHEA, ESQ., MELANIE B. SENOSIAIN, ESQ., JEFFREY MARK KATZ, ESQ., KIERAN F. O'CONNOR, ESQ., DENISE M. ANDERSON, ESQ., ROBERT J. SQUIRE, ESQ., Garrett Tozier, Esq., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., STEPHEN W. STUKEY, ESQ.
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.Appellant's motion for certification of conflict is denied.
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORCERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit A to the Motion for Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.'S ORAL ARGUMENT TO BE HELD ON JANUARY 25, 2023
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE REPLY BRIEF//30 - RB DUE 7/15/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, LAWSON INDUSTRIES, INC.'S ANSWER BRIEF
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 337 PAGES
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lawson Industries, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by May 18, 2022.
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 18, 2022.
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//45 - AB (LAWSON) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (PULTE) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 94 PAGES
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF HANDLING ATTORNEY WITHIN FIRM AND AMENDED DESIGNATION OF E-MAIL ADDRESS
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL APPELLATE BRIEF//27 - IB DUE 2/1/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 4922 PAGES
Docket Date 2021-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF STATUS OF LOWER TRIBUNAL MOTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall notify this court upon entry of an order disposing of the motion tolling rendition.
Docket Date 2021-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PULTE HOME CORPORATION, A FOREIGN CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC. AND OLD DOMINION INSURANCE COMPANY 5D2021-1670 2021-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-0883

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Amanda Kaye Anderson, Mark A. Boyle, Ellen Germuska Smith
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Paulo R. Lima, Reed W. Grimm, Elizabeth K. Russo
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2022-06-13
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ "RESPONSE BRIEF ON JURISDICTION"; PER 5/20 ORDER
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2022-06-03
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ PER 5/20 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 14 DYS FILE SUPPL BRIEFING NOT TO EXCEED 10 PAGES...; AE W/IN 10 DYS SERVE RESPONSE NOT TO EXCEED 10 PAGES
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2022-04-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/11
Docket Date 2022-02-23
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 Pulte Home Corporation
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, OLD DOMINION INSURANCE COMPANY
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/18
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2022-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 104 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Pulte Home Corporation
Docket Date 2021-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 2/11
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2021-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
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 Pulte Home Corporation
Docket Date 2021-10-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO RELINQUISH
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL 2 (PART 1 OF 2) 25,001-32,092
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-07-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Reed W. Grimm 0602353
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2021-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/8
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-15
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 Pulte Home Corporation
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ellen Germuska Smith 92394
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riverwood by Del Webb Monterey Condominium Association, Inc.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/21
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CENTEX HOMES, ET AL. VS ROBERT GINDEL, ET AL. SC2019-0741 2019-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2149

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005369XXXXMB

Parties

Name Centex Real Estate Corportation
Role Petitioner
Status Active
Name 2728 HOLDING CORPORATION
Role Petitioner
Status Active
Name PULTE HOME CORPORATION
Role Petitioner
Status Active
Name CENTEX HOMES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Suzanne Y. Labrit, Jason B. Gonzalez, Jennifer P. Sommerville, John H. Dannecker
Name RELIABLE ROOFING AND GUTTERS, INC.
Role Petitioner
Status Active
Representations Gabriel A. Alonso, LUIS E. ORDONEZ
Name PULTE CORPORATION
Role Petitioner
Status Active
Name KEVIN HUMPHREY LLC
Role Respondent
Status Active
Name Jacob Woods
Role Respondent
Status Active
Name Anthony D'Acunto
Role Respondent
Status Active
Name Roland Skerget
Role Respondent
Status Active
Name Annie Brousseau
Role Respondent
Status Active
Name Claude Racing
Role Respondent
Status Active
Name Weijing Li
Role Respondent
Status Active
Name Xioadan Song
Role Respondent
Status Active
Name Anne Smart
Role Respondent
Status Active
Name Gregg Lutz
Role Respondent
Status Active
Name Craig Handwrecker
Role Respondent
Status Active
Name Grace Mackey
Role Respondent
Status Active
Name Brian Streicher
Role Respondent
Status Active
Name Lori Bryan
Role Respondent
Status Active
Name Patricia Jacobs
Role Respondent
Status Active
Name Judith Grasso
Role Respondent
Status Active
Name Robert Gindel
Role Respondent
Status Active
Representations Mr. Scott Crissman Harris
Name Michelle Charbonneau
Role Respondent
Status Active
Name Eric Nemeth
Role Respondent
Status Active
Name National Association of Home Builders
Role Amicus - Petitioner
Status Interim
Representations Mark A. Boyle
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-11
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER IN PETITIONERS' SUPPLEMENTAL JURISDICTIONAL BRIEF
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-07-11
Type Brief
Subtype Juris Initial (Supplemental)
Description JURIS INITIAL BRIEF (SUPPLEMENTAL)
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-07-03
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Petitioners' motion to file supplemental jurisdictional brief is granted. Petitioners are allowed to and including July 12, 2019, in which to file a supplemental brief limited to addressing the recent amendments to Chapter 558, Florida Statutes, and which may not exceed three pages in length. As respondents have already addressed the statutory changes, no supplemental answer brief is required.
Docket Date 2019-07-01
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ UNOPPOSED MOTION FOR LEAVE TO PERMITSUPPLEMENTAL JURISDICTIONAL BRIEFING
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-06-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Robert Gindel
View View File
Docket Date 2019-06-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on June 21, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before June 28, 2019, to file an amended jurisdictional brief which does not exceed 10 pages in length. Respondents' appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondents so choose, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 6/21/19, exceeds 10 pages in length.**
On Behalf Of Robert Gindel
View View File
Docket Date 2019-05-23
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NATIONAL ASSOCIATION OF HOME BUILDERS OF THE UNITEDSTATES NOTICE OF INTENT TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of National Association of Home Builders
View View File
Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Reliable Roofing and Gutters, Inc.'s Notice of Joinder was filed in this Court on May 2, 2019, however, said notice was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the notice. Reliable Roofing and Gutters, Inc. is allowed to and including May 24, 2019, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the notice without further order of the Court, and said fee will remain due and payable.
Docket Date 2019-05-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-08
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before May 23, 2019, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2019-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI ~ includes opinion dated 04/03/2019
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER/DEFENDANT RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX HOMES', CENTEXREAL ESTATE CORPORATION'S, 2728 HOLDING CORPORATION'S,PULTE HOME CORPORATION'S AND PULTE CORPORATION'SNOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS, INC.
Role Appellee
Status Active
Name NORTHWEST PLUMBING JACKSONVILLE, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name JOHNSON PROFESSIONAL PAINTING, INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
Role Appellee
Status Active
Name EMPIRE FINISH SYSTEMS, INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name AMERICAN SAFETY INDEMNITY COMPANY
Role Appellee
Status Active
Name AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellee
Status Active
Name ST. PAUL FIRE & MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name GUTHMILLER AND ASSOCIATES, INC.
Role Appellee
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name BUILDERS SERVICES GROUP, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONCRETE PUMPING, INC
Role Appellee
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name STEVEN STRATTON, INC.
Role Appellee
Status Active
Name THE NETHERLANDS INSURANCE COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name BUILDERS MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTH POINTE INSURANCE COMPANY
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name WAUSAU BUSINESS INSURANCE COMPANY
Role Appellee
Status Active
Name THIGPEN HEATING & COOLING INC.
Role Appellee
Status Active
Name PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
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 Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
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 Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
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 Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation

Documents

Name Date
Withdrawal 2017-01-03
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-05-31
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2012-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343377065 0420600 2018-08-09 EAST LAKE PRESERVE LOT 166 STARKEY COURT, KISSIMMEE, FL, 34744
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Emphasis L: FALL, P: FALL
Case Closed 2018-09-19

Related Activity

Type Inspection
Activity Nr 1337709
Safety Yes
308430990 0419700 2005-04-26 LOT 165, IRONWOOD DEVELOPMENT, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-26
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2005-08-19
308720960 0420600 2005-02-28 CHIMMEY SPIRE, ZEPHYRHILLS, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-28
Emphasis L: FALL
Case Closed 2005-02-28
307293498 0420600 2004-04-14 CHIMMEY SPIRE, ZEPHYRHILLS, FL, 33543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-14
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2004-06-01
303987739 0419700 2002-01-17 7990 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-28
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-06-20
304705882 0420600 2001-09-19 3194 STONE HURST CIRCLE, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-09-19
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-10-01
Abatement Due Date 2001-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-10-01
Abatement Due Date 2001-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 02
303985014 0419700 2001-06-14 9106 HAMPTON LANDING DRIVE EAST, JACKSONVILLE, FL, 32256
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-15
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-07-26

Related Activity

Type Complaint
Activity Nr 203603410
Safety Yes
303984496 0419700 2001-04-26 7990 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-06-29

Related Activity

Type Referral
Activity Nr 201353596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 250.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 100.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
304264799 0420600 2001-02-27 2202 LAKE WOODBERRY CIRCLE, BRANDON, FL, 33510
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-27
Emphasis L: FLCARE, L: FALL
Case Closed 2001-06-20

Related Activity

Type Referral
Activity Nr 202331245
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Nr Instances 1
Nr Exposed 2
Gravity 03
303917892 0420600 2000-10-13 13548 TURTLE MARSH LOOP, BLD 4, ORLANDO, FL, 32821
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-11-22
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2000-11-30

Related Activity

Type Accident
Activity Nr 102328838
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-16
Case Closed 1997-12-01

Related Activity

Type Referral
Activity Nr 902493030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 G02
Issuance Date 1997-10-31
Abatement Due Date 1997-11-05
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 03
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-17
Case Closed 1997-08-26

Related Activity

Type Referral
Activity Nr 200670701
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-09-22
Case Closed 1995-09-26

Related Activity

Type Referral
Activity Nr 901684241
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1987-01-13

Related Activity

Type Complaint
Activity Nr 70937214
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-11-17
Case Closed 1986-11-21

Related Activity

Type Complaint
Activity Nr 70937214
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State