Entity Name: | FIRST BANK OF THE PALM BEACHES |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST BANK OF THE PALM BEACHES 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: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 13 Mar 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | P06000004017 |
FEI/EIN Number |
202945754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Mail Address: | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST BANK OF THE PALM BEACHES 401K PLAN | 2022 | 202945754 | 2023-09-25 | FIRST BANK OF THE PALM BEACHES | 16 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-25 |
Name of individual signing | TIMOTHY DOYLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-09-25 |
Name of individual signing | TIMOTHY DOYLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472730 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2022-05-18 |
Name of individual signing | BECKY WITHSTANDLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472730 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | BECKY WITHSTANDLEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472730 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | JAHRENHOLZ9895 |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472730 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | JOHN AHRENHOLZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472727 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2019-06-05 |
Name of individual signing | BRIAN MAHONEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472727 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2018-06-18 |
Name of individual signing | BRIAN MAHONEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472727 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2017-06-12 |
Name of individual signing | BRIAN MAHONEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472727 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2016-06-07 |
Name of individual signing | BRIAN MAHONEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 5618472727 |
Plan sponsor’s address | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2015-06-04 |
Name of individual signing | BRIAN MAHONEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MAUS JOHN G | Director | 200 ARGYLE RD, WEST PALM BEACH, FL, 33405 |
LEHMAN MICHAEL D | Director | 18184 128TH TRAIL NORTH, JUPITER, FL, 33478 |
SUROVEK JOHN H | Vice Chairman | 3518 NORTH FLAGLER DRIVE, WEST PALM BAECH, FL, 33407 |
SHEAROUSE JAY B | Chief Executive Officer | 215 RIVER DRIVE, TEQUESTA, FL, 33469 |
Burns Thomas G | Director | 890 Briarwood Drive, West Palm Beach, FL, 33415 |
Ahrenholz John G | President | 19537 N. 66th Way, Jupiter, FL, 33458 |
Ahrenholz John M | Agent | 415 5TH STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 415 5TH STREET, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 415 5TH STREET, WEST PALM BEACH, FL 33401 | - |
MERGER | 2020-03-13 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK. MERGER NUMBER 900000200999 |
REGISTERED AGENT NAME CHANGED | 2013-01-17 | Ahrenholz, John M | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 415 5TH STREET, WEST PALM BEACH, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2010-12-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAMELA K. WINCHIE VS GEOFFREY W. COLINO, et al. | 4D2019-2960 | 2019-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAMELA K. WINCHIE |
Role | Appellant |
Status | Active |
Representations | Richard S. Lubliner |
Name | GEOFFREY W. COLINO |
Role | Appellee |
Status | Active |
Representations | Christopher S. Salivar, Stephanie C. Mazzola, JOSEPH BRIAN LANCOS, Paul O. Lopez, Andrew M. Schwartz |
Name | JUDY A. FERRIS |
Role | Appellee |
Status | Active |
Name | FIRST BANK OF THE PALM BEACHES |
Role | Appellee |
Status | Active |
Name | FBC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | NORTH AMERICAN TITLE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's December 18, 2020 motion for rehearing or written opinion is denied. |
Docket Date | 2021-01-04 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-12-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR FOR WRITTEN OPINION. |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ORDERED that appellee, Geoffrey W. Colino's June 4, 2020 motion for appellate attorney's fees is granted, pursuant to section 772.11, Florida Statutes., conditioned upon the trial court finding that the appellant raised a claim that was without substantial fact or legal support or pursuant to section 57.105, Florida Statutes, conditioned upon the trial court finding the appellee is entitled to fees under the statute. The appellee's motion for costs is denied without prejudice to pursue a motion for costs in the trial court. |
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2020-08-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 7, 2020 motion for extension of time to serve reply to answer brief is granted, and appellant shall serve the reply brief on or before August 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-08-07 |
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 | PAMELA K. WINCHIE |
Docket Date | 2020-08-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 15, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-07-15 |
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 | PAMELA K. WINCHIE |
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 23, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 27, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-06-23 |
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 | PAMELA K. WINCHIE |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2020 motion for extension of time is granted. The June 3, 2020 answer brief is deemed timely filed. |
Docket Date | 2020-06-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-06-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ GEOFFREY W. COLINO |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-06-02 |
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 | GEOFFREY W. COLINO |
Docket Date | 2020-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 26, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-05-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FILED. |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 5/26/20 |
Docket Date | 2020-02-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 30, 2020 motion to supplement the record is granted and the proposed supplemental record is deemed filed. |
Docket Date | 2020-01-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-01-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (22 PAGES) |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-01-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-01-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2020-01-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2019-11-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/27/20 |
Docket Date | 2019-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GEOFFREY W. COLINO |
Docket Date | 2019-10-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (4633 PAGES) |
Docket Date | 2019-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAMELA K. WINCHIE |
Docket Date | 2019-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-20 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA010684XXXXMB |
Parties
Name | MARY COVIELLO |
Role | Appellant |
Status | Active |
Representations | ERICA HELENE KOBLOTH |
Name | FIRST BANK OF THE PALM BEACHES |
Role | Appellee |
Status | Active |
Representations | JESSICA M. CALLOW, ROBERT A. D'ANGIO, JR., EDDIE STEPHENS (DNU), Daniel A. Miller |
Name | Hon. Robin Lee Rosenberg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-11-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF THE INDEX TO THE ROA. |
Docket Date | 2012-10-16 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR ENLARGEMENT OF TIME |
On Behalf Of | FIRST BANK OF THE PALM BEACHES |
Docket Date | 2012-10-15 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ (M) L.T. CLERK TO EXPEDITE THE PREPARATION OF THE INDEX TO THE ROA (INCLUDED IN MOTION FOR ENLARGEMENT OF TIME) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (M) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-09-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE. |
Docket Date | 2012-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-09-10 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO AMENDED MOTION FOR EXT. OF TIME |
On Behalf Of | FIRST BANK OF THE PALM BEACHES |
Docket Date | 2012-08-31 |
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 | MARY COVIELLO |
Docket Date | 2012-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (M) FOR ORDER TO SHOW CAUSE |
On Behalf Of | FIRST BANK OF THE PALM BEACHES |
Docket Date | 2012-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ 30 DAYS TO OBTAIN NEW COUNSEL |
Docket Date | 2012-06-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (M) T- (*AND* NOTICE OF FILING ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-06-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (M) ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO (*AND* MOTION TO WITHDRAW) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-05-10 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ 20 DAYS |
Docket Date | 2012-05-03 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055 |
Docket Date | 2012-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY COVIELLO |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA010684XXXXMB |
Parties
Name | MARY COVIELLO |
Role | Appellant |
Status | Active |
Representations | Peter David Ticktin, Cody Pflueger, Ejola Christlieb Cook, ERICA HELENE KOBLOTH |
Name | FIRST BANK OF THE PALM BEACHES |
Role | Appellee |
Status | Active |
Representations | ROBERT A. D'ANGIO, JR., JESSICA M. CALLOW, EDDIE STEPHENS (DNU), Daniel A. Miller |
Name | Hon. Robin Lee Rosenberg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF THE INDEX TO ROA. |
Docket Date | 2012-10-15 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ (M) L.T. CLERK TO EXPEDITE THE PREPARATION OF THE INDEX TO THE ROA (INCLUDED IN THE MOTION FOR ENLARGEMENT OF TIME) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (M) *AND* |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ EJOLA COOK AND CODY PFLUEGER |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS. |
Docket Date | 2012-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS |
Docket Date | 2012-08-06 |
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 | MARY COVIELLO |
Docket Date | 2012-06-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2012-06-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (M) T- (*AND* NOTICE OF FILING ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-06-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (M) ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO (*AND* MOTION TO WITHDRAW) |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-05-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO SEEK COUNSEL. (BY PRO SE AA) T - |
Docket Date | 2012-05-10 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ 20 DAYS |
Docket Date | 2012-05-03 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055 |
Docket Date | 2012-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-04-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY COVIELLO |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA010684XXXXMB |
Parties
Name | MARY COVIELLO |
Role | Appellant |
Status | Active |
Representations | ERICA HELENE KOBLOTH |
Name | FIRST BANK OF THE PALM BEACHES |
Role | Appellee |
Status | Active |
Representations | Daniel A. Miller, JESSICA M. CALLOW, EDDIE STEPHENS (DNU), ROBERT A. D'ANGIO, JR. |
Name | Hon. Robin Lee Rosenberg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) |
Docket Date | 2012-10-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T- |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-09-11 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2012-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ *AMENDED* T- |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-08-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 9/6/12 |
Docket Date | 2012-06-11 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed |
Docket Date | 2012-06-08 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS |
Docket Date | 2012-06-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER DISMISSING BANKRUPTCY OF MARY COVIELLO |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-05-10 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ 20 DAYS |
Docket Date | 2012-05-03 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AA James A. Bonfiglio 0288055 |
Docket Date | 2012-04-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ t - |
On Behalf Of | MARY COVIELLO |
Docket Date | 2012-04-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA James A. Bonfiglio 0288055 |
Docket Date | 2012-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY COVIELLO |
Name | Date |
---|---|
Merger | 2020-03-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State