Search icon

AIM RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIM RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: P06000121763
FEI/EIN Number 46-2180742

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

Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOK ROBERT President 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Vice President 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Secretary 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Treasurer 1 East Broward Blvd, Fort Lauderdale, FL, 33301
STOK ROBERT AESQ. Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
AMENDMENT 2013-03-07 - -

Court Cases

Title Case Number Docket Date Status
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-2111 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13364532
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description Certificate of Service of Appellate Proceeding
On Behalf Of Gary Nader
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service Related case: 24-0915 Prior cases: 23-1495, 23-0317
On Behalf Of Gary Nader
View View File
Michael Lally, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-1880 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799-CA-01

Parties

Name Michael Lally
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Joshua R Kon, David Isidore Rosenblatt
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Temporary Relinquishment of Jurisdiction
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12885375
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response to Appellants' Motion for Temporary Relinquishment of Jurisdiction is noted. Upon consideration, Appellants' Request to Relinquish Jurisdiction to Circuit Court to Determine Motion and for Stay Pending Relinquishment is hereby denied.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to Circuit Court to Determine Motion and For Stay Pending Relinquishment
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1880. Related cases: 22-0845 and 21-0884
On Behalf Of Michael Lally
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript
On Behalf Of Dania Beach Marina Corp.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2024.
View View File
PRISCILLA OXENDINE- HARING, Appellant(s) v. AIM RECOVERY SERVICES, INC., (LLC), Appellee(s). 4D2024-1685 2024-07-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-030590; FMCE19-002359

Parties

Name Priscilla Oxendine- Haring
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal Without Prejudice
Docket Date 2024-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-0915 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler, Yosef Yitzchak Kudan
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellee's Response to Appellants' Motion for Extension of Time to File Initial Brief, Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellee Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee AIM Recovery Services, Inc.'s Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description Appellee's Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11478969
On Behalf Of Gary Nader
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 31, 2024.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0915. Related cases: 23-1495 and 23-0317.
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Gary Nader, et al., VS AIM Recovery Services, Inc., 3D2023-1495 2023-08-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438

Parties

Name GARY NADER CORPORATION
Role Appellant
Status Active
Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David J. Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert A. Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Mandamus.Related case: 23-317
On Behalf Of Gary Nader
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Mandamus
On Behalf Of Gary Nader
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal of Petition is recognized by the Court, and the Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellee AIM Recovery Services, Inc.'s Response to Appellants' Petition for Writ of Mandamus
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Voluntary dismissal of petition.
On Behalf Of Gary Nader
Docket Date 2023-08-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2023-0317 2023-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler, Yosef Yitzchak Kudan
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Dismiss
Description Appellants' Response to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Amended Motion to Dismiss and for Attorneys' Fees, the Motion to Dismiss is hereby denied. Order on Motion To Dismiss
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
On Behalf Of Gary Nader
Docket Date 2023-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee's Motion and Renewed Motion for Attorney's Fees, it is ordered that the Motions are conditionally granted against Appellants Gary Nader, and Gary Nader Corporation, contingent upon Appellee prevailing below. The Motions are hereby denied against Appellant Nader+Museu I, LLLP. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Renewed Motion for Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time AB - 15 days to 11/03/2023.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/19/2023.
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-09-13
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Gary Nader
Docket Date 2023-09-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Amended Motion to Dismiss and for Attorneys' Fees.
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellee's Motion for Extension of Time to File the Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2023-08-10
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 AIM Recovery Services, Inc.
Docket Date 2023-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Appellee AIM Recovery Services, Inc.'s Amended Motion to Dismiss and for Attorneys' Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Appellee AIM Recovery Services, Inc.'s Motion to Dismiss and for Attorneys' Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-08
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 AIM Recovery Services, Inc.
Docket Date 2023-08-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Nader
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix ~ To Initial Brief
On Behalf Of Gary Nader
Docket Date 2023-05-25
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 Gary Nader
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/25/2023
Docket Date 2023-04-25
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 Gary Nader
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/25/2023
Docket Date 2023-03-27
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 Gary Nader
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF APPELLATE PROCEEDING
On Behalf Of Gary Nader
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Nader
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 5, 2023.
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL LALLY, et al., VS AIM RECOVERY SERVICES, INC., 3D2022-0845 2022-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799

Parties

Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Name MICHAEL LALLY
Role Appellant
Status Active
Representations Joseph P. Klock, Jr., GABRIEL E. NIETO
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Joshua R. Kon, Robert A. Stok, DAVID I. ROSENBLATT
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to File a Response to the Motion for Rehearing En Banc and Motion for Rehearing is granted as stated in the Motion.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The Mandate issued on March 17, 2023, is hereby recalled as inadvertently entered.
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED 3-31-23.
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING EN BANC ANDMOTION FOR REHEARING AS TO SPECIFIC ISSUE
On Behalf Of MICHAEL LALLY
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL LALLY
Docket Date 2022-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL LALLY
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 7 days to 12/12/2022
Docket Date 2022-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SRESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of MICHAEL LALLY
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on October 19, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL LALLY
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 10/17/2022
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave to File Transcripts is granted, and the conforming transcripts attached to said Motion are hereby deemed filed.
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE TRANSCRIPTS
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-02
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 19, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-42 days to 10/03/2022
Docket Date 2022-08-12
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 MICHAEL LALLY
Docket Date 2022-08-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2022.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHAEL LALLY
AIM RECOVERY SERVICES, INC., etc., VS MICHAEL LALLY, etc., et al., 3D2021-0884 2021-04-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799

Parties

Name AIM RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Robert A. Stok, GABRIEL MANDLER, Joshua R. Kon
Name MICHAEL LALLY
Role Appellee
Status Active
Representations Joseph P. Klock, Jr.
Name DANIA BEACH MARINA CORP.
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-08
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIM Recovery Services, Inc.
MONA KAMAL ABOUELSEOUD VS AIM RECOVERY SERVICES, INC. 3D2018-2366 2018-11-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-176

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-287

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-404

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-08

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-107

Parties

Name MONA KAMAL ABOUELSEOUD
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert A. Stok, Yosef Kudan
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Jason E. Dimitris
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioner’s pro se Motion for Rehearing, Clarification, and Certification is hereby denied. SALTER, SCALES and LOBREE, JJ., concur. Petitioner’s pro se Motion for Rehearing En Banc is denied.
Docket Date 2020-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S RESPONSE TO PETITIONER'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION AND MOTION FOR REHEARING EN BANC
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2020-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ The post-opinion motions filed on January 3, 2020, are treated as timely filed.Petitioner's Motion for Extension of Time to File post-opinion motions is hereby granted.
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATIONAND MOTION FOR REHEARING EN BANC
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2020-01-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATIONAND MOTION FOR REHEARING EN BANC
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION AND MOTION FOR REHEARING EN BANC
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Petitioner’s pro se Amended Motion for Attorneys’ Fees and Costs is hereby denied.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-12-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The supplemental records filed by Appellant on November 23, 2019, will be considered by the Court in evaluating this appeal. In all other respects, Appellant’s pro se Motion to Supplement the Corrected and Supplement Record on Appeal is hereby denied.
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S RESPONSE TO PETITIONER'S MOTION TO SUPPLEMENT THE CORRECTED AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED APPELLANT'S MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the pro se Appellant’s Motion to Supplement the Corrected and Supplement Record on Appeal.
Docket Date 2019-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL TO CORRECTED AND SUPPLEMENT RECORD ON APEAL
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CORRECTED APPELLANT'S REPLY BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELANTS REPLY BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE CORRECTED & SUPPLEMENT RECORD ON APPEAL
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s pro se Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2019-11-04
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 MONA KAMAL ABOUELSEOUD
Docket Date 2019-10-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TO RESPONDENT, AIM RECOVERY SERVICES, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TO RESPONDENT, AIM RECOVERY SERVICES, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-10-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S APPENDIXTO ANSWER BRIEF
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TOAPPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s second motion for an extension of time to file the answer brief is granted to and including October 7, 2019.
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 9, 2019.
Docket Date 2019-08-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION OF APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RESPONDENT, AIM RECOVERY SERVICES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's pro se motion to enlarge page limit of the initial brief is hereby denied.Appellant's pro se motion to direct the circuit court clerk to comply with the Court's March 26, 2019 order is hereby denied.
Docket Date 2019-06-14
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 MONA KAMAL ABOUELSEOUD
Docket Date 2019-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DIRECT THE CIRCUIT COURT CLERKTO COMPLY WITH THE MARCH 26, 2019 ORDER AS TO DENYING THE BALANCE OF THE APPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-06-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO ENLARGE PAGE LIMITS OF THE INITIAL BRIEF
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-05-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion for stay pending review is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-05-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'SEMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s response filed on May 23, 2019 is noted. Upon consideration, appellant’s second motion to correct, supplement and complete the corrected supplemental record and index to the record is hereby denied.
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, AIM RECOVERY SERVICES, INC.'S RESPONSE IN TO APPELLANT'S MOTION TO CORRECT, SUPPLEMENT, AND COMPLETE THE CORRECTED SUPPLEMENTAL RECORD
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, AIM RECOVERY SERVICES, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-05-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, AIM RECOVERY SERVICES, INC.'S RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OFTIME
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S MOTION TO CORRECT, SUPPLEMENT, AND COMPLETE THE CORRECTED & SUPPLEMENT RECORD ON APPEAL AND INDEX TO THE RECORD
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-05-10
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 MONA KAMAL ABOUELSEOUD
Docket Date 2019-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED & SUPPLEMENT RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant’s motion to correct and complete the record on appeal and the index, the motion is granted to the extent it seeks to supplement the record on appeal with documents from the court(s) below. The clerk of the circuit court is directed to correct and supplement the record on appeal with the documents stated in said motion. The balance of the appellant’s motion is denied.
Docket Date 2019-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT AND COMPLETE RECORD ON APPEAL AND INDEX TO THE RECORD
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2019-03-07
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 MONA KAMAL ABOUELSEOUD
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE/RESPONDENT, AIM RECOVERY SERVICES, INC.'SNOTICE OF AGREEMENT TO AN EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MONA KAMAL ABOUELSEOUD
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AIM RECOVERY SERVICES, INC. VS QUINCY WILLIAMS 3D2017-0172 2017-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24785

Parties

Name AIM RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations JAMEY R. CAMPELLONE, Robert A. Stok, SHOHAM SEGAL
Name QUINCY WILLIAMS
Role Appellee
Status Active
Representations Roy D. Wasson, Annabel C. Majewski
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 17, 2017. The Court will consider the case without oral argument. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/28/17
Docket Date 2017-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellee’s corrected answer brief is hereby denied. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file a corrected answer brief is granted, and the corrected answer brief attached to said motion is accepted by the Court.
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file corrected answer brief
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to serve the answer brief is treated as a motion for an extension of time to serve the answer brief, and the motion is granted to and including August 1, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/2/17
Docket Date 2017-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/17
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to substitute the initial brief filed on March 8, 2017, with the initial brief filed on March 9, 2017 is granted as stated in the motion.
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to substitute the initial brief filed on March 8, 2017
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order from 3/15/17
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/20/17
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUINCY WILLIAMS
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIM Recovery Services, Inc.
DAVID SCHNEIDER AND ETHEL SCHNEIDER VS AIM RECOVERY SERVICES, INC., ETC. 4D2013-4524 2013-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12009676

Parties

Name ETHEL SCHNEIDER
Role Appellant
Status Active
Name DAVID SCHNEIDER
Role Appellant
Status Active
Representations Michael H. Wolf
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert A. Stok, BENJAMIN P. NIGRO
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorney's fees filed June 27, 2014, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/11/14
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIM RECOVERY SERVICES, INC.
Docket Date 2014-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM RECOVERY SERVICES, INC.
Docket Date 2014-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, AIM Recovery Services Inc.'s unopposed motion filed May 27, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. 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 2014-05-27
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 AIM RECOVERY SERVICES, INC.
Docket Date 2014-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellants' initial brief filed March 14, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the issues for review do not include page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 03/14/14
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS FROM RECEIPT OF THE INDEX TO THE ROA
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 02/18/14
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED (ORDER ON REHEARING)
On Behalf Of DAVID SCHNEIDER
Docket Date 2014-01-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID SCHNEIDER
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State